Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCANSOURCE G.B. & N.I. LIMITED
Company Information for

SCANSOURCE G.B. & N.I. LIMITED

1 Callaghan Square, Cardiff, South Glamorgan, CF10 5BT,
Company Registration Number
02938277
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scansource G.b. & N.i. Ltd
SCANSOURCE G.B. & N.I. LIMITED was founded on 1994-06-08 and has its registered office in South Glamorgan. The organisation's status is listed as "Active - Proposal to Strike off". Scansource G.b. & N.i. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCANSOURCE G.B. & N.I. LIMITED
 
Legal Registered Office
1 Callaghan Square
Cardiff
South Glamorgan
CF10 5BT
Other companies in CF10
 
Previous Names
SCANSOURCE UK LIMITED13/03/2019
ABC TECHNOLOGY DISTRIBUTION LIMITED17/06/2002
Filing Information
Company Number 02938277
Company ID Number 02938277
Date formed 1994-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-06-30
Account next due 2021-06-30
Latest return 2020-05-12
Return next due 2021-05-26
Type of accounts FULL
VAT Number /Sales tax ID GB708700447  
Last Datalog update: 2021-12-14 00:02:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCANSOURCE G.B. & N.I. 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 SCANSOURCE G.B. & N.I. LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BRIDGLAND
Company Secretary 2017-04-13
NICHOLAS BRIDGLAND
Director 2017-04-13
GERALD LYONS
Director 2012-12-21
MAURICE VAN RIJN
Director 2014-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ELLSWORTH
Company Secretary 2003-04-24 2017-03-31
JOHN ELLSWORTH
Director 2012-12-21 2017-03-31
RAYMOND SCOTT BENBENEK
Director 2008-07-31 2013-09-25
RICHARD PHILLIP CLEYS
Director 2004-05-20 2012-12-21
XAVIER CARTIAUX
Director 2004-09-20 2012-11-20
LINDA B DAVIS
Director 2004-05-20 2009-07-07
MICHAEL LAURENCE BAUR
Director 2002-05-08 2008-12-16
ANDREA DVORAK MEADE
Director 2002-05-10 2008-12-16
STEPHANIE GREASLEY
Director 2003-04-07 2004-06-30
STEVEN OWINGS
Director 2002-05-10 2004-05-20
JAMES CLOWNEY BRICE III
Company Secretary 2002-05-10 2003-04-24
JAMES CLOWNEY BRICE III
Director 2002-05-10 2003-04-24
ADRIAN MICHAEL PULLON
Director 1994-06-08 2003-04-07
ANDREW PHILIP RICH
Company Secretary 1999-09-24 2002-05-08
ANTHONY JOHN ARMSTRONG
Director 1997-04-17 2002-05-08
COLIN BOOTH
Director 1998-03-01 2002-05-08
ANDREW PHILIP RICH
Director 1999-09-24 2002-05-08
COLIN BOOTH
Company Secretary 1998-08-24 1999-09-24
JAYESH BATAVIA
Director 1998-03-01 1999-06-11
SIMON WILLIAM LUNT
Company Secretary 1998-08-13 1998-08-24
ALLEN EDWARD MORLEY
Director 1994-06-08 1998-08-14
ALLEN EDWARD MORLEY
Company Secretary 1994-06-08 1998-08-13
GRAHAM JOHN GOUGH
Director 1995-10-10 1997-04-01
UK BAR CODING CORPORATION
Director 1994-08-16 1995-09-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-06-08 1994-06-08
LONDON LAW SECRETARIAL LIMITED
Nominated Director 1994-06-08 1994-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BRIDGLAND SCANSOURCE COMMUNICATIONS LIMITED Director 2017-04-13 CURRENT 1987-11-19 Active - Proposal to Strike off
NICHOLAS BRIDGLAND SCANSOURCE LIMITED Director 2017-04-13 CURRENT 1992-05-12 Active - Proposal to Strike off
NICHOLAS BRIDGLAND SCANSOURCE EUROPE LIMITED Director 2017-04-13 CURRENT 2001-06-18 Liquidation
NICHOLAS BRIDGLAND VIDEO CORPORATION LIMITED Director 2017-04-13 CURRENT 2010-05-14 Active - Proposal to Strike off
NICHOLAS BRIDGLAND SCANSOURCE UK LIMITED Director 2017-04-13 CURRENT 2014-07-31 Liquidation
NICHOLAS BRIDGLAND SCANSOURCE VIDEO COMMUNICATIONS EUROPE LIMITED Director 2017-04-13 CURRENT 2014-07-31 Active - Proposal to Strike off
GERALD LYONS SCANSOURCE COMMUNICATIONS LIMITED Director 2012-12-21 CURRENT 1987-11-19 Active - Proposal to Strike off
GERALD LYONS SCANSOURCE LIMITED Director 2012-12-21 CURRENT 1992-05-12 Active - Proposal to Strike off
GERALD LYONS SCANSOURCE EUROPE LIMITED Director 2012-12-21 CURRENT 2001-06-18 Liquidation
MAURICE VAN RIJN SCANSOURCE LIMITED Director 2014-02-03 CURRENT 1992-05-12 Active - Proposal to Strike off
MAURICE VAN RIJN SCANSOURCE EUROPE LIMITED Director 2014-02-03 CURRENT 2001-06-18 Liquidation

