Advanced company searchLink opens in new window

ANATOMICAL CONCEPTS (U.K.) LIMITED

Company number SC162409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2022 TM01 Termination of appointment of William Detoro as a director on 9 December 2022
19 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
16 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
11 Jan 2021 CH01 Director's details changed for William Detoro on 10 December 2020
11 Jan 2021 CH01 Director's details changed for Ms Carolyn Emma Jones on 10 December 2020
16 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
22 Jun 2020 MR01 Registration of charge SC1624090001, created on 15 June 2020
15 Jun 2020 AD01 Registered office address changed from Unit 18, Block 6 Third Road Blantyre Industrial Estate Blantyre South Lanarkshire G72 0XA United Kingdom to Unit 18 Block 6 Trading Estate Third Road Blantyre South Lanrkshire G72 0UP on 15 June 2020
27 Apr 2020 AD01 Registered office address changed from 8-10 Dunrobin Court Clydebank Business Park Clydebank G81 2QP to Unit 18, Block 6 Third Road Blantyre Industrial Estate Blantyre South Lanarkshire G72 0XA on 27 April 2020
03 Mar 2020 AP01 Appointment of Ms Carolyn Emma Jones as a director on 28 February 2020
17 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with updates
15 Jan 2020 PSC02 Notification of Zoetica Ltd as a person with significant control on 1 November 2019
15 Jan 2020 PSC07 Cessation of Kenneth Duncan Munro as a person with significant control on 1 November 2019
15 Jan 2020 PSC07 Cessation of William Alexander Munro as a person with significant control on 1 November 2019
22 Nov 2019 TM01 Termination of appointment of William Alexander Munro as a director on 1 November 2019
22 Nov 2019 TM01 Termination of appointment of Kenneth Duncan Munro as a director on 1 November 2019
22 Nov 2019 TM02 Termination of appointment of Kenneth Duncan Munro as a secretary on 1 November 2019
09 Oct 2019 CH01 Director's details changed for William Alexander Munro on 4 October 2019
12 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates