Company NameCyba-Scan Limited
DirectorGerard Andrew McLean
Company StatusActive
Company Number05041142
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Gerard Andrew McLean
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Stockport Road
Marple
Stockport
SK6 6ET
Secretary NameShirley McLean
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleSecretary
Correspondence Address320 Stockport Road
Marple
Stockport
Lancashire
SK6 6ET
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Telephone0161 4271648
Telephone regionManchester

Location

Registered Address320 Stockport Road
Marple
Stockport
Cheshire
SK6 6ET
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

1 at £1Gerard Mclean
50.00%
Ordinary
1 at £1Shirley Mclean
50.00%
Ordinary

Financials

Year2014
Net Worth£289,361
Cash£291,431
Current Liabilities£2,295

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
1 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
1 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
1 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
3 August 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 4
(3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
28 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
1 May 2018Amended total exemption full accounts made up to 31 July 2017 (7 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
(4 pages)
1 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Gerard Mclean on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Gerard Mclean on 11 February 2010 (2 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 March 2009Return made up to 11/02/09; full list of members (3 pages)
8 March 2009Return made up to 11/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 March 2008Return made up to 11/02/08; full list of members (3 pages)
5 March 2008Return made up to 11/02/08; full list of members (3 pages)
18 April 2007Return made up to 11/02/07; full list of members (6 pages)
18 April 2007Return made up to 11/02/07; full list of members (6 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 November 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
11 November 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
14 March 2005Return made up to 11/02/05; full list of members (6 pages)
14 March 2005Return made up to 11/02/05; full list of members (6 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2004Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004Registered office changed on 14/04/04 from: cyba-scan LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
14 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Registered office changed on 14/04/04 from: cyba-scan LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
14 April 2004Secretary resigned (1 page)
11 February 2004Incorporation (18 pages)
11 February 2004Incorporation (18 pages)