About

Registered Number: SC252495
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2018 (5 years and 9 months ago)
Registered Address: C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

 

A N A Properties Ltd was registered on 09 July 2003 with its registered office in Glasgow, it's status is listed as "Dissolved". We don't know the number of employees at this business. The current directors of the business are listed as Ogilvie, Emma Majory, Brown, Allan Robertson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGILVIE, Emma Majory 10 July 2014 - 1
BROWN, Allan Robertson 09 July 2003 10 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2018
4.26(Scot) - N/A 25 April 2018
RESOLUTIONS - N/A 01 December 2017
AD01 - Change of registered office address 01 December 2017
CS01 - N/A 23 July 2017
AA - Annual Accounts 13 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 August 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 27 July 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 August 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 30 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 29 September 2010
CH04 - Change of particulars for corporate secretary 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 19 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
410(Scot) - N/A 12 June 2009
AA - Annual Accounts 28 January 2009
410(Scot) - N/A 17 October 2008
419a(Scot) - N/A 19 September 2008
419a(Scot) - N/A 19 September 2008
419a(Scot) - N/A 19 September 2008
419a(Scot) - N/A 19 September 2008
419a(Scot) - N/A 19 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 08 October 2007
RESOLUTIONS - N/A 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 17 August 2006
363s - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 04 February 2005
410(Scot) - N/A 07 September 2004
287 - Change in situation or address of Registered Office 01 September 2004
363s - Annual Return 10 August 2004
410(Scot) - N/A 27 July 2004
410(Scot) - N/A 23 June 2004
419a(Scot) - N/A 02 June 2004
419a(Scot) - N/A 27 May 2004
225 - Change of Accounting Reference Date 10 May 2004
410(Scot) - N/A 12 March 2004
410(Scot) - N/A 12 March 2004
410(Scot) - N/A 02 October 2003
410(Scot) - N/A 02 October 2003
410(Scot) - N/A 03 September 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 09 June 2009 Outstanding

N/A

Standard security 13 October 2008 Outstanding

N/A

Standard security 20 August 2004 Fully Satisfied

N/A

Standard security 14 July 2004 Fully Satisfied

N/A

Standard security 14 June 2004 Fully Satisfied

N/A

Standard security 27 February 2004 Fully Satisfied

N/A

Standard security 27 February 2004 Fully Satisfied

N/A

Standard security 22 September 2003 Fully Satisfied

N/A

Standard security 19 September 2003 Fully Satisfied

N/A

Bond & floating charge 28 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.