ANIPEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameANIPEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC137374
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANIPEL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ANIPEL LIMITED located?

    Registered Office Address
    10 Wheatfield Road
    Edinburgh
    EH11 2QA Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANIPEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ANIPEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Mar 25, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Termination of appointment of Dennis Gareth Jones as a director on Jul 31, 2016

    1 pagesTM01

    Annual return made up to Mar 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Mar 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Appointment of Mr Dennis Gareth Jones as a director

    2 pagesAP01

    Termination of appointment of Robert Macleod as a director

    1 pagesTM01

    Annual return made up to Mar 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Mar 25, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Mar 25, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Mar 25, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Appointment of Robert James Macleod as a director

    3 pagesAP01

    Who are the officers of ANIPEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRANT, Simon
    10 Wheatfield Road
    Edinburgh
    EH11 2QA Midlothian
    Secretary
    10 Wheatfield Road
    Edinburgh
    EH11 2QA Midlothian
    British60000160001
    FARRANT, Simon
    10 Wheatfield Road
    Edinburgh
    EH11 2QA Midlothian
    Director
    10 Wheatfield Road
    Edinburgh
    EH11 2QA Midlothian
    EnglandBritishSolicitor60000160001
    ROBINSON, Steven Paul
    10 Wheatfield Road
    Edinburgh
    EH11 2QA Midlothian
    Director
    10 Wheatfield Road
    Edinburgh
    EH11 2QA Midlothian
    United KingdomBritishCompany Director139499130001
    MCNEILLAGE, James Kean
    201 Mayfield Road
    EH9 3BD Edinburgh
    Secretary
    201 Mayfield Road
    EH9 3BD Edinburgh
    British183470001
    SOMERVILLE, Hugh
    111 St Albans Road
    EH9 2PQ Edinburgh
    Midlothian
    Secretary
    111 St Albans Road
    EH9 2PQ Edinburgh
    Midlothian
    British71872910001
    THOM, Gordon
    16 Corbiehill Avenue
    EH4 5DR Edinburgh
    Midlothian
    Secretary
    16 Corbiehill Avenue
    EH4 5DR Edinburgh
    Midlothian
    British1186020001
    BONI, Debra Elenor
    52 Craiglockhartdell Road
    EH14 1JP Edinburgh
    Director
    52 Craiglockhartdell Road
    EH14 1JP Edinburgh
    BritishCompany Director70571610002
    COOK, James
    25 Lauder Road
    EH9 2JG Edinburgh
    Midlothian
    Director
    25 Lauder Road
    EH9 2JG Edinburgh
    Midlothian
    ScotlandBritishDirector846020001
    COPLEY, Malcolm Norman
    18 Park Road
    Eskbank
    EH22 3DH Dalkeith
    Midlothian
    Director
    18 Park Road
    Eskbank
    EH22 3DH Dalkeith
    Midlothian
    BritishDirector1200550001
    GREEN, Kenneth Malcolm
    Cornbank House
    Carlops Road
    EH26 9HR Penicuik
    Director
    Cornbank House
    Carlops Road
    EH26 9HR Penicuik
    BritishCompany Director53790870001
    HUDDART, Ian Bruce Charles
    20 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    Director
    20 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    BritishCompany Director101517790001
    JONES, Dennis Gareth
    10 Wheatfield Road
    Edinburgh
    EH11 2QA Midlothian
    Director
    10 Wheatfield Road
    Edinburgh
    EH11 2QA Midlothian
    United KingdomBritishCompany Director188531520001
    MACLEOD, Robert James
    10 Wheatfield Road
    Edinburgh
    EH11 2QA Midlothian
    Director
    10 Wheatfield Road
    Edinburgh
    EH11 2QA Midlothian
    United KingdomBritishCompany Director90186680002
    MACRAE, Alexander Morgan
    Beauly 4 Primrose Bank Road
    EH5 3JH Edinburgh
    Midlothian
    Director
    Beauly 4 Primrose Bank Road
    EH5 3JH Edinburgh
    Midlothian
    BritishChartered Accountant66177230001
    MERCER, David Snedden
    18 Ercall Road
    Brightons
    FK2 0RS Polmont
    Stirlingshire
    Director
    18 Ercall Road
    Brightons
    FK2 0RS Polmont
    Stirlingshire
    ScotlandBritishCompany Director79712540004
    PATERSON, James David
    17 Elliot Road
    EH14 1DU Edinburgh
    Midlothian
    Scotland
    Director
    17 Elliot Road
    EH14 1DU Edinburgh
    Midlothian
    Scotland
    BritishConsultant19180600001
    PICKARD, Edward
    Norbreck
    Moor Road, Strathblane
    G63 9HA Glasgow
    Director
    Norbreck
    Moor Road, Strathblane
    G63 9HA Glasgow
    ScotlandBritishCompany Director109360310001
    SMALLEY, Henry Marshall
    19 Abbey Road
    EH22 3AD Dalkeith
    Midlothian
    Director
    19 Abbey Road
    EH22 3AD Dalkeith
    Midlothian
    BritishDirector68872250001

    Who are the persons with significant control of ANIPEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United Kingdom
    Apr 06, 2016
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00033774
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ANIPEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 02, 1992
    Delivered On Oct 22, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent for Trustee
    Transactions
    • Oct 22, 1992Registration of a charge (410)
    • Sep 22, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 02, 1992
    Delivered On Oct 15, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandfor Itself and as Agent for and on Behalf of and on Behalf of and as Trustee for Each of the Lenders
    Transactions
    • Oct 15, 1992Registration of a charge (410)
    • Sep 15, 1995Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0