UKBizDB.co.uk

ANVIL LOCKSMITHS LIMITED

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

This company is commonly known as Anvil Locksmiths Limited. The company was founded 29 years ago and was given the registration number SC158014. The firm's registered office is in GLASGOW. You can find them at Unit 1a Lambhill Quadrant, Kinning Park, Glasgow, . This company's SIC code is 33110 - Repair of fabricated metal products.

Company Information

Name:ANVIL LOCKSMITHS LIMITED
Company Number:SC158014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1995
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 33110 - Repair of fabricated metal products

Office Address & Contact

Registered Address:Unit 1a Lambhill Quadrant, Kinning Park, Glasgow, G41 1SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a Lambhill Quadrant, Kinning Park, Glasgow, G41 1SB

Director01 November 2012Active
277 Killin Street, Glasgow, G32 9TH

Secretary30 May 2006Active
228 Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2JE

Secretary15 May 1995Active
Unit 1a Lambhill Quadrant, Kinning Park, Glasgow, G41 1SB

Secretary28 October 2014Active
228 Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2JE

Secretary24 October 1996Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Secretary15 May 1995Active
71 Pine Crescent, Hamilton, ML3 8TZ

Director01 June 2005Active
9 Parkway Place, Coatbridge, ML5 1JA

Director20 May 1996Active
Unit 1a Lambhill Quadrant, Kinning Park, Glasgow, G41 1SB

Director31 May 2012Active
228 Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2JE

Director15 May 1995Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director15 May 1995Active

People with Significant Control

Mr Alan Donald
Notified on:16 May 2019
Status:Active
Date of birth:August 1968
Nationality:British
Address:Unit 1a Lambhill Quadrant, Glasgow, G41 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leonard Flanagan
Notified on:15 May 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:Unit 1a Lambhill Quadrant, Glasgow, G41 1SB
Nature of control:
  • Ownership of shares 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
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Capital

Capital cancellation shares.

Download
2019-05-22Resolution

Resolution.

Download
2019-05-22Capital

Capital return purchase own shares.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Officers

Termination secretary company with name termination date.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Mortgage

Mortgage satisfy charge full.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.