Advanced company searchLink opens in new window

ANNLEN LIMITED

Company number SC247554

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
12 May 2019 TM01 Termination of appointment of Mark Rogerson as a director on 24 April 2019
12 May 2019 AP01 Appointment of Mr Philip Jackson as a director on 24 April 2019
02 May 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
20 Mar 2019 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
19 Feb 2019 TM01 Termination of appointment of Scott Somervaille Christie as a director on 7 February 2019
29 Jan 2019 TM01 Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019
29 Jan 2019 TM02 Termination of appointment of Craig Archibald Macdonald Hendry as a secretary on 28 January 2019
07 Jan 2019 AP01 Appointment of Mr Mark Rogerson as a director on 7 January 2019
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
27 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
28 Sep 2017 AA Full accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
06 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
21 Feb 2017 MA Memorandum and Articles of Association
21 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Feb 2017 MR01 Registration of charge SC2475540003, created on 13 February 2017
17 Feb 2017 MR01 Registration of charge SC2475540004, created on 13 February 2017
12 Jan 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
12 Jan 2017 AD01 Registered office address changed from Suite 3-10 Dalziel Building 7 Scott Street Motherwell North Lanarkshire ML1 1PN to Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX on 12 January 2017
12 Jan 2017 TM01 Termination of appointment of Marion Wilma Mclaren as a director on 16 December 2016
12 Jan 2017 TM01 Termination of appointment of Ian Mclaren as a director on 16 December 2016
12 Jan 2017 TM02 Termination of appointment of Marion Wilma Mclaren as a secretary on 16 December 2016