Advanced company searchLink opens in new window

ANACAIL LIMITED

Company number SC388133

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)
30 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
28 Sep 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
13 Jul 2020 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020
18 Feb 2020 AD01 Registered office address changed from First Floor, South Suite, Telford Pavilion West of Scotland Science Park Maryhill Road Glasgow G20 0XA Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 18 February 2020
17 Feb 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
20 Jan 2020 MR04 Satisfaction of charge SC3881330001 in full
17 Dec 2019 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
14 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
15 Mar 2019 MR01 Registration of charge SC3881330002, created on 28 February 2019
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 89.81
06 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
09 Oct 2018 TM01 Termination of appointment of Steven Peter Beaumont as a director on 9 October 2018
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 May 2018 AD02 Register inspection address has been changed from C/O Anacail Limited 11 the Square University Avenue Glasgow G12 8QQ Scotland to First Floor, South Suite Telford Pavilion West of Scotland Science Park Maryhill Road Glasgow G20 0XA
09 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 January 2018
  • GBP 89.71
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2017
  • GBP 89.71
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 09/02/2018
11 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 26 October 2017
  • GBP 89.10
16 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
16 Nov 2017 PSC07 Cessation of Sussex Place General Partner Ii Limited as a person with significant control on 26 October 2017
16 Nov 2017 PSC07 Cessation of Top Technology Ventures Limited as a person with significant control on 6 October 2016
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 October 2017
  • GBP 89.10
03 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association