ANACAIL LIMITED: Filings

  • Overview

    Company NameANACAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC388133
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ANACAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    10 pagesWU15(Scot)

    Final account prior to dissolution in a winding-up by the court

    10 pagesWU15(Scot)

    Termination of appointment of Ip2Ipo Services Limited as a secretary on Jul 13, 2020

    1 pagesTM02

    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 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Satisfaction of charge SC3881330001 in full

    1 pagesMR04

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Confirmation statement made on Nov 02, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Registration of charge SC3881330002, created on Feb 28, 2019

    18 pagesMR01

    Statement of capital following an allotment of shares on Dec 21, 2018

    • Capital: GBP 89.81
    4 pagesSH01

    Confirmation statement made on Nov 02, 2018 with updates

    5 pagesCS01

    Termination of appointment of Steven Peter Beaumont as a director on Oct 09, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    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 pagesAD02

    Second filing of a statement of capital following an allotment of shares on Jan 04, 2018

    • Capital: GBP 89.71
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on Jan 04, 2017

    • Capital: GBP 89.71
    8 pagesSH01
    Annotations
    DateAnnotation
    Feb 09, 2018Second Filing The information on the form SH01 has been replaced by a second filing on 09/02/2018

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 26, 2017

    • Capital: GBP 89.10
    4 pagesSH01

    Confirmation statement made on Nov 03, 2017 with updates

    5 pagesCS01

    Cessation of Sussex Place General Partner Ii Limited as a person with significant control on Oct 26, 2017

    1 pagesPSC07

    Cessation of Top Technology Ventures Limited as a person with significant control on Oct 06, 2016

    1 pagesPSC07

    Statement of capital following an allotment of shares on Oct 26, 2017

    • Capital: GBP 89.10
    4 pagesSH01

    Resolutions

    Resolutions
    46 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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