Advanced company searchLink opens in new window

ANACONDA LIMITED

Company number SC239639

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2018 DS01 Application to strike the company off the register
11 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
26 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 May 2016
15 Feb 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
23 Sep 2015 AD01 Registered office address changed from C/O C/O Sayer Burnett 43-45 Circus Lane Edinburgh EH3 6SU Scotland to 43-45 Circus Lane Edinburgh EH3 6SU on 23 September 2015
22 Sep 2015 CH03 Secretary's details changed for Christopher Sayer on 22 September 2015
22 Sep 2015 CH01 Director's details changed for Ms Katherine Cecilia Lamb on 22 September 2015
22 Sep 2015 CH01 Director's details changed for Ms Nicola Marjorie Kinloch Bakshy on 22 September 2015
22 Sep 2015 CH01 Director's details changed for Ms Poppy Emily Nicole Kinloch on 22 September 2015
11 Sep 2015 CH03 Secretary's details changed for Christopher Sayer on 10 September 2015
10 Sep 2015 CH01 Director's details changed for Ms Katherine Cecilia Lamb on 10 September 2015
10 Sep 2015 CH01 Director's details changed for Ms Poppy Emily Nicole Kinloch on 10 September 2015
10 Sep 2015 CH01 Director's details changed for Ms Nicola Marjorie Kinloch Bakshy on 10 September 2015
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Aug 2015 AD01 Registered office address changed from Kirk House Dull Aberfeldy Perthshire PH15 2JQ to C/O C/O Sayer Burnett 43-45 Circus Lane Edinburgh EH3 6SU on 27 August 2015
10 Jun 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
10 Jun 2015 AP03 Appointment of Christopher Sayer as a secretary on 23 March 2015
10 Jun 2015 AP01 Appointment of Ms Katherine Cecilia Lamb as a director on 23 March 2015
10 Jun 2015 AP01 Appointment of Ms Poppy Emily Nicole Kinloch as a director on 23 March 2015
10 Jun 2015 AP01 Appointment of Ms Nicola Marjorie Kinloch Bakshy as a director on 23 March 2015
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Aug 2014 TM02 Termination of appointment of Suki Urquhart as a secretary on 13 June 2014