ANJOK 269 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANJOK 269 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC146692
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ANJOK 269 LIMITED?

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

    Where is ANJOK 269 LIMITED located?

    Registered Office Address
    180 Findochty Street
    G33 5EP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ANJOK 269 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TORWOOD LIMITEDOct 13, 1999Oct 13, 1999
    TORWOOD HOMES (SCOTLAND) LIMITEDNov 10, 1993Nov 10, 1993
    BELSCO 1007 LIMITEDSep 29, 1993Sep 29, 1993

    What are the latest accounts for ANJOK 269 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ANJOK 269 LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for ANJOK 269 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Appointment of Mr Michael John Smith as a director on Jan 14, 2022

    2 pagesAP01

    Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022

    1 pagesTM01

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Julia Nichols as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Jenkinson as a director on Sep 20, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 23, 2019 with updates

    4 pagesCS01

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

    3 pagesAA

    Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Oct 15, 2018 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Oct 13, 2017 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Who are the officers of ANJOK 269 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Tracy Lazelle
    Findochty Street
    G33 5EP Glasgow
    180
    Secretary
    Findochty Street
    G33 5EP Glasgow
    180
    British85391650003
    NICHOLS, Julia
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish288149880001
    SMITH, Michael John
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    United KingdomBritish291853540001
    ARMSTRONG, Brian
    19 North Ridge
    Red House Farm
    NE25 9XT Whitley Bay
    Tyne & Wear
    Secretary
    19 North Ridge
    Red House Farm
    NE25 9XT Whitley Bay
    Tyne & Wear
    British16634970001
    GREWER, Geoffrey
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    Secretary
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    British7593020001
    LOGAN, Alan David Keith
    2 Dundas Avenue
    EH30 9QD South Queensferry
    West Lothian
    Secretary
    2 Dundas Avenue
    EH30 9QD South Queensferry
    West Lothian
    British39010130001
    PRIEST, David Norman
    2 Headington Close
    Hanham
    BS15 3BF Bristol
    Avon
    Secretary
    2 Headington Close
    Hanham
    BS15 3BF Bristol
    Avon
    British36737510001
    BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    Nominee Secretary
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    900007090001
    ANDERSON, Bruce Wilson
    16 Hill Street
    EH2 3LD Edinburgh
    Nominee Director
    16 Hill Street
    EH2 3LD Edinburgh
    British900007080001
    CALVERT, Andrew Richard John
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    Director
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    British27435140003
    FAIRBURN, Jeffrey
    Findochty Street
    G33 5EP Glasgow
    180
    Director
    Findochty Street
    G33 5EP Glasgow
    180
    United KingdomBritish46703920004
    FARLEY, Michael Peter
    Findochty Street
    G33 5EP Glasgow
    180
    Director
    Findochty Street
    G33 5EP Glasgow
    180
    United KingdomBritish47631290009
    FRANCIS, Gerald Neil
    Findochty Street
    G33 5EP Glasgow
    180
    Director
    Findochty Street
    G33 5EP Glasgow
    180
    EnglandBritish61526520001
    FRANCIS, Gerald Neil
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    Director
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    EnglandBritish61526520001
    GREENAWAY, Nigel Peter
    Findochty Street
    G33 5EP Glasgow
    180
    Director
    Findochty Street
    G33 5EP Glasgow
    180
    United KingdomBritish125233660002
    GREWER, Geoffrey
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    Director
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    United KingdomBritish7593020001
    INNES, Alexander James
    16 Hill Street
    EH2 3LD Edinburgh
    Nominee Director
    16 Hill Street
    EH2 3LD Edinburgh
    British900007070001
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish178435350001
    KILLORAN, Michael Hugh
    Findochty Street
    G33 5EP Glasgow
    180
    Director
    Findochty Street
    G33 5EP Glasgow
    180
    United KingdomBritish1768720009
    LISTER, Derek
    Torrisdail 7 Lugton Brae
    EH22 1JX Dalkeith
    Midlothian
    Director
    Torrisdail 7 Lugton Brae
    EH22 1JX Dalkeith
    Midlothian
    United KingdomBritish310330001
    LOGAN, Alan David Keith
    2 Dundas Avenue
    EH30 9QD South Queensferry
    West Lothian
    Director
    2 Dundas Avenue
    EH30 9QD South Queensferry
    West Lothian
    British39010130001
    LOW, John David
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Director
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    British427690002
    MACFARLANE, Robert Longmuir
    15a Abercromby Drive
    FK9 4EA Bridge Of Allan
    Stirlingshire
    Director
    15a Abercromby Drive
    FK9 4EA Bridge Of Allan
    Stirlingshire
    British51421460001
    MACFARLANE, Robert Longmuir
    15a Abercromby Drive
    FK9 4EA Bridge Of Allan
    Stirlingshire
    Director
    15a Abercromby Drive
    FK9 4EA Bridge Of Allan
    Stirlingshire
    British51421460001
    MURRAY, Randolph Stuart
    20 Avonmill View
    Linlithgow Bridge
    EH49 7SH Linlithgow
    West Lothian
    Director
    20 Avonmill View
    Linlithgow Bridge
    EH49 7SH Linlithgow
    West Lothian
    United KingdomBritish39965330001
    PRIEST, David Norman
    2 Headington Close
    Hanham
    BS15 3BF Bristol
    Avon
    Director
    2 Headington Close
    Hanham
    BS15 3BF Bristol
    Avon
    British36737510001
    RATHBONE, Kevin
    4 St Mungos View
    EH26 8JA Penicuik
    Midlothian
    Director
    4 St Mungos View
    EH26 8JA Penicuik
    Midlothian
    British13920001
    RUSSON, Gary
    8 Hereward Court
    Conisbrough
    DN12 2HS Doncaster
    South Yorkshire
    Director
    8 Hereward Court
    Conisbrough
    DN12 2HS Doncaster
    South Yorkshire
    EnglandBritish42075170002
    SMITH, David John
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    Director
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    EnglandBritish40851090001
    STENHOUSE, Richard Paul, Mr
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish149324180001
    SUURKUUSK, Ants
    1/10 Easter Dairy Rigg
    EH11 2TG Edinburgh
    Midlothian
    Director
    1/10 Easter Dairy Rigg
    EH11 2TG Edinburgh
    Midlothian
    British72734570002
    WALKER, Edward Michael
    15 Belgrave Crescent
    EH4 3AJ Edinburgh
    Midlothian
    Director
    15 Belgrave Crescent
    EH4 3AJ Edinburgh
    Midlothian
    ScotlandBritish1388520002
    WARDROP, Alexander Duncan
    9 The Glebe
    EH49 6SG Linlithgow
    West Lothian
    Director
    9 The Glebe
    EH49 6SG Linlithgow
    West Lothian
    British966110004
    WEBB, Dennis Michael
    The Coach House
    Sutton Court Stowey
    BS18 4DN Bristol
    Avon
    Director
    The Coach House
    Sutton Court Stowey
    BS18 4DN Bristol
    Avon
    British1605240001
    WHITE, John
    Whetstone House The Dicken
    High Street
    LE8 6LQ Whetstone
    Leicester
    Director
    Whetstone House The Dicken
    High Street
    LE8 6LQ Whetstone
    Leicester
    British75313260003

    Who are the persons with significant control of ANJOK 269 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beazer Homes Limited
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Apr 06, 2016
    Fulford
    YO19 4FE York
    Persimmon House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number361750
    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.

    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