Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCANROPE LIMITED
Company Information for

SCANROPE LIMITED

52-54 ROSE STREET, ABERDEEN, AB10 1UD,
Company Registration Number
SC065539
Private Limited Company
Dissolved

Dissolved 2013-09-24

Company Overview

About Scanrope Ltd
SCANROPE LIMITED was founded on 1978-08-01 and had its registered office in 52-54 Rose Street. The company was dissolved on the 2013-09-24 and is no longer trading or active.

Key Data
Company Name
SCANROPE LIMITED
 
Legal Registered Office
52-54 ROSE STREET
ABERDEEN
AB10 1UD
Other companies in AB10
 
Filing Information
Company Number SC065539
Date formed 1978-08-01
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2013-09-24
Type of accounts FULL
Last Datalog update: 2015-05-11 10:26:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCANROPE 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.
Companies with same name SCANROPE LIMITED
The following companies were found which have the same name as SCANROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCANROPE EIENDOM AS c/o Industrifinans Capital AS Oscars gate 30 OSLO 0352 Active Company formed on the 2005-09-20

Company Officers of SCANROPE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MARK ELLINOR
Company Secretary 2008-11-19
GRAHAM MARK ELLINOR
Director 2008-11-19
JOHN DOMINIC O'REILLY
Director 2011-01-06
NIGEL REGINALD PARSONS
Director 2008-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEIN-PETTER ANDERSEN
Director 1988-12-31 2011-01-06
IAN MOLYNEUX
Director 2008-11-19 2010-11-30
COOPER & HAY SOLICITORS
Company Secretary 1988-12-31 2008-11-19
ODD HAMMERNES
Director 1988-12-31 2007-02-01
TOM MELLO
Director 1999-01-22 2007-02-01
PER SVERRE NIELSEN
Director 2001-02-19 2007-02-01
NILS MARTIN TEIEN
Director 2001-02-19 2002-08-30
BJORN RISETH
Director 1990-05-02 2000-12-31
BJORN RAGNAR HELLEVAMMEN
Director 1990-05-02 2000-10-31
FIN HAUGAN
Director 1988-12-31 1990-05-02
ODD HAMMERNES
Director 1988-01-25 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MARK ELLINOR PARKER-ORIGA LIMITED Company Secretary 2008-10-24 CURRENT 1981-05-20 Dissolved 2013-09-13
GRAHAM MARK ELLINOR STERLING HYDRAULICS LIMITED Company Secretary 2008-04-06 CURRENT 1934-02-02 Dissolved 2013-09-19
GRAHAM MARK ELLINOR DOMNICK HUNTER IBERICA LIMITED Company Secretary 2008-04-06 CURRENT 1992-04-24 Dissolved 2013-09-19
GRAHAM MARK ELLINOR DOMNICK HUNTER NIHON LIMITED Company Secretary 2008-04-06 CURRENT 1991-03-08 Dissolved 2013-09-19
GRAHAM MARK ELLINOR RECTUS-TEMA UK LIMITED Company Secretary 2008-04-06 CURRENT 1983-10-19 Dissolved 2013-09-13
GRAHAM MARK ELLINOR ULTRA GROUP LIMITED Company Secretary 2008-04-06 CURRENT 1989-02-24 Dissolved 2014-07-10
GRAHAM MARK ELLINOR DOMNICK HUNTER TRUSTEES LIMITED Company Secretary 2008-04-06 CURRENT 1991-01-24 Dissolved 2013-09-13
GRAHAM MARK ELLINOR DOMNICK HUNTER LIMITED Company Secretary 2008-04-06 CURRENT 1963-11-15 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER FABRICATION LIMITED Company Secretary 2008-04-06 CURRENT 1986-12-08 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER INVESTMENTS LIMITED Company Secretary 2008-04-06 CURRENT 1947-12-22 Active
