ANACAIL LIMITED
Overview
| Company Name | ANACAIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC388133 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ANACAIL LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is ANACAIL LIMITED located?
| Registered Office Address | C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANACAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (1674) LIMITED | Nov 03, 2010 | Nov 03, 2010 |
What are the latest accounts for ANACAIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ANACAIL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Final account prior to dissolution in a winding-up by the court | 10 pages | WU15(Scot) | ||||||||||||||||||
Final account prior to dissolution in a winding-up by the court | 10 pages | WU15(Scot) | ||||||||||||||||||
Termination of appointment of Ip2Ipo Services Limited as a secretary on Jul 13, 2020 | 1 pages | TM02 | ||||||||||||||||||
Registered office address changed from First Floor, South Suite, Telford Pavilion West of Scotland Science Park Maryhill Road Glasgow G20 0XA Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Feb 18, 2020 | 2 pages | AD01 | ||||||||||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||||||||||
Satisfaction of charge SC3881330001 in full | 1 pages | MR04 | ||||||||||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||||||||||
Confirmation statement made on Nov 02, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||||||||||
Registration of charge SC3881330002, created on Feb 28, 2019 | 18 pages | MR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2018
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Nov 02, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Steven Peter Beaumont as a director on Oct 09, 2018 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||||||||||
Register inspection address has been changed from C/O Anacail Limited 11 the Square University Avenue Glasgow G12 8QQ Scotland to First Floor, South Suite Telford Pavilion West of Scotland Science Park Maryhill Road Glasgow G20 0XA | 1 pages | AD02 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 04, 2018
| 7 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 04, 2017
| 8 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 26, 2017
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Nov 03, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Cessation of Sussex Place General Partner Ii Limited as a person with significant control on Oct 26, 2017 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Top Technology Ventures Limited as a person with significant control on Oct 06, 2016 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 26, 2017
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 46 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of ANACAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DIVER, Declan Andrew | Director | Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow C/O Wri Associates Ltd | Scotland | British | 158949310001 | |||||||||
| GOURLAY, Richard Ian | Director | Huntsworth Mews NW1 6DD London 18-20 England | United Kingdom | British | 49689090001 | |||||||||
| MUIRHEAD, Ian Thomas, Dr | Director | Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow C/O Wri Associates Ltd | Scotland | British | 75748640001 | |||||||||
| POTTS, Hugh Edward, Dr | Director | Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow C/O Wri Associates Ltd | Scotland | British | 158949230001 | |||||||||
| VOYLE, Gareth John | Director | Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow C/O Wri Associates Ltd | England | British | 69027440006 | |||||||||
| IP2IPO SERVICES LIMITED | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England |
| 122951520001 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| IP2IPO SERVICES LIMITED | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building England |
| 122951520001 | ||||||||||
| BEAUMONT, Steven Peter, Professor | Director | West Of Scotland Science Park Maryhill Road G20 0XA Glasgow First Floor, South Suite, Telford Pavilion Scotland | United Kingdom | British | 49330440001 | |||||||||
| ROSE, Kenneth Charles | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Dundas & Wilson Cs Llp Lothian United Kingdom | United Kingdom | British | 141532090001 | |||||||||
| D.W. COMPANY SERVICES LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| D.W. DIRECTOR 1 LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 155390780001 |
Who are the persons with significant control of ANACAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ip2ipo Portfolio (Gp) Limited | Jun 13, 2017 | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sussex Place General Partner Ii Limited | Apr 06, 2016 | Huntsworth Mews NW1 6DD London 18 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ip2ipo Limited | Apr 06, 2016 | Cornhill EC3V 3ND London 24 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Top Technology Ventures Limited | Apr 06, 2016 | Cornhill EC3V 3ND London 24 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gu Holdings Limited | Apr 06, 2016 | University Avenue G12 8QQ Glasgow 11 The Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ANACAIL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 28, 2019 Delivered On Mar 15, 2019 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 04, 2016 Delivered On May 11, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ANACAIL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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