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
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-06-08SOAS(A)Voluntary dissolution strike-off suspended
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ADOLPH MORE
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-19DS01Application to strike the company off the register
2021-05-06TM02Termination of appointment of Nicholas Bridgland on 2021-05-04
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIDGLAND
2021-04-27AP01DIRECTOR APPOINTED JOSEPH ADOLPH MORE
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GERALD LYONS
2021-01-20PSC02Notification of Inty Limited as a person with significant control on 2020-06-26
2021-01-20PSC07CESSATION OF SCANSOURCE EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-04-23SH19Statement of capital on 2020-04-23 GBP 1
2020-04-23RES13Resolutions passed:
  • Share premium account be cancelled 08/04/2020
2020-04-23SH20Statement by Directors
2020-04-23CAP-SSSolvency Statement dated 08/04/20
2020-03-11AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-03-13RES15CHANGE OF COMPANY NAME 10/06/19
2019-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-13CERTNMCompany name changed scansource uk LIMITED\certificate issued on 13/03/19
2019-01-30AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 86388
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLSWORTH
2017-05-10AP03Appointment of Mr Nicholas Bridgland as company secretary on 2017-04-13
2017-05-10AP01DIRECTOR APPOINTED MR NICHOLAS BRIDGLAND
2017-05-10TM02Termination of appointment of John Ellsworth on 2017-03-31
2016-12-18AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 86388
2016-06-03AR0112/05/16 ANNUAL RETURN FULL LIST
2015-11-28AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 86388
2015-06-09AR0112/05/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 86388
2014-05-19AR0112/05/14 ANNUAL RETURN FULL LIST
2014-02-18AP01DIRECTOR APPOINTED MAURICE VAN RIJN
2014-02-07AUDAUDITOR'S RESIGNATION
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BENBENEK
2013-10-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-07AR0112/05/13 ANNUAL RETURN FULL LIST
2012-12-27AP01DIRECTOR APPOINTED JOHN ELLSWORTH
2012-12-24AP01DIRECTOR APPOINTED GERALD LYONS
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLEYS
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER CARTIAUX
2012-10-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-13AR0108/06/12 ANNUAL RETURN FULL LIST
2011-10-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-21AR0108/06/11 FULL LIST
2011-01-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-10AR0108/06/10 FULL LIST
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-26AD02SAIL ADDRESS CREATED
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR LINDA DAVIS
2009-06-16363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-04-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENBENEK / 05/03/2009
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS LOGGED FORM
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENBENEK / 20/08/2008
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA DAVIS / 25/11/2006
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENBENEK / 20/08/2008
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA DAVIS / 25/11/2006
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BAUR
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREA MEADE
2008-12-29363aRETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS
2008-08-07288aDIRECTOR APPOINTED RAYMOND SCOTT BENBENEK
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-16363sRETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS
2007-03-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-08288cSECRETARY'S PARTICULARS CHANGED
2006-08-18363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: ABC HOUSE BERGEN WAY SUTTON FIELDS HULL EAST YORKSHIRE HU7 0YQ
2006-02-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-08ELRESS386 DISP APP AUDS 27/01/06
2006-02-08ELRESS366A DISP HOLDING AGM 27/01/06
2005-06-24363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-02-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-13288aNEW DIRECTOR APPOINTED
2004-08-24363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-14288bDIRECTOR RESIGNED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-25AUDAUDITOR'S RESIGNATION
2003-08-04288aNEW SECRETARY APPOINTED
2003-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-23363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SCANSOURCE G.B. & N.I. 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 SCANSOURCE G.B. & N.I. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 20TH SEPTEMBER 1995 & A GUARANTEE & DEBENTURE DATED 19 OCTOBER 1998 ISSUED BY THE COMPANY AND OTHERS 2001-01-24 Satisfied BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 20TH SEPTEMBER 1995 & A GUARANTEE & DEBENTURE DATED 19 OCTOBER 1998 ISSUED BY THE COMPANY AND OTHERS 2001-01-24 Satisfied BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 20TH SEPTEMBER 1995 ISSUED BY THE COMPANY 2000-05-05 Outstanding BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 20TH SEPTEMBER 1995 ISSUED BY THE COMPANY 2000-05-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-02-18 Outstanding GMAC COMMERCIAL CREDIT DEVELOPMENT LIMITED
FIXED CHARGE SUPPLEMENTAL TO A GUARANTEE & DEBENTURE DATED 19TH OCTOBER 1998 ISSUED BY THE COMPANY AND OTHERS 1999-08-24 Satisfied BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A GUARANTEE AND DEBENTURE DATED 19TH OCTOBER 1998 ISSUED BY THE COMPANY 1999-03-05 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-11-02 Outstanding BARCLAYS BANK PLC
FIXED CHARGE (SUPPLEMENTAL TO A DEBENTURE DATED 20 SEPTEMBER 1995) 1997-03-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-09-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-09-22 Satisfied 3I GROUP PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-08-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1994-08-16 Satisfied U.K. BAR CODING CORPORATION
Intangible Assets
Patents
We have not found any records of SCANSOURCE G.B. & N.I. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCANSOURCE G.B. & N.I. LIMITED
Trademarks
We have not found any records of SCANSOURCE G.B. & N.I. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCANSOURCE G.B. & N.I. 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 (46900 - Non-specialised wholesale trade) as SCANSOURCE G.B. & N.I. LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where SCANSOURCE G.B. & N.I. 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.
Import/Export of Goods
Goods imported/exported by SCANSOURCE G.B. & N.I. LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-03-0190041099Sunglasses with lenses of glass, not optically worked
2012-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-10-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-05-0184705000Cash registers incorporating a calculating device
2011-05-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2011-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCANSOURCE G.B. & N.I. 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 SCANSOURCE G.B. & N.I. LIMITED any grants or awards.
Ownership
    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.