SCANIMAL TRACKERS LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1QA

Company number 08630018
Status Active
Incorporation Date 30 July 2013
Company Type Private Limited Company
Address 12 POST OFFICE HOUSE, CASTLE STREET, CIRENCESTER, GLOUCESTERSHIRE, ENGLAND, GL7 1QA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Termination of appointment of John Douglas Taylor as a director on 25 May 2017; Cancellation of shares. Statement of capital on 2 February 2017 GBP 70.90 ; Second filing of a statement of capital following an allotment of shares on 9 February 2017 GBP 71.55 . The most likely internet sites of SCANIMAL TRACKERS LIMITED are www.scanimaltrackers.co.uk, and www.scanimal-trackers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Scanimal Trackers Limited is a Private Limited Company. The company registration number is 08630018. Scanimal Trackers Limited has been working since 30 July 2013. The present status of the company is Active. The registered address of Scanimal Trackers Limited is 12 Post Office House Castle Street Cirencester Gloucestershire England Gl7 1qa. . ELLISON, Mark Stuart is a Director of the company. EVERETT, Stewart is a Director of the company. MUSTO, Franklin Keith is a Director of the company. SHIPP, Alexander Lawrence is a Director of the company. Director BUTTERWORTH, Mitchell Ian has been resigned. Director EVERETT, Stewart has been resigned. Director MCGROTTY, Edward has been resigned. Director MCSWEENEY, Roger Donald has been resigned. Director TAYLOR, John Douglas has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
ELLISON, Mark Stuart
Appointed Date: 04 November 2016
56 years old

Director
EVERETT, Stewart
Appointed Date: 16 March 2015
55 years old

Director
MUSTO, Franklin Keith
Appointed Date: 14 July 2016
89 years old

Director
SHIPP, Alexander Lawrence
Appointed Date: 30 March 2016
62 years old

Resigned Directors

Director
BUTTERWORTH, Mitchell Ian
Resigned: 30 March 2016
Appointed Date: 30 July 2013
73 years old

Director
EVERETT, Stewart
Resigned: 10 March 2015
Appointed Date: 01 October 2014
55 years old

Director
MCGROTTY, Edward
Resigned: 30 September 2016
Appointed Date: 30 March 2016
69 years old

Director
MCSWEENEY, Roger Donald
Resigned: 09 February 2017
Appointed Date: 14 July 2016
77 years old

Director
TAYLOR, John Douglas
Resigned: 25 May 2017
Appointed Date: 04 November 2016
61 years old

Persons With Significant Control

Mr Stewart Everett
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mitchell Ian Butterworth
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCANIMAL TRACKERS LIMITED Events

30 May 2017
Termination of appointment of John Douglas Taylor as a director on 25 May 2017
10 May 2017
Cancellation of shares. Statement of capital on 2 February 2017
  • GBP 70.90

05 May 2017
Second filing of a statement of capital following an allotment of shares on 9 February 2017
  • GBP 71.55

28 Feb 2017
Second filing of a statement of capital following an allotment of shares on 9 February 2017
  • GBP 129.55

13 Feb 2017
Termination of appointment of Roger Donald Mcsweeney as a director on 9 February 2017
...
... and 26 more events
22 Mar 2015
Appointment of Mr Stewart Everett as a director on 16 March 2015
10 Mar 2015
Termination of appointment of Stewart Everett as a director on 10 March 2015
05 Nov 2014
Appointment of Mr Stewart Everett as a director on 1 October 2014
09 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100

30 Jul 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30