GRAHAM MARK ELLINOR SSD DRIVES LIMITED Company Secretary 2008-04-06 CURRENT 1974-02-11 Active
GRAHAM MARK ELLINOR KV LIMITED Company Secretary 2008-04-06 CURRENT 1970-01-30 Liquidation
GRAHAM MARK ELLINOR ALENCO (HOLDINGS) LIMITED Company Secretary 2008-04-06 CURRENT 1950-06-30 Active
GRAHAM MARK ELLINOR COMMERCIAL INTERTECH LIMITED Company Secretary 2008-04-06 CURRENT 1961-07-14 Active
GRAHAM MARK ELLINOR KENMORE UK LTD. Company Secretary 2008-04-06 CURRENT 1973-09-07 Active
GRAHAM MARK ELLINOR TANLEA ENGINEERING LTD Company Secretary 2008-04-06 CURRENT 1986-02-24 Active
GRAHAM MARK ELLINOR VANSCO ELECTRONICS (UK) LIMITED Company Secretary 2008-04-04 CURRENT 1997-09-04 Liquidation
GRAHAM MARK ELLINOR BALDWIN FILTERS LIMITED Director 2017-03-20 CURRENT 1949-08-31 Liquidation
GRAHAM MARK ELLINOR ALTAIR (UK) LTD Director 2017-03-20 CURRENT 2013-11-13 Active
GRAHAM MARK ELLINOR BESTOBELL VALVES LIMITED Director 2015-07-01 CURRENT 2010-09-07 Liquidation
GRAHAM MARK ELLINOR BRETBY GAMMATECH LIMITED Director 2015-07-01 CURRENT 1994-04-29 Liquidation
GRAHAM MARK ELLINOR PRESIDENT ENGINEERING GROUP LTD Director 2015-07-01 CURRENT 2010-08-02 Liquidation
GRAHAM MARK ELLINOR PPTEK LIMITED Director 2014-10-01 CURRENT 2000-08-04 Dissolved 2017-12-06
GRAHAM MARK ELLINOR OLAER FAWCETT CHRISTIE LIMITED Director 2013-01-07 CURRENT 1973-05-22 Liquidation
GRAHAM MARK ELLINOR KITTIWAKE HOLROYD LIMITED Director 2012-07-12 CURRENT 1993-07-07 Dissolved 2016-08-13
GRAHAM MARK ELLINOR KITTIWAKE PROCAL LIMITED Director 2012-07-12 CURRENT 2009-01-16 Dissolved 2017-12-06
GRAHAM MARK ELLINOR KITTIWAKE DEVELOPMENTS LIMITED Director 2012-07-12 CURRENT 1993-03-08 Liquidation
GRAHAM MARK ELLINOR OLAER GROUP LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
GRAHAM MARK ELLINOR OLAER LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
GRAHAM MARK ELLINOR OLAER INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 2007-07-03 Active
GRAHAM MARK ELLINOR FAWCETT CHRISTIE INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 1922-12-15 Liquidation
GRAHAM MARK ELLINOR OLAER HOLDINGS LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
GRAHAM MARK ELLINOR LEGRIS LIMITED Director 2009-02-02 CURRENT 1969-12-24 Dissolved 2013-09-13
GRAHAM MARK ELLINOR PARKER-ORIGA LIMITED Director 2008-10-24 CURRENT 1981-05-20 Dissolved 2013-09-13
GRAHAM MARK ELLINOR DOMNICK HUNTER OVERSEAS LIMITED Director 2008-04-06 CURRENT 1992-03-17 Dissolved 2013-09-19
GRAHAM MARK ELLINOR STERLING HYDRAULICS LIMITED Director 2008-04-06 CURRENT 1934-02-02 Dissolved 2013-09-19
GRAHAM MARK ELLINOR DOMNICK HUNTER IBERICA LIMITED Director 2008-04-06 CURRENT 1992-04-24 Dissolved 2013-09-19
GRAHAM MARK ELLINOR DOMNICK HUNTER NIHON LIMITED Director 2008-04-06 CURRENT 1991-03-08 Dissolved 2013-09-19
GRAHAM MARK ELLINOR RECTUS-TEMA UK LIMITED Director 2008-04-06 CURRENT 1983-10-19 Dissolved 2013-09-13
GRAHAM MARK ELLINOR ULTRA GROUP LIMITED Director 2008-04-06 CURRENT 1989-02-24 Dissolved 2014-07-10
GRAHAM MARK ELLINOR DOMNICK HUNTER TRUSTEES LIMITED Director 2008-04-06 CURRENT 1991-01-24 Dissolved 2013-09-13
GRAHAM MARK ELLINOR VIRGINIA KMP LIMITED Director 2008-04-06 CURRENT 1983-09-08 Liquidation
