-
ANACAIL LIMITED - C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB, United Kingdom
Company Information
- Company registration number
- SC388133
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Wri Associates Ltd Third Floor, Turnberry House
- 175 West George Street
- Glasgow
- G2 2LB C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB UK
Management
- Managing Directors
- DIVER, Declan Andrew
- GOURLAY, Richard Ian
- MUIRHEAD, Ian, Dr
- POTTS, Hugh Edward, Dr
- VOYLE, Gareth John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-03
- Dissolved on
- 2020-12-30
- SIC/NACE
- 72190
Ownership
- Beneficial Owners
- Ip2ipo Portfolio (Gp) Limited
- -
- -
- -
- Gu Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- DUNWILCO (1674) LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-11-03
- Annual Return
- Due Date: 2020-12-14
- Last Date: 2019-11-02
-
ANACAIL LIMITED Company Description
- ANACAIL LIMITED is a ltd registered in United Kingdom with the Company reg no SC388133. Its current trading status is "closed". It was registered 2010-11-03. It was previously called DUNWILCO (1674) LIMITED. It has declared SIC or NACE codes as "72190". It has 5 directors The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-11-03.It can be contacted at C/o Wri Associates Ltd Third Floor, Turnberry House .
Get ANACAIL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Anacail Limited - C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB, United Kingdom
Did you know? kompany provides original and official company documents for ANACAIL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-compulsory-return-final-meeting-court-scotland (2020-09-28) - WU15(Scot)
-
liquidation-compulsory-notice-winding-up-order-court-scotland (2020-02-17) - WU01(Scot)
-
mortgage-satisfy-charge-full (2020-01-20) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-18) - AD01
-
termination-secretary-company-with-name-termination-date (2020-07-13) - TM02
-
liquidation-compulsory-return-final-meeting-court-scotland (2020-09-30) - WU15(Scot)
keyboard_arrow_right 2019
-
liquidation-appointment-of-provisional-liquidator-court-scotland (2019-12-17) - WU02(Scot)
-
confirmation-statement-with-updates (2019-11-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-15) - MR01
-
capital-allotment-shares (2019-01-08) - SH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-12) - AA
-
confirmation-statement-with-updates (2018-11-06) - CS01
-
termination-director-company-with-name-termination-date (2018-10-09) - TM01
-
change-sail-address-company-with-old-address-new-address (2018-05-03) - AD02
-
second-filing-capital-allotment-shares (2018-02-09) - RP04SH01
-
capital-allotment-shares (2018-01-11) - SH01
-
resolution (2018-01-11) - RESOLUTIONS
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-06-29) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-28) - AD01
-
change-corporate-secretary-company-with-change-date (2017-04-21) - CH04
-
cessation-of-a-person-with-significant-control (2017-11-16) - PSC07
-
notification-of-a-person-with-significant-control (2017-06-29) - PSC02
-
change-corporate-director-company-with-change-date (2017-04-21) - CH02
-
accounts-with-accounts-type-total-exemption-full (2017-08-11) - AA
-
confirmation-statement-with-updates (2017-11-16) - CS01
-
capital-allotment-shares (2017-11-03) - SH01
-
capital-allotment-shares (2017-12-01) - SH01
-
resolution (2017-11-03) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-30) - AA
-
confirmation-statement-with-updates (2016-12-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-11) - MR01
-
change-account-reference-date-company-previous-shortened (2016-03-30) - AA01
keyboard_arrow_right 2015
-
resolution (2015-04-20) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-04-27) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-03-30) - AA
-
capital-allotment-shares (2015-04-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01
-
appoint-person-director-company-with-name-date (2015-02-06) - AP01
keyboard_arrow_right 2014
-
resolution (2014-12-18) - RESOLUTIONS
-
capital-allotment-shares (2014-12-16) - SH01
-
move-registers-to-sail-company-with-new-address (2014-11-11) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-11) - AR01
-
move-registers-to-registered-office-company-with-new-address (2014-11-11) - AD04
-
accounts-with-accounts-type-total-exemption-small (2014-03-04) - AA
-
move-registers-to-sail-company (2014-03-03) - AD03
-
change-sail-address-company (2014-03-03) - AD02
-
capital-allotment-shares (2014-01-28) - SH01
-
change-registered-office-address-company-with-date-old-address (2014-01-27) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-22) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-11-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-04-11) - AA
keyboard_arrow_right 2012
-
memorandum-articles (2012-04-24) - MEM/ARTS
-
accounts-with-accounts-type-total-exemption-small (2012-04-13) - AA
-
resolution (2012-06-11) - RESOLUTIONS
-
appoint-person-director-company-with-name (2012-11-26) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-30) - AR01
-
capital-allotment-shares (2012-11-26) - SH01
-
resolution (2012-11-26) - RESOLUTIONS
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-03-30) - AP01
-
change-account-reference-date-company-current-shortened (2011-04-26) - AA01
-
capital-allotment-shares (2011-04-11) - SH01
-
resolution (2011-04-11) - RESOLUTIONS
-
capital-alter-shares-subdivision (2011-04-11) - SH02
-
appoint-corporate-secretary-company-with-name (2011-04-11) - AP04
-
termination-secretary-company-with-name (2011-05-17) - TM02
-
certificate-change-of-name-company (2011-01-25) - CERTNM
-
termination-director-company-with-name (2011-05-17) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-05-20) - AD01
-
change-corporate-secretary-company-with-change-date (2011-11-22) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-22) - AR01
-
appoint-corporate-director-company-with-name (2011-03-30) - AP02
keyboard_arrow_right 2010
-
incorporation-company (2010-11-03) - NEWINC