Advanced company searchLink opens in new window

THE ANCHOR CHAIN LIMITED

Company number SC282600

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)
01 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 3
10 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2012 DS01 Application to strike the company off the register
05 May 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
06 Apr 2011 CH01 Director's details changed for Mr Hugh Gerard Fraser on 15 December 2010
06 Apr 2011 CH03 Secretary's details changed for Mr Hugh Gerard Fraser on 15 December 2010
06 Apr 2011 CH01 Director's details changed for Ms Brenda Jane Kirkland on 15 December 2010
06 Apr 2011 CH01 Director's details changed for Mr Richard John Diack Scott on 15 December 2010
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
05 Apr 2010 CH01 Director's details changed for Mr Hugh Gerard Fraser on 4 April 2010
05 Apr 2010 CH01 Director's details changed for Mr Richard John Diack Scott on 4 April 2010
05 Apr 2010 CH01 Director's details changed for Ms Brenda Jane Kirkland on 4 April 2010
03 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
07 Apr 2009 363a Return made up to 04/04/09; full list of members
22 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
11 Apr 2008 363a Return made up to 04/04/08; full list of members
11 Apr 2008 288c Director and Secretary's Change of Particulars / hugh fraser / 05/03/2008 / Title was: , now: mr; Middle Name/s was: gerrard, now: gerard; HouseName/Number was: , now: anchor hotel; Street was: 1 garval terrace, now: harbour street; Post Code was: PA29 6TS, now: PA29 6UB; Country was: , now: united kingdom; Occupation was: financial accountant, now
11 Apr 2008 288c Director's Change of Particulars / richard scott / 05/03/2008 / Title was: , now: mr; HouseName/Number was: , now: anchor hotel; Street was: 1 garval terrace, now: harbour street; Post Code was: PA29 6TS, now: PA29 6UB; Country was: , now: united kingdom
11 Apr 2008 288c Director's Change of Particulars / brenda kirkland / 05/03/2008 / Title was: , now: ms; HouseName/Number was: , now: anchor hotel; Street was: 1 garval terrace, now: harbour street; Post Code was: PA29 6TS, now: PA29 6UB; Country was: , now: united kingdom
31 Jul 2007 363s Return made up to 04/04/07; full list of members
31 Jul 2007 363(288) Secretary's particulars changed;director's particulars changed
02 Feb 2007 AA Accounts made up to 30 September 2006