UKBizDB.co.uk

ANCRUM ELECTRONICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ancrum Electronics Limited. The company was founded 23 years ago and was given the registration number SC209388. The firm's registered office is in EDINBURGH. You can find them at Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:ANCRUM ELECTRONICS LIMITED
Company Number:SC209388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 July 2000
End of financial year:31 July 2016
Jurisdiction:Scotland
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh, EH3 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Tannadice Street, Dundee, United Kingdom, DD3 7QP

Secretary27 May 2003Active
20 Turfbeg Road, Forfar, DD8 3LT

Secretary24 July 2000Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary24 July 2000Active
28, Tannadice Street, Dundee, United Kingdom, DD3 7QP

Director19 February 2004Active
28, Tannadice Street, Dundee, United Kingdom, DD3 7QP

Director09 February 2003Active
20 Turfbeg Road, Forfar, DD8 3LT

Director24 July 2000Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director24 July 2000Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director24 July 2000Active

People with Significant Control

Ms Jacqui Smart
Notified on:24 July 2017
Status:Active
Date of birth:July 1964
Nationality:British
Address:Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh, EH3 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Peter Alexander
Notified on:24 July 2017
Status:Active
Date of birth:April 1958
Nationality:British
Address:Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh, EH3 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Peter Alexander
Notified on:24 July 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:Scotland
Address:Stannergate House, Dundee Road West, Dundee, Scotland, DD5 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-07-31Address

Change registered office address company with date old address new address.

Download
2018-06-14Insolvency

Liquidation compulsory notice winding up scotland.

Download
2018-06-14Insolvency

Liquidation compulsory winding up order scotland.

Download
2018-02-07Mortgage

Mortgage satisfy charge full.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-11-14Officers

Termination secretary company with name termination date.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2013-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-30Accounts

Accounts with accounts type total exemption small.

Download
2012-11-13Mortgage

Mortgage alter floating charge with number.

Download
2012-11-13Mortgage

Mortgage alter floating charge with number.

Download
2012-11-10Mortgage

Legacy.

Download
2012-11-07Mortgage

Legacy.

Download
2012-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.