ANANOVA 2012 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameANANOVA 2012 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC396475
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANANOVA 2012 LIMITED?

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

    Where is ANANOVA 2012 LIMITED located?

    Registered Office Address
    Station House Suite 4.1
    34 St Enoch Square
    G1 4DF Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ANANOVA 2012 LIMITED?

    Previous Company Names
    Company NameFromUntil
    YOMEGO LIMITEDMar 28, 2011Mar 28, 2011

    What are the latest accounts for ANANOVA 2012 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for ANANOVA 2012 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ANANOVA 2012 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 70 Mitchell Street Glasgow G1 3LX to Station House Suite 4.1 34 st Enoch Square Glasgow G1 4DF on Jul 01, 2015

    1 pagesAD01

    Annual return made up to Mar 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Stewart Frank Gilbert Davies as a director on Apr 01, 2015

    1 pagesTM01

    Termination of appointment of Stewart Frank Gilbert Davies as a director on Apr 01, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Mar 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 1
    SH01

    Amended accounts made up to Mar 31, 2013

    7 pagesAAMD

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David Roger Bland on May 15, 2012

    2 pagesCH01

    Director's details changed for Mr Stewart Frank Gilbert Davies on May 15, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Certificate of change of name

    Company name changed yomego LIMITED\certificate issued on 15/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 15, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 02, 2012

    RES15

    Annual return made up to Mar 28, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Stewart Frank Gilbert Davies as a director

    3 pagesAP01

    Appointment of David Roger Bland as a director

    3 pagesAP01

    Appointment of Brian Markeson as a secretary

    3 pagesAP03

    Termination of appointment of Burness Llp as a secretary

    1 pagesTM02

    Termination of appointment of Burness (Directors) Limited as a director

    1 pagesTM01

    Termination of appointment of Gary Gray as a director

    1 pagesTM01

    Incorporation

    36 pagesNEWINC

    Who are the officers of ANANOVA 2012 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARKESON, Brian
    Beechpark Way
    WD17 3TY Watford
    1
    Herts
    England
    Secretary
    Beechpark Way
    WD17 3TY Watford
    1
    Herts
    England
    British159231880001
    BLAND, David Roger
    Westgate Street
    Shouldham
    PE33 0BL King's Lynn
    Victory House
    Norfolk
    England
    Director
    Westgate Street
    Shouldham
    PE33 0BL King's Lynn
    Victory House
    Norfolk
    England
    United KingdomEnglishChartered Accountant57570340001
    BURNESS LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityUNITED KINGDOM, SCOTLAND
    Registration NumberSO300380
    99448920001
    DAVIES, Stewart Frank Gilbert
    Rushmere Road
    IP4 3LE Ipswich
    160
    England
    Director
    Rushmere Road
    IP4 3LE Ipswich
    160
    England
    United KingdomBritishCompany Director49194900001
    GRAY, Gary George
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    Director
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    ScotlandBritishNone134567470001
    BURNESS (DIRECTORS) LIMITED
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC133590
    123448710001

    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