ANNEFIELD SUPPLIES LIMITED
Overview
| Company Name | ANNEFIELD SUPPLIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC214702 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANNEFIELD SUPPLIES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ANNEFIELD SUPPLIES LIMITED located?
| Registered Office Address | 2 Ailsa Road Kyle Estate KA12 8NG Irvine Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANNEFIELD SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| T.D.H. SERVICES (IRVINE) LIMITED | Jul 16, 2007 | Jul 16, 2007 |
| ANNEFIELD SUPPLIES LIMITED | Jan 12, 2001 | Jan 12, 2001 |
What are the latest accounts for ANNEFIELD SUPPLIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for ANNEFIELD SUPPLIES LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2025 |
| Overdue | No |
What are the latest filings for ANNEFIELD SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2025 | 7 pages | AA | ||||||
Change of details for Ms Michelle Denise Mather as a person with significant control on Apr 30, 2025 | 2 pages | PSC04 | ||||||
Termination of appointment of Stephen George Allam as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||||||
Cessation of Stephen Allam as a person with significant control on Apr 30, 2025 | 1 pages | PSC07 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Apr 30, 2025
| 4 pages | SH06 | ||||||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Feb 29, 2024 | 7 pages | AA | ||||||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Feb 28, 2023 | 7 pages | AA | ||||||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Feb 28, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Jan 12, 2022 with updates | 4 pages | CS01 | ||||||
Change of details for Ms Michelle Denise Mather as a person with significant control on Feb 16, 2021 | 2 pages | PSC04 | ||||||
Statement of capital following an allotment of shares on Feb 16, 2021
| 4 pages | SH01 | ||||||
Current accounting period extended from Jan 31, 2022 to Feb 28, 2022 | 1 pages | AA01 | ||||||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||||||
Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 2 Ailsa Road Kyle Estate Irvine KA12 8NG on Mar 11, 2021 | 1 pages | AD01 | ||||||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||||||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||||||
Registered office address changed from Lochfield House 135 Neilson Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on Jun 04, 2019 | 1 pages | AD01 | ||||||
Notification of Stephen Allam as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||
Withdrawal of a person with significant control statement on Jan 24, 2019 | 2 pages | PSC09 | ||||||
Who are the officers of ANNEFIELD SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATHER, Michelle Denise | Director | 54 South Beach KA10 6EF Troon Ayrshire | Scotland | British | 84331620002 | |||||
| ALLAM, Stephen George | Secretary | Ailsa Road Kyle Estate KA12 8NG Irvine 2 Scotland | British | 967240002 | ||||||
| HAMILTON, Anthony | Secretary | 102 Portland Road Irvine Ayrshire | British | 75311250003 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| HAMILTON, Anthony | Director | 102 Portland Road Irvine Ayrshire | British | 75311250003 | ||||||
| HAMILTON, Daniel | Director | 34 Helen Terrace KA13 6DB Kilwinning Ayrshire | British | 75311330002 | ||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of ANNEFIELD SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Allam | Apr 06, 2016 | Ailsa Road Kyle Estate KA12 8NG Irvine 2 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Michelle Denise Mather | Apr 06, 2016 | Ailsa Road Kyle Estate KA12 8NG Irvine 2 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ANNEFIELD SUPPLIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 12, 2017 | Jan 14, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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