This company is commonly known as Anchor Freight Limited. The company was founded 27 years ago and was given the registration number SC172409. The firm's registered office is in LANARKSHIRE. You can find them at 109 Barrie Road, Glasgow, Lanarkshire, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | ANCHOR FREIGHT LIMITED |
---|---|---|
Company Number | : | SC172409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 109 Barrie Road, Glasgow, Lanarkshire, G52 4PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, White House Road, Ipswich, England, IP1 5LT | Secretary | 28 June 2019 | Active |
109 Barrie Road, Glasgow, Lanarkshire, G52 4PX | Director | 13 July 2017 | Active |
30, White House Road, Ipswich, England, IP1 5LT | Director | 28 June 2019 | Active |
109 Barrie Road, Glasgow, Lanarkshire, G52 4PX | Secretary | 31 October 2018 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 18 February 1997 | Active |
7 Beechburn Crescent, Lochwinnoch, PA12 4EW | Secretary | 18 February 1997 | Active |
9 Summit Business Park, Langer Road, Felixstowe, England, IP11 2JB | Director | 04 August 2017 | Active |
30a White House Road, White House Road, Ipswich, England, IP1 5LT | Director | 04 May 2021 | Active |
Unit 9, Summit Business Park, Langer Road, Felixstowe, England, IP11 2JB | Director | 13 July 2017 | Active |
Unit 9, Summit Business Park, Langer Road, Felixstowe, England, IP11 2JB | Director | 13 July 2017 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 18 February 1997 | Active |
7 Beechburn Crescent, Lochwinnoch, PA12 4EW | Director | 18 February 1997 | Active |
7 Beechburn Crescent, Lochwinnoch, PA12 4EW | Director | 18 February 1997 | Active |
Seh Group Limited | ||
Notified on | : | 07 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, White House Road, Ipswich, England, IP1 5LT |
Nature of control | : |
|
Harrison C White Limited | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9, Summit Business Park, Langer Road, Felixstowe, England, IP11 2JB |
Nature of control | : |
|
Mrs Laraine Rinn | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | 109 Barrie Road, Lanarkshire, G52 4PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-17 | Accounts | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-07 | Accounts | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-19 | Accounts | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-01 | Accounts | Legacy. | Download |
2020-12-01 | Other | Legacy. | Download |
2020-12-01 | Other | Legacy. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.