Advanced company searchLink opens in new window

A N A PROPERTIES LIMITED

Company number SC252495

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)
25 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2018 4.26(Scot) Return of final meeting of voluntary winding up
01 Dec 2017 AD01 Registered office address changed from 19 Barnton Avenue Edinburgh Midlothian EH4 6AJ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 1 December 2017
01 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-24
23 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
13 Jan 2017 AA Total exemption full accounts made up to 5 April 2016
28 Dec 2016 SH02 Sub-division of shares on 8 February 2016
11 Aug 2016 SH02 Sub-division of shares on 2 August 2016
25 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
11 Jan 2016 AA Total exemption full accounts made up to 5 April 2015
27 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
05 Jun 2015 AP01 Appointment of Emma Majory Ogilvie as a director on 10 July 2014
05 Jun 2015 TM01 Termination of appointment of Allan Robertson Brown as a director on 10 July 2014
19 Dec 2014 AA Total exemption full accounts made up to 5 April 2014
05 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3
18 Dec 2013 AA Total exemption full accounts made up to 5 April 2013
26 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
20 Dec 2012 AA Total exemption full accounts made up to 5 April 2012
24 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
29 Dec 2011 AA Total exemption full accounts made up to 5 April 2011
10 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
30 Mar 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
20 Jan 2011 AA Total exemption full accounts made up to 5 April 2010
29 Sep 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
27 Sep 2010 CH04 Secretary's details changed for Connell & Connell Ws on 2 October 2009