ANNAN HOUSE LIMITED
Overview
Company Name | ANNAN HOUSE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC313355 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANNAN HOUSE LIMITED?
- Development of building projects (41100) / Construction
Where is ANNAN HOUSE LIMITED located?
Registered Office Address | 61 Dublin Street EH3 6NL Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANNAN HOUSE LIMITED?
Company Name | From | Until |
---|---|---|
KATALYST PROJECTS LIMITED | Dec 12, 2006 | Dec 12, 2006 |
What are the latest accounts for ANNAN HOUSE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ANNAN HOUSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Director's details changed for Mrs Nicola Tindale on Oct 09, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Francis Page on Oct 09, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Bloc Ltd as a person with significant control on Jan 24, 2018 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Director's details changed for Richard Francis Page on Jun 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Francis Page on Jun 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Francis Page on Jun 01, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Nicholas John Thorpe as a secretary on Nov 26, 2016 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Dec 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Dec 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Dec 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Dec 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Who are the officers of ANNAN HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAGE, Richard Francis | Director | South Street W1K 2XE London C/O Bloc Ltd, 2nd Floor, 35 England | England | British | Director | 38454950007 | ||||
TINDALE, Nicola | Director | South Street W1K 2XE London 2nd Floor, 35 England | United Kingdom | British | Surveyor | 162375650001 | ||||
THORPE, Nicholas John | Secretary | Fairfield Road BR3 3LD Beckenham 6b | British | Accountant | 141021720002 | |||||
URQUHART, Roderick Macduff | Secretary | 16 Heriot Row EH3 6HR Edinburgh | British | 52633350001 | ||||||
BALLANTYNE, Derek | Director | 67 Low Waters Road ML3 7LG Hamilton Lanarkshire | United Kingdom | British | Chartered Surveyor | 109270240001 | ||||
BYERS, David Malcolm | Director | Trigony Wood Thornhill DG3 5JD Dumfries Merrycrest Dumfries And Galloway | United Kingdom | British | Manager | 223794130001 | ||||
KEGGANS, Michael | Director | Queensberry Park Hospital Road DG3 5AA Thornhill Dumfriesshire Uk | Scotland | British | Director | 55775160001 | ||||
MCGUINNESS, Neil Stephen | Director | Hazeldean Avenue EH51 0NS Boness 32 West Lothian | United Kingdom | British | Director | 83466350002 | ||||
SHAW, David Robert | Director | Fuaran Southcliffe Port Patrick DG9 8LE Stranraer Wigtownshire | United Kingdom | British | Director | 8242580007 |
Who are the persons with significant control of ANNAN HOUSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bloc Ltd | Apr 06, 2016 | South Street W1K 2XE London 2nd Floor, 35 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ANNAN HOUSE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Dec 14, 2006 Delivered On Dec 28, 2006 | 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
| ||||
Transactions
| ||||
Floating charge | Created On Dec 14, 2006 Delivered On Dec 28, 2006 | 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
| ||||
Transactions
|
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