UKBizDB.co.uk

ANJOK 269 LIMITED

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

This company is commonly known as Anjok 269 Limited. The company was founded 30 years ago and was given the registration number SC146692. The firm's registered office is in GLASGOW. You can find them at 180 Findochty Street, , Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ANJOK 269 LIMITED
Company Number:SC146692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1993
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:180 Findochty Street, Glasgow, G33 5EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, Findochty Street, Glasgow, G33 5EP

Secretary23 November 2001Active
Persimmon House, Fulford, York, England, YO19 4FE

Director30 September 2021Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director14 January 2022Active
19 North Ridge, Red House Farm, Whitley Bay, NE25 9XT

Secretary30 June 1997Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Secretary27 September 2001Active
2 Dundas Avenue, South Queensferry, EH30 9QD

Secretary09 May 1994Active
2 Headington Close, Hanham, Bristol, BS15 3BF

Secretary02 November 1993Active
16 Hill Street, Edinburgh, EH2 3LD

Corporate Nominee Secretary29 September 1993Active
16 Hill Street, Edinburgh, EH2 3LD

Nominee Director29 September 1993Active
The Counting House, Mount Beacon Place, Bath, BA1 5SP

Director30 June 1997Active
180, Findochty Street, Glasgow, G33 5EP

Director01 January 2010Active
180, Findochty Street, Glasgow, G33 5EP

Director13 April 2007Active
180, Findochty Street, Glasgow, G33 5EP

Director01 January 2010Active
48 Greenfield Park Drive, Heworth, York, YO31 1JB

Director01 May 2002Active
180, Findochty Street, Glasgow, G33 5EP

Director18 April 2013Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Director19 March 2001Active
16 Hill Street, Edinburgh, EH2 3LD

Nominee Director29 September 1993Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 May 2016Active
180, Findochty Street, Glasgow, G33 5EP

Director19 March 2001Active
Torrisdail 7 Lugton Brae, Dalkeith, EH22 1JX

Director03 November 1993Active
2 Dundas Avenue, South Queensferry, EH30 9QD

Director20 June 1994Active
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR

Director28 October 1999Active
15a Abercromby Drive, Bridge Of Allan, FK9 4EA

Director01 December 1996Active
15a Abercromby Drive, Bridge Of Allan, FK9 4EA

Director02 November 1993Active
20 Avonmill View, Linlithgow Bridge, Linlithgow, EH49 7SH

Director03 November 1993Active
2 Headington Close, Hanham, Bristol, BS15 3BF

Director02 November 1993Active
4 St Mungos View, Penicuik, EH26 8JA

Director03 November 1993Active
8 Hereward Court, Conisbrough, Doncaster, DN12 2HS

Director03 October 1996Active
8 Claverton Drive, Claverton Down, Bath, BA2 7AJ

Director10 February 1994Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director30 September 2016Active
1/10 Easter Dairy Rigg, Edinburgh, EH11 2TG

Director02 October 2000Active
15 Belgrave Crescent, Edinburgh, EH4 3AJ

Director02 November 1993Active
9 The Glebe, Linlithgow, EH49 6SG

Director02 November 1993Active
The Coach House, Sutton Court Stowey, Bristol, BS18 4DN

Director02 November 1993Active
Whetstone House The Dicken, High Street, Whetstone, LE8 6LQ

Director05 June 2001Active

People with Significant Control

Beazer Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type dormant.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-09-14Accounts

Accounts with accounts type dormant.

Download
2016-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.