SCANROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSCANROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC065539
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCANROPE LIMITED?

    • (5190) /

    Where is SCANROPE LIMITED located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of SCANROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELKEM NORSEROPE LIMITEDAug 01, 1978Aug 01, 1978

    What are the latest accounts for SCANROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for SCANROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflicts of interest 22/03/2011
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 28, 2011

    LRESSP

    Appointment of John Dominic O'reilly as a director

    2 pagesAP01

    Termination of appointment of Stein-Petter Andersen as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2011

    Statement of capital on Jan 28, 2011

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Ian Molyneux as a director

    1 pagesTM01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2009

    12 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    8 pages363s

    Total exemption full accounts made up to Dec 31, 2007

    9 pagesAA

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    1 pages288b

    Who are the officers of SCANROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Secretary
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    British102575170001
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Director
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    EnglandBritish102575170001
    O'REILLY, John Dominic
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    Director
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    United KingdomBritish119108080001
    PARSONS, Nigel Reginald
    Wantage Road
    RG8 9LA Streatley
    Acer Lodge
    Berks
    England
    Director
    Wantage Road
    RG8 9LA Streatley
    Acer Lodge
    Berks
    England
    British97130840001
    COOPER & HAY SOLICITORS
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Secretary
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    463340002
    ANDERSEN, Stein-Petter
    Middelsborgveien
    Torod
    Norway
    Director
    Middelsborgveien
    Torod
    Norway
    Norweigian463350002
    HAMMERNES, Odd
    17 Ralph Tambsvei
    FOREIGN Hon
    Norway
    Director
    17 Ralph Tambsvei
    FOREIGN Hon
    Norway
    Norwegian463360001
    HAMMERNES, Odd
    17 Ralph Tambsvei
    FOREIGN Hon
    Norway
    Director
    17 Ralph Tambsvei
    FOREIGN Hon
    Norway
    Norwegian463360001
    HAUGAN, Fin
    3b Andebugt
    FOREIGN Tonsberg
    Norway
    Director
    3b Andebugt
    FOREIGN Tonsberg
    Norway
    Norwegian463370001
    HELLEVAMMEN, Bjorn Ragnar
    Haarkollv 3
    FOREIGN Torod
    Norway
    Director
    Haarkollv 3
    FOREIGN Torod
    Norway
    Norwegian1249740001
    MELLO, Tom
    Nesveien 28
    3133 Duken
    Vestfold
    Norway
    Director
    Nesveien 28
    3133 Duken
    Vestfold
    Norway
    Norwegian65788300001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Director
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    United KingdomBritish75284220004
    NIELSEN, Per Sverre
    Sevikveien 20
    3143 Kjopmannskjaer
    Norway
    Director
    Sevikveien 20
    3143 Kjopmannskjaer
    Norway
    Norwegian74635940001
    RISETH, Bjorn
    Mispelv 23
    Tolvsrod
    Norway
    Director
    Mispelv 23
    Tolvsrod
    Norway
    Norwegian1249750001
    TEIEN, Nils Martin
    Terneveien 1c
    3124 Tonsberg
    Norway
    Director
    Terneveien 1c
    3124 Tonsberg
    Norway
    Norwegian74636000001

    Does SCANROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 07, 1994
    Delivered On Jul 21, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    (A) 7 lynn way, tripps end, nations hill, kingsworthy, winchester, hampshire (land registry title number HP414108 (b)the benefit of all covenants and rights relating to property in (a) (c) charged assets subject to re-assignment on redemption.
    Persons Entitled
    • Den Norske Bank As
    Transactions
    • Jul 21, 1994Registration of a charge (410)
    • Sep 08, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Nov 02, 1987
    Delivered On Nov 23, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 23, 1987Registration of a charge
    • Sep 08, 2010Statement of satisfaction of a floating charge (MG03s)

    Does SCANROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2013Dissolved on
    Mar 28, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0