UKBizDB.co.uk

ANMAN LIMITED

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

This company is commonly known as Anman Limited. The company was founded 20 years ago and was given the registration number SC261343. The firm's registered office is in DUMFRIES. You can find them at Farries Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Dumfries & Galloway. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANMAN LIMITED
Company Number:SC261343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Farries Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Dumfries & Galloway, DG1 3SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farries Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ

Director01 December 2022Active
Farries Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ

Director01 December 2022Active
Hillberry, Glencaple, Dumfries, DG1 4RD

Secretary29 December 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary29 December 2003Active
Hillberry, Glencaple, Dumfries, DG1 4RD

Director29 December 2003Active
Hillberry, Glencaple, Dumfries, DG1 4RD

Director29 December 2003Active

People with Significant Control

Mrs Catherine Galligan
Notified on:22 March 2022
Status:Active
Date of birth:February 1975
Nationality:British
Address:Farries Kirk & Mcvean, Dumfries Enterprise Park, Dumfries, DG1 3SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme Anderson
Notified on:22 March 2022
Status:Active
Date of birth:November 1973
Nationality:British
Address:Farries Kirk & Mcvean, Dumfries Enterprise Park, Dumfries, DG1 3SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Douglas Anderson
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:Farries Kirk & Mcvean, Dumfries Enterprise Park, Dumfries, DG1 3SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Elizabeth Anderson
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Farries Kirk & Mcvean, Dumfries Enterprise Park, Dumfries, DG1 3SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Termination secretary company with name termination date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Capital

Capital allotment shares.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.