GRAHAM MARK ELLINOR DOMNICK HUNTER LIMITED Director 2008-04-06 CURRENT 1963-11-15 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER FABRICATION LIMITED Director 2008-04-06 CURRENT 1986-12-08 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER GROUP LIMITED Director 2008-04-06 CURRENT 1989-09-14 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN MANUFACTURING (UK) LIMITED Director 2008-04-06 CURRENT 1998-02-03 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN (HOLDINGS) LIMITED Director 2008-04-06 CURRENT 2000-02-10 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN MANUFACTURING LIMITED Director 2008-04-06 CURRENT 2003-06-20 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN INDUSTRIES LIMITED Director 2008-04-06 CURRENT 2007-07-23 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER INVESTMENTS LIMITED Director 2008-04-06 CURRENT 1947-12-22 Active
GRAHAM MARK ELLINOR SSD DRIVES LIMITED Director 2008-04-06 CURRENT 1974-02-11 Active
GRAHAM MARK ELLINOR KV LIMITED Director 2008-04-06 CURRENT 1970-01-30 Liquidation
GRAHAM MARK ELLINOR PARKER HANNIFIN (GB) LIMITED Director 2008-04-06 CURRENT 1946-12-17 Active
GRAHAM MARK ELLINOR TECKNIT EUROPE LIMITED Director 2008-04-06 CURRENT 1984-10-09 Liquidation
GRAHAM MARK ELLINOR ALENCO (HOLDINGS) LIMITED Director 2008-04-06 CURRENT 1950-06-30 Active
GRAHAM MARK ELLINOR COMMERCIAL INTERTECH LIMITED Director 2008-04-06 CURRENT 1961-07-14 Active
GRAHAM MARK ELLINOR KENMORE UK LTD. Director 2008-04-06 CURRENT 1973-09-07 Active
GRAHAM MARK ELLINOR COMMERCIAL INTERTECH HOLDINGS LIMITED Director 2008-04-06 CURRENT 1983-08-10 Active
GRAHAM MARK ELLINOR TANLEA ENGINEERING LTD Director 2008-04-06 CURRENT 1986-02-24 Active
GRAHAM MARK ELLINOR VANSCO ELECTRONICS (UK) LIMITED Director 2008-04-04 CURRENT 1997-09-04 Liquidation
GRAHAM MARK ELLINOR PARKER-HANNIFIN PENSION TRUSTEES LIMITED Director 2008-01-02 CURRENT 1983-02-04 Active
JOHN DOMINIC O'REILLY PARKER-ORIGA LIMITED Director 2011-01-06 CURRENT 1981-05-20 Dissolved 2013-09-13
JOHN DOMINIC O'REILLY LEGRIS LIMITED Director 2011-01-06 CURRENT 1969-12-24 Dissolved 2013-09-13
JOHN DOMINIC O'REILLY DOMNICK HUNTER TRUSTEES LIMITED Director 2011-01-06 CURRENT 1991-01-24 Dissolved 2013-09-13
JOHN DOMINIC O'REILLY 16 PRIMROSE GARDENS LIMITED Director 2007-02-16 CURRENT 1978-11-20 Active
NIGEL REGINALD PARSONS LEGRIS LIMITED Director 2009-02-02 CURRENT 1969-12-24 Dissolved 2013-09-13
NIGEL REGINALD PARSONS PARKER-ORIGA LIMITED Director 2008-10-24 CURRENT 1981-05-20 Dissolved 2013-09-13
NIGEL REGINALD PARSONS DOMNICK HUNTER OVERSEAS LIMITED Director 2007-08-03 CURRENT 1992-03-17 Dissolved 2013-09-19
NIGEL REGINALD PARSONS DOMNICK HUNTER IBERICA LIMITED Director 2007-08-03 CURRENT 1992-04-24 Dissolved 2013-09-19
NIGEL REGINALD PARSONS DOMNICK HUNTER NIHON LIMITED Director 2007-08-03 CURRENT 1991-03-08 Dissolved 2013-09-19
NIGEL REGINALD PARSONS RECTUS-TEMA UK LIMITED Director 2007-08-03 CURRENT 1983-10-19 Dissolved 2013-09-13
NIGEL REGINALD PARSONS ULTRA GROUP LIMITED Director 2007-08-03 CURRENT 1989-02-24 Dissolved 2014-07-10
NIGEL REGINALD PARSONS DOMNICK HUNTER TRUSTEES LIMITED Director 2007-08-03 CURRENT 1991-01-24 Dissolved 2013-09-13
NIGEL REGINALD PARSONS STERLING HYDRAULICS LIMITED Director 2005-10-14 CURRENT 1934-02-02 Dissolved 2013-09-19

