Company NameFscan Limited
Company StatusDissolved
Company Number06550089
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRobert Pal
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityHungarian
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleSenior Research Scientist
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameDavid Parker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleProfessor Of Chemistry
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Kishor Ratanji Mistry
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(1 year, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Secretary NameMax Brougham
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Rookery Lane
Fellside Park Whickham
Newcastle Upon Tyne
NE16 5TX

Contact

Websitefscanltd.com

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £0.1Dr Andrew Beeby
5.00%
Ordinary
38 at £0.1Dr Robert Poole
3.80%
Ordinary
31 at £0.1Dr Kanthi Senanayake
3.10%
Ordinary
281 at £0.1Professor David Parker
28.10%
Ordinary
249 at £0.1Durham University
24.90%
Ordinary A
175 at £0.1Dr Robert Pal
17.50%
Ordinary
150 at £0.1Mr Kishor Mistry
15.00%
Ordinary
13 at £0.1Dr Filip Kielar
1.30%
Ordinary
13 at £0.1Junhua Yu
1.30%
Ordinary

Financials

Year2014
Net Worth£447
Cash£238,202
Current Liabilities£241,755

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

6 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
29 June 2017Director's details changed for Mr Kishor Ratanji Mistry on 27 June 2017 (2 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Registered office address changed from Technology Transfer Office Mountjoy Research Centre, Block 2 Stockton Road Durham DH1 3UP to Oakmere Belmont Business Park Durham DH1 1TW on 21 October 2015 (1 page)
2 April 2015Director's details changed for Mr Kishor Ratanji Mistry on 2 April 2015 (2 pages)
2 April 2015Director's details changed for David Parker on 2 April 2015 (2 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Director's details changed for David Parker on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Robert Pal on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Kishor Ratanji Mistry on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Robert Pal on 2 April 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
1 May 2012Director's details changed for Robert Pal on 1 April 2012 (2 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
1 May 2012Director's details changed for Mr Kishor Ratanji Mistry on 1 April 2012 (2 pages)
1 May 2012Director's details changed for David Parker on 12 May 2011 (2 pages)
1 May 2012Director's details changed for Robert Pal on 1 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Kishor Ratanji Mistry on 1 April 2012 (2 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 July 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100.00
(4 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 June 2009Director appointed kishor ratanji mistry (2 pages)
9 May 2009Appointment terminated secretary max brougham (1 page)
28 April 2009Director's change of particulars / robert pal / 16/04/2009 (1 page)
28 April 2009Ad 23/04/09\gbp si [email protected]=45.6\gbp ic 0.1/45.7\ (2 pages)
21 April 2009Return made up to 31/03/09; full list of members (7 pages)
31 March 2008Incorporation (18 pages)