UKBizDB.co.uk

ANTIQUE ANTICS LTD

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

This company is commonly known as Antique Antics Ltd. The company was founded 11 years ago and was given the registration number SC450601. The firm's registered office is in GLASGOW. You can find them at Caledonia House 89, Seaward Street, Glasgow, . This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.

Company Information

Name:ANTIQUE ANTICS LTD
Company Number:SC450601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2013
End of financial year:30 May 2020
Jurisdiction:Scotland
Industry Codes:
  • 47791 - Retail sale of antiques including antique books in stores

Office Address & Contact

Registered Address:Caledonia House 89, Seaward Street, Glasgow, G41 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Thornhouse Avenue, Irvine, Scotland, KA12 0LU

Director22 May 2013Active

People with Significant Control

Ms Elizabeth Fortune
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:Scotland
Address:40, Thornhouse Avenue, Irvine, Scotland, KA12 0LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-24Address

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

Download
2022-08-11Address

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

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Accounts

Change account reference date company previous shortened.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Officers

Change person director company with change date.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Officers

Change person director company with change date.

Download
2015-03-20Accounts

Accounts with accounts type total exemption small.

Download
2014-06-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.