About

Registered Number: SC388133
Date of Incorporation: 03/11/2010 (14 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

 

Based in Glasgow, Anacail Ltd was registered on 03 November 2010, it's status at Companies House is "Liquidation". The current directors of the business are listed as Diver, Declan Andrew, Gourlay, Richard Ian, Muirhead, Ian, Dr, Potts, Hugh Edward, Dr, D.W. Director 1 Limited at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIVER, Declan Andrew 23 February 2011 - 1
GOURLAY, Richard Ian 02 April 2015 - 1
MUIRHEAD, Ian, Dr 20 November 2012 - 1
POTTS, Hugh Edward, Dr 23 February 2011 - 1
D.W. DIRECTOR 1 LIMITED 03 November 2010 13 May 2011 1

Filing History

Document Type Date
WU15(Scot) - N/A 28 September 2020
TM02 - Termination of appointment of secretary 13 July 2020
AD01 - Change of registered office address 18 February 2020
WU01(Scot) - N/A 17 February 2020
MR04 - N/A 20 January 2020
WU02(Scot) - N/A 17 December 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 29 August 2019
MR01 - N/A 15 March 2019
SH01 - Return of Allotment of shares 08 January 2019
CS01 - N/A 06 November 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 12 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2018
RP04SH01 - N/A 09 February 2018
SH01 - Return of Allotment of shares 11 January 2018
RESOLUTIONS - N/A 11 January 2018
SH01 - Return of Allotment of shares 01 December 2017
CS01 - N/A 16 November 2017
PSC07 - N/A 16 November 2017
PSC07 - N/A 16 November 2017
RESOLUTIONS - N/A 03 November 2017
SH01 - Return of Allotment of shares 03 November 2017
AA - Annual Accounts 11 August 2017
PSC02 - N/A 29 June 2017
PSC07 - N/A 29 June 2017
AD01 - Change of registered office address 28 June 2017
CH04 - Change of particulars for corporate secretary 21 April 2017
CH02 - Change of particulars for corporate director 21 April 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 27 September 2016
MR01 - N/A 11 May 2016
AA01 - Change of accounting reference date 30 March 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 04 November 2015
AP01 - Appointment of director 27 April 2015
RESOLUTIONS - N/A 20 April 2015
SH01 - Return of Allotment of shares 17 April 2015
AA - Annual Accounts 30 March 2015
AP01 - Appointment of director 06 February 2015
RESOLUTIONS - N/A 18 December 2014
SH01 - Return of Allotment of shares 16 December 2014
AR01 - Annual Return 11 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2014
AD04 - Change of location of company records to the registered office 11 November 2014
AA - Annual Accounts 04 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2014
SH01 - Return of Allotment of shares 28 January 2014
AD01 - Change of registered office address 27 January 2014
AR01 - Annual Return 22 November 2013
AD01 - Change of registered office address 08 November 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 30 November 2012
RESOLUTIONS - N/A 26 November 2012
SH01 - Return of Allotment of shares 26 November 2012
AP01 - Appointment of director 26 November 2012
RESOLUTIONS - N/A 11 June 2012
MEM/ARTS - N/A 24 April 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 22 November 2011
CH04 - Change of particulars for corporate secretary 22 November 2011
AD01 - Change of registered office address 20 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
AA01 - Change of accounting reference date 26 April 2011
RESOLUTIONS - N/A 11 April 2011
AP04 - Appointment of corporate secretary 11 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2011
SH01 - Return of Allotment of shares 11 April 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
AP02 - Appointment of corporate director 30 March 2011
CERTNM - Change of name certificate 25 January 2011
NEWINC - New incorporation documents 03 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2019 Outstanding

N/A

A registered charge 04 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.