About

Registered Number: SC249050
Date of Incorporation: 08/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: Harbour Buildings, South Quay, Ferryden Montrose, Angus, DD10 9SL

 

Anartya Ltd was registered on 08 May 2003 with its registered office in Angus. The companies directors are listed as Donald, Lesley Helen, Donald, Lesley Helen, Feeney, Geoffrey Alan, Keane, Tom, Lake, David Arnold, Moss, John James, Slack, Martin Richard Graham, Tyrrell, Peter Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALD, Lesley Helen 13 December 2013 19 April 2017 1
FEENEY, Geoffrey Alan 09 January 2006 24 April 2017 1
KEANE, Tom 25 July 2003 26 April 2004 1
LAKE, David Arnold 08 May 2003 06 January 2005 1
MOSS, John James 09 January 2006 05 October 2009 1
SLACK, Martin Richard Graham 08 May 2003 06 January 2005 1
TYRRELL, Peter Keith 25 July 2003 29 August 2017 1
Secretary Name Appointed Resigned Total Appointments
DONALD, Lesley Helen 03 October 2015 19 April 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
TM01 - Termination of appointment of director 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM02 - Termination of appointment of secretary 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 01 June 2016
SH03 - Return of purchase of own shares 06 May 2016
CH01 - Change of particulars for director 02 February 2016
AP03 - Appointment of secretary 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
RESOLUTIONS - N/A 18 June 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 19 July 2014
AR01 - Annual Return 11 May 2014
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 17 September 2012
CERTNM - Change of name certificate 03 September 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 08 May 2010
TM01 - Termination of appointment of director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
AA - Annual Accounts 13 January 2006
RESOLUTIONS - N/A 20 May 2005
363s - Annual Return 20 May 2005
128(4) - Notice of assignment of name or new name to any class of shares 20 May 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
AA - Annual Accounts 06 September 2004
363a - Annual Return 23 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
225 - Change of Accounting Reference Date 03 March 2004
287 - Change in situation or address of Registered Office 15 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.