SCAN LOGIC LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 7LT

Company number 01728782
Status Active
Incorporation Date 3 June 1983
Company Type Private Limited Company
Address UNIT 16 HERITAGE PARK, HAYES WAY, CANNOCK, STAFFORDSHIRE, WS11 7LT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 November 2016 with updates; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 101 . The most likely internet sites of SCAN LOGIC LIMITED are www.scanlogic.co.uk, and www.scan-logic.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Bloxwich North Rail Station is 4.5 miles; to Bloxwich Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 6.4 miles; to Coseley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scan Logic Limited is a Private Limited Company. The company registration number is 01728782. Scan Logic Limited has been working since 03 June 1983. The present status of the company is Active. The registered address of Scan Logic Limited is Unit 16 Heritage Park Hayes Way Cannock Staffordshire Ws11 7lt. . COOPER, Christine Joy is a Secretary of the company. SPENCER, Paul is a Director of the company. Secretary LAIGHT, Donald has been resigned. Director LAIGHT, Donald has been resigned. Director LITHERLAND, Mark has been resigned. Director MEE, Martyn Gerald has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
COOPER, Christine Joy
Appointed Date: 30 October 1992

Director
SPENCER, Paul
Appointed Date: 30 September 2008
56 years old

Resigned Directors

Secretary
LAIGHT, Donald
Resigned: 30 October 1992

Director
LAIGHT, Donald
Resigned: 30 September 2008
87 years old

Director
LITHERLAND, Mark
Resigned: 31 August 2010
Appointed Date: 30 September 2008
47 years old

Director
MEE, Martyn Gerald
Resigned: 24 April 1992
80 years old

SCAN LOGIC LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 30 June 2016
09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
11 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 101

14 Sep 2015
Total exemption small company accounts made up to 30 June 2015
16 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 69 more events
13 Jan 1988
Accounts for a small company made up to 30 June 1987

13 Jan 1988
Return made up to 04/12/87; full list of members

24 Nov 1987
Accounts for a small company made up to 30 June 1986

10 Mar 1987
Return made up to 31/12/86; full list of members

04 Mar 1987
Accounting reference date notified as 30/06

SCAN LOGIC LIMITED Charges

23 December 1992
Legal charge
Delivered: 31 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that land and building at shenstone drive aldridge…
19 November 1985
Debenture
Delivered: 2 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…