Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCAN BUILDING SERVICES LIMITED
Company Information for

SCAN BUILDING SERVICES LIMITED

WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ,
Company Registration Number
SC072076
Private Limited Company
Active

Company Overview

About Scan Building Services Ltd
SCAN BUILDING SERVICES LIMITED was founded on 1980-07-14 and has its registered office in Dundee. The organisation's status is listed as "Active". Scan Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCAN BUILDING SERVICES LIMITED
 
Legal Registered Office
WHITEHALL HOUSE
33 YEAMAN SHORE
DUNDEE
DD1 4BJ
Other companies in DD1
 
Telephone01382889700
 
Filing Information
Company Number SC072076
Company ID Number SC072076
Date formed 1980-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB345323766  
Last Datalog update: 2023-10-07 16:38:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCAN BUILDING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCAN BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
THORNTONS LAW LLP
Company Secretary 2004-12-01
MARK STEWART MCKENZIE
Director 2018-02-01
GRAHAM PROPHET
Director 2014-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM ANDERSON
Director 1988-12-31 2018-03-29
CRAIG LEES
Director 2014-06-02 2015-03-31
FRANCIS MCLAREN
Director 1988-12-31 2015-03-18
THORNTONS WS
Nominated Secretary 1988-12-31 2004-11-30
STUART MCDONALD SCOTT
Director 1988-12-31 1991-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THORNTONS LAW LLP TRIGGER GROUP LIMITED Company Secretary 2004-12-01 CURRENT 2003-05-20 Dissolved 2014-09-04
THORNTONS LAW LLP UNIVERSITY OF DUNDEE NURSERY LIMITED Company Secretary 2004-12-01 CURRENT 2002-04-09 Active
THORNTONS LAW LLP WEST MEMUS LIMITED Company Secretary 2004-12-01 CURRENT 1999-01-14 Active
THORNTONS LAW LLP ALEXANDER OASTLER LIMITED Company Secretary 2004-12-01 CURRENT 2004-08-12 Active
THORNTONS LAW LLP ENDERS ANALYSIS LIMITED Company Secretary 2004-12-01 CURRENT 1996-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-07-2431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-07-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19PSC02Notification of Graham Prophet and Mark Mckenzie as the Trustees of the Scan Building Services Limited Employee Ownership Trust as a person with significant control on 2018-03-29
2022-04-14PSC07CESSATION OF GRAHAM PROPHET AND MARK MCKENZIE AS THE TRUSTEES OF THE SCAN BUILDING SERVICES LIMITED EMPLOYEE OWNERSHIP TRUST AS A PERSON OF SIGNIFICANT CONTROL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-10-01CH01Director's details changed for Mr Mark Stewart Mckenzie on 2021-10-01
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-01-30AP01DIRECTOR APPOINTED MR MICHAEL CULLEN
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-07-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-11-06PSC03Notification of Graham Prophet and Mark Mckenzie as the Trustees of the Scan Building Services Limited Employee Ownership Trust as a person with significant control on 2018-03-29
2018-11-06PSC07CESSATION OF DAVID WILLIAM ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM ANDERSON
2018-04-06RES01ADOPT ARTICLES 06/04/18
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0720760003
2018-02-01AP01DIRECTOR APPOINTED MR MARK STEWART MCKENZIE
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-29CH01Director's details changed for David William Anderson on 2016-09-28
2016-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-10-15AR0102/10/15 ANNUAL RETURN FULL LIST
2015-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LEES
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCLAREN
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-20AR0102/10/14 ANNUAL RETURN FULL LIST
2014-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-06-06AP01DIRECTOR APPOINTED GRAHAM PROPHET
2014-06-06AP01DIRECTOR APPOINTED CRAIG LEES
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-08AR0102/10/13 ANNUAL RETURN FULL LIST
2013-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-10-17AR0102/10/12 FULL LIST
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-10-26AR0102/10/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-10-08AR0102/10/10 FULL LIST
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-04AR0102/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MCLAREN / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ANDERSON / 03/11/2009
2009-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2008-10-14363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2007-10-11363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU
2006-10-13363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-10-20363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-13288bSECRETARY RESIGNED
2004-10-11288cDIRECTOR'S PARTICULARS CHANGED
2004-10-11363aRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-10-06363aRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2002-10-03ELRESS366A DISP HOLDING AGM 20/09/02
2002-10-03363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-10-03ELRESS252 DISP LAYING ACC 20/09/02
2002-10-03ELRESS386 DISP APP AUDS 20/09/02
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-04363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-06-07AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-10-28363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-10-14363sRETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS
1998-04-19AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-12-08AUDAUDITOR'S RESIGNATION
1997-10-08363sRETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS
1997-04-21AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-03-05SRES04£ NC 8000/10000 26/02/
1997-03-05SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/97
1997-03-05123NC INC ALREADY ADJUSTED 26/02/97
1997-03-0588(2)RAD 26/02/97--------- £ SI 2000@1=2000 £ IC 4000/6000
1997-02-24287REGISTERED OFFICE CHANGED ON 24/02/97 FROM: 40 CASTLE STREET DUNDEE DD1 3AQ
1996-11-28363sRETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS
1996-08-15AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-09-27363sRETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS
1995-08-31AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-01-01Error
1994-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-28363sRETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS
1994-07-19AAFULL ACCOUNTS MADE UP TO 31/10/93
1993-10-05363sRETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS
1993-06-03AAFULL ACCOUNTS MADE UP TO 31/10/92
1992-10-12363sRETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS
1992-09-28410(Scot)PARTIC OF MORT/CHARGE *****
1992-08-25AAFULL ACCOUNTS MADE UP TO 31/10/91
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to SCAN BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCAN BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1992-09-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1981-11-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCAN BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SCAN BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SCAN BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCAN BUILDING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as SCAN BUILDING SERVICES LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where SCAN BUILDING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCAN BUILDING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCAN BUILDING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.