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)
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 42.30
27 Jan 2014 AD01 Registered office address changed from , 11 the Square, University Avenue, Glasgow, G12 8QQ on 27 January 2014
22 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
08 Nov 2013 AD01 Registered office address changed from , 13 the Square, University Avenue, Glasgow, G12 8QQ on 8 November 2013
11 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
26 Nov 2012 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 32.31
26 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2012 AP01 Appointment of Dr Ian Muirhead as a director
11 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2012 MEM/ARTS Memorandum and Articles of Association
13 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
22 Nov 2011 CH04 Secretary's details changed for Ip2Ipo Services Limited on 3 November 2011
20 May 2011 AD01 Registered office address changed from , 4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN, United Kingdom on 20 May 2011
17 May 2011 TM01 Termination of appointment of D.W. Company Services Limited as a director
17 May 2011 TM01 Termination of appointment of Kenneth Rose as a director
17 May 2011 TM01 Termination of appointment of D.W. Director 1 Limited as a director
17 May 2011 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
26 Apr 2011 AA01 Current accounting period shortened from 30 November 2011 to 31 July 2011
11 Apr 2011 AP04 Appointment of Ip2Ipo Services Limited as a secretary
11 Apr 2011 SH02 Sub-division of shares on 25 March 2011
11 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 25/03/2010
11 Apr 2011 SH01 Statement of capital following an allotment of shares on 25 March 2011
  • GBP 20.00
30 Mar 2011 AP01 Appointment of Professor Steven Peter Beaumont as a director