ANCHOR DEVELOPMENTS LIMITED

Capella Building (Tenth Floor) Capella Building (Tenth Floor), Glasgow, G2 8JX, Scotland
StatusDISSOLVED
Company No.SC158323
CategoryPrivate Limited Company
Incorporated31 May 1995
Age28 years, 11 months, 11 days
JurisdictionScotland
Dissolution10 May 2013
Years11 years, 1 day

SUMMARY

ANCHOR DEVELOPMENTS LIMITED is an dissolved private limited company with number SC158323. It was incorporated 28 years, 11 months, 11 days ago, on 31 May 1995 and it was dissolved 11 years, 1 day ago, on 10 May 2013. The company address is Capella Building (Tenth Floor) Capella Building (Tenth Floor), Glasgow, G2 8JX, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2013

Action Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-11

Officer name: Mr Trevor Strain

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2013

Action Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-11

Officer name: Gregory Joseph Mcmahon

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2013

Action Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-01-11

Officer name: Gregory Joseph Mcmahon

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2012

Action Date: 29 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2011

Action Date: 30 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Mcmahon

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wm Morrison Supermarkets Plc

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Safeway Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2010

Action Date: 17 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-17

Old address: 152 Bath Street Glasgow G2 4TB

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2009

Action Date: 01 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Gregory Joseph Mcmahon

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr gregory joseph mcmahon

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary jonathan burke

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jul 2008

Action Date: 03 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-03

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2007

Action Date: 04 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-04

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jul 2006

Action Date: 29 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-29

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 2005

Action Date: 30 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-30

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 07/03/05 to 31/01/05

Documents

View document PDF

Accounts with made up date

Date: 21 Dec 2004

Action Date: 07 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-07

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/04; no change of members

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 07/03/04

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2003

Action Date: 29 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-29

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/03; no change of members

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2002

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/02; no change of members

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 26 Sep 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2000

Action Date: 01 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-01

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/00; no change of members

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1999

Action Date: 03 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-03

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1998

Action Date: 28 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-28

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 19/04/98 from: 37 queen street edinburgh EH2 1JX

Documents

View document PDF

Legacy

Date: 19 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 16/10/97 from: barlow house barlow park west pitkerro industrial estate dundee, DD5 3UB

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/96; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Memorandum articles

Date: 14 Nov 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Nov 1995

Category: Capital

Type: 123

Description: £ nc 200000/5000000 30/10/95

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kirkpark LIMITED\certificate issued on 21/09/95

Documents

View document PDF

Memorandum articles

Date: 11 Aug 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 1995

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/07/95

Documents

View document PDF


Some Companies

DESIGNATED MEMBERS 1 LIMITED

28 AVIGNON ROAD,LONDON,SE4 2JS

Number:08408212
Status:ACTIVE
Category:Private Limited Company

DYNAMIC IS AND COMMERCIAL ENTERPRISES LTD

33 ASPEN DRIVE,COVENTRY,CV6 6QS

Number:10666359
Status:ACTIVE
Category:Private Limited Company

ERNST & YOUNG NEDERLAND LLP

6 MORE LONDON PLACE,LONDON,SE1 2DA

Number:OC335595
Status:ACTIVE
Category:Limited Liability Partnership

GTS BRICKWORK LIMITED

3 BAYHILL CLOSE,DOVER,CT15 6DU

Number:10867892
Status:ACTIVE
Category:Private Limited Company

RODDY HOGG LIMITED

14 HILTON GARDENS,LANARKSHIRE,G13 1DR

Number:SC258731
Status:ACTIVE
Category:Private Limited Company

SOUTOMOORTECHNOLOGYS LIMITED

2 ROSTREVOR ROAD,LONDON,SW19 7AP

Number:09801383
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source