Company NameScan Shipping Limited
DirectorKlaus Henry Jepsen
Company StatusActive
Company Number02488597
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years ago)
Previous NameShipco-Transport Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKlaus Henry Jepsen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed02 December 2002(12 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameMrs Amanda Lesley Baker
StatusCurrent
Appointed02 June 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address1 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameAndrew Wells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1992)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Denis John Gibson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(2 years, 4 months after company formation)
Appointment Duration9 years (resigned 17 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Abercorn Way
The Grove
Witham
Essex
CM8 2UF
Secretary NamePaula Lois Clayton
NationalityBritish
StatusResigned
Appointed18 August 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 1997)
RoleCompany Director
Correspondence AddressContainer Base Box Lane
Renwick Road
Barking
Essex
IG11 0SZ
Secretary NameRoger Henry Franklin
NationalityBritish
StatusResigned
Appointed14 June 1997(7 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 April 2010)
RoleCompany Director
Correspondence Address2 Watercress Cottages
Watercress Lane
Canterbury
Kent
CT3 1NS
Director NameJens Andersen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed17 August 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2002)
RoleNvocc
Correspondence Address25 Swan Lane
Wickford
Essex
SS11 7DB
Secretary NameJens Andersen
NationalityDanish
StatusResigned
Appointed17 August 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2002)
RoleNvocc
Correspondence Address25 Swan Lane
Wickford
Essex
SS11 7DB
Secretary NameMr David John Pennell
StatusResigned
Appointed27 April 2010(20 years after company formation)
Appointment Duration11 years, 1 month (resigned 02 June 2021)
RoleCompany Director
Correspondence Address1 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1992)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address1 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Scan Shipping A-s
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

28 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
28 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
27 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 December 2018Director's details changed for Klaus Henry Jepsen on 12 December 2018 (2 pages)
9 January 2018Notification of Arne Simonsen as a person with significant control on 1 January 2017 (2 pages)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Notification of Arne Simonsen as a person with significant control on 1 January 2017 (2 pages)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
27 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(3 pages)
28 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(3 pages)
28 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2
(3 pages)
27 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2
(3 pages)
27 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(3 pages)
27 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(3 pages)
27 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
27 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 July 2012Registered office address changed from 1St Floor Containerbase Box Lane Renwick Road Barking Essex Ig11 Osq on 22 July 2012 (1 page)
22 July 2012Registered office address changed from 1St Floor Containerbase Box Lane Renwick Road Barking Essex Ig11 Osq on 22 July 2012 (1 page)
30 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 December 2011Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
30 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 December 2011Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
27 April 2010Termination of appointment of Roger Franklin as a secretary (1 page)
27 April 2010Termination of appointment of Roger Franklin as a secretary (1 page)
27 April 2010Appointment of Mr David John Pennell as a secretary (1 page)
27 April 2010Appointment of Mr David John Pennell as a secretary (1 page)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Klaus Henry Jepsen on 4 October 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Director's details changed for Klaus Henry Jepsen on 4 October 2009 (2 pages)
19 January 2010Director's details changed for Klaus Henry Jepsen on 4 October 2009 (2 pages)
12 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 April 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 26/03/07; full list of members (2 pages)
16 April 2007Return made up to 26/03/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 April 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
28 April 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
21 April 2006Return made up to 26/03/06; full list of members (2 pages)
21 April 2006Return made up to 26/03/06; full list of members (2 pages)
25 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
6 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
22 April 2004Return made up to 26/03/04; full list of members (6 pages)
22 April 2004Return made up to 26/03/04; full list of members (6 pages)
8 January 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
8 January 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
28 April 2003Return made up to 26/03/03; full list of members (6 pages)
28 April 2003Return made up to 26/03/03; full list of members (6 pages)
14 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
14 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002Secretary resigned;director resigned (1 page)
18 April 2002New secretary appointed;new director appointed (1 page)
18 April 2002New secretary appointed;new director appointed (1 page)
18 April 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(7 pages)
18 April 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(7 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
16 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
16 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
30 March 2001Return made up to 26/03/01; full list of members (6 pages)
30 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2001Return made up to 26/03/01; full list of members (6 pages)
12 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
12 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
1 June 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
1 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
1 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 1999Return made up to 26/03/99; full list of members (6 pages)
30 March 1999Return made up to 26/03/99; full list of members (6 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
1 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
2 April 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
2 April 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
23 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
24 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1996Return made up to 26/03/96; full list of members
  • 363(287) ‐ Registered office changed on 24/03/96
(6 pages)
24 March 1996Return made up to 26/03/96; full list of members
  • 363(287) ‐ Registered office changed on 24/03/96
(6 pages)
24 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
24 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
31 May 1995Company name changed shipco-transport LIMITED\certificate issued on 01/06/95 (4 pages)
31 May 1995Company name changed shipco-transport LIMITED\certificate issued on 01/06/95 (4 pages)
5 April 1995Return made up to 26/03/95; no change of members (4 pages)
5 April 1995Return made up to 26/03/95; no change of members (4 pages)