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
2013-09-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-244.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2011-05-09MEM/ARTSARTICLES OF ASSOCIATION
2011-05-09RES13CONFLICTS OF INTEREST 22/03/2011
2011-05-09RES01ALTER ARTICLES 22/03/2011
2011-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEIN-PETTER ANDERSEN
2011-02-11AP01DIRECTOR APPOINTED JOHN DOMINIC O'REILLY
2011-01-28LATEST SOC28/01/11 STATEMENT OF CAPITAL;GBP 50000
2011-01-28AR0131/12/10 FULL LIST
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOLYNEUX
2010-09-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-09-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2010-02-26AR0131/12/09 FULL LIST
2009-10-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-08-19363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 1 EAST CRAIBSTONE STREET ABERDEEN AB11 17Q
2009-02-10288aDIRECTOR APPOINTED NIGEL REGINALD PARSONS
2009-02-10288aDIRECTOR APPOINTED IAN MOLYNEUX
2009-02-10225CURREXT FROM 31/12/2008 TO 30/06/2009
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY COOPER & HAY SOLICITORS
2009-02-02288aDIRECTOR AND SECRETARY APPOINTED GRAHAM MARK ELLINOR
2008-03-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2008-02-26AA31/12/07 TOTAL EXEMPTION FULL
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-07288bDIRECTOR RESIGNED
2007-02-07288bDIRECTOR RESIGNED
2007-02-07288bDIRECTOR RESIGNED
2006-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/06
2006-03-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 12 BON-ACCORD SQUARE ABERDEEN AB11 6YF
2005-03-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-03-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-04-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-02288bDIRECTOR RESIGNED
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-05288bDIRECTOR RESIGNED
2001-03-01288aNEW DIRECTOR APPOINTED
2001-03-01288aNEW DIRECTOR APPOINTED
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-20288bDIRECTOR RESIGNED
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-1788(2)RAD 17/02/95--------- £ SI 45000@1
2000-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/00
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-25288aNEW DIRECTOR APPOINTED
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-13363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-22363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-14363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-10363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-2388(2)RAD 31/12/94--------- £ SI 45000@1
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-11363(288)SECRETARY'S PARTICULARS CHANGED
1994-07-21410(Scot)PARTIC OF MORT/CHARGE *****
1994-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to SCANROPE 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 SCANROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-07-07 Satisfied DEN NORSKE BANK AS
BOND & FLOATING CHARGE 1987-11-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SCANROPE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SCANROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCANROPE 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 (5190 - Other wholesale) as SCANROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCANROPE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCANROPE 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 SCANROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.