UKBizDB.co.uk

ANGLO-EASTERN (UK) LIMITED

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

This company is commonly known as Anglo-eastern (uk) Limited. The company was founded 29 years ago and was given the registration number SC153841. The firm's registered office is in GLASGOW. You can find them at 144 Elliot Street, , Glasgow, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ANGLO-EASTERN (UK) LIMITED
Company Number:SC153841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:144 Elliot Street, Glasgow, G3 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144, Elliot Street, Glasgow, Scotland, G3 8EX

Secretary25 July 2013Active
Mantin Heights, Unit A, 27/F, Tower 6, Mantin Heights, No. 28 Sheung Shing Street, Ho Man Tin, Hong Kong,

Director28 October 2019Active
144, Elliot Street, Glasgow, G3 8EX

Director26 January 2022Active
152 Bath Street, Glasgow, G2 4TB

Nominee Secretary24 October 1994Active
The Moss, Killearn, Glasgow, G63 9LJ

Secretary16 December 1994Active
20 Hollin Lane, Tromode Woods, Douglas, IM4 4TR

Secretary20 November 1998Active
5, Riccarton Drive, Linlithgow, Scotland, EH49 6EW

Secretary12 June 2002Active
Firlands Upper Colquhoun Street, Helensburgh, G84 9AQ

Director16 December 1994Active
35, Towerhill Avenue, Kilmaurs, Kilmarnock, Scotland, KA3 2TS

Director28 October 2019Active
4 Kilkerran Park, Newton Mearns, Glasgow, G77 6ZS

Director26 August 1998Active
41 Colonsay Drive, Newton Mearns, Glasgow, G77 6TY

Director16 December 1994Active
Tower 3, Flat B, 72nd Floor,, The Harbourside, No 1 Austin Road West, Hong Kong,

Director19 May 2001Active
Camoquhill Douglas, Balfron, Glasgow, G63 0QP

Director17 November 1997Active
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU

Nominee Director24 October 1994Active
152 Bath Street, Glasgow, G2 4TB

Nominee Director24 October 1994Active
2 Whiteadder Place, East Kilbride, G75 8ED

Director05 March 2004Active
144, Elliot Street, Glasgow, G3 8EX

Director16 February 2017Active
74, Keystone Quadrant, Milngavie, Glasgow, Scotland, G62 6LP

Director26 August 1998Active
Flat A, 10th Floor, Kenville Building, 32 Kennedy Road, Wanchai, China,

Director19 May 2001Active
10 Winton Drive, Skelmorlie, PA17 5AF

Director05 March 2004Active
The Moss, Killearn, Glasgow, G63 9LJ

Director17 November 1997Active
3 Skelmorlie Castle Road, Skelmorlie, PA17 5AQ

Director05 March 2004Active
3 Skelmorlie Castle Road, Skelmorlie, PA17 5AQ

Director16 December 1994Active
57 Dunellan Road, Milngavie, Glasgow, G62 7RE

Director16 December 1994Active
7 Kettilstoun Crescent, Linlithgow, EH49 6PR

Director05 March 2004Active
101 Kalverstraat, Kruibeke, Belgium,

Director05 March 2004Active
Block B-2,23rd Floor, Beverly Hill,6 Broadwood Road, Happy Valley, Hong Kong,

Director19 May 2001Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-03-07Accounts

Accounts with accounts type group.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type group.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-06-15Officers

Change person director company with change date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type full.

Download
2018-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.