ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scantech Offshore Limited

Scantech Offshore Limited is an active company incorporated on 26 October 1998 with the registered office located in Barrow-in-Furness, Cumbria. Scantech Offshore Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03655999
Private limited company
Age
26 years
Incorporated 26 October 1998
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Due Soon
Dated 15 September 2024 (12 months ago)
Next confirmation dated 15 September 2025
Due by 29 September 2025 (16 days remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
Fisher House
Michaelson Road
Barrow-In-Furness
Cumbria
LA14 1HR
United Kingdom
Address changed on 4 Mar 2024 (1 year 6 months ago)
Previous address was Fisher House P O Box 4 Barrow in Furness Cumbria LA14 1HR
Telephone
01229615400
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Feb 1963
Director • Finance Director • British • Lives in England • Born in Aug 1979
Director • British • Lives in United Arab Emirates • Born in Jul 1986
James Fisher Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
James Fisher Mfe Limited
Cem Kizilcik and Dugald Mactaggart are mutual people.
Active
Electricity Distribution Services Limited
Dugald Mactaggart is a mutual person.
Active
James Fisher Asset Information Services Limited
Dugald Mactaggart is a mutual person.
Active
Eds HV Management Limited
Dugald Mactaggart is a mutual person.
Active
James Fisher Subtech Group Limited
Dugald Mactaggart is a mutual person.
Active
Eds HV Group Limited
Dugald Mactaggart is a mutual person.
Active
James Fisher Offshore Limited
Dugald Mactaggart is a mutual person.
Active
Subsea Engenuity Limited
Dugald Mactaggart is a mutual person.
Active
Brands
ScanTech Offshore
ScanTech Offshore provides portable offshore equipment to the global energy industry, operating in high-risk environments.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.11M
Increased by £2.06M (+197%)
Turnover
£39.59M
Increased by £13.74M (+53%)
Employees
83
Increased by 13 (+19%)
Total Assets
£41M
Increased by £16.57M (+68%)
Total Liabilities
-£17.33M
Decreased by £1.22M (-7%)
Net Assets
£23.66M
Increased by £17.79M (+303%)
Debt Ratio (%)
42%
Decreased by 33.68% (-44%)
Latest Activity
Cem Kizilcik Resigned
5 Months Ago on 4 Apr 2025
Charge Satisfied
9 Months Ago on 21 Nov 2024
Confirmation Submitted
11 Months Ago on 24 Sep 2024
New Charge Registered
11 Months Ago on 18 Sep 2024
James Fisher and Sons Plc (PSC) Resigned
1 Year Ago on 28 Aug 2024
James Fisher Holdings Limited (PSC) Appointed
1 Year Ago on 28 Aug 2024
Full Accounts Submitted
1 Year 1 Month Ago on 12 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 25 Sep 2023
Full Accounts Submitted
2 Years Ago on 16 Aug 2023
Get Credit Report
Discover Scantech Offshore Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Cem Kizilcik as a director on 4 April 2025
Submitted on 14 Apr 2025
Satisfaction of charge 036559990024 in full
Submitted on 21 Nov 2024
Confirmation statement made on 15 September 2024 with updates
Submitted on 24 Sep 2024
Registration of charge 036559990025, created on 18 September 2024
Submitted on 24 Sep 2024
Cessation of James Fisher and Sons Plc as a person with significant control on 28 August 2024
Submitted on 10 Sep 2024
Notification of James Fisher Holdings Limited as a person with significant control on 28 August 2024
Submitted on 10 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 12 Aug 2024
Registered office address changed from Fisher House P O Box 4 Barrow in Furness Cumbria LA14 1HR to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 4 March 2024
Submitted on 4 Mar 2024
Statement of capital following an allotment of shares on 22 December 2023
Submitted on 3 Jan 2024
Confirmation statement made on 15 September 2023 with no updates
Submitted on 25 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year