About

Registered Number: SC078784
Date of Incorporation: 21/05/1982 (41 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2017 (6 years and 7 months ago)
Registered Address: 23 Nelson Mandela Place, Glasgow, G2 1QY

 

Established in 1982, Anotek Ltd are based in Glasgow. The companies directors are listed as Dalgoutte, Kirstine, Crouch, Susan, Dalgoutte, Callum, Dalgoutte, Donald Mathieson, Dalgoutte, Margaret Mary. 1-10 people work at this company. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROUCH, Susan 06 March 1997 22 December 1999 1
DALGOUTTE, Callum 06 March 1997 14 March 2007 1
DALGOUTTE, Donald Mathieson N/A 30 September 1997 1
DALGOUTTE, Margaret Mary N/A 01 June 1997 1
Secretary Name Appointed Resigned Total Appointments
DALGOUTTE, Kirstine N/A 04 January 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2017
4.26(Scot) - N/A 21 June 2017
RESOLUTIONS - N/A 24 April 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 11 October 2013
TM02 - Termination of appointment of secretary 21 June 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 18 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 30 September 2008
RESOLUTIONS - N/A 13 November 2007
AA - Annual Accounts 08 October 2007
363s - Annual Return 08 October 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 12 October 2006
419a(Scot) - N/A 30 September 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 09 August 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 02 April 2003
466(Scot) - N/A 04 October 2002
363s - Annual Return 25 September 2002
466(Scot) - N/A 05 July 2002
466(Scot) - N/A 02 July 2002
410(Scot) - N/A 07 June 2002
AA - Annual Accounts 30 March 2002
410(Scot) - N/A 07 December 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2000
AA - Annual Accounts 30 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2000
466(Scot) - N/A 01 March 2000
466(Scot) - N/A 28 February 2000
410(Scot) - N/A 31 January 2000
288b - Notice of resignation of directors or secretaries 30 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
RESOLUTIONS - N/A 25 January 2000
RESOLUTIONS - N/A 25 January 2000
MEM/ARTS - N/A 25 January 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 04 November 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 14 October 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 23 September 1994
419a(Scot) - N/A 28 March 1994
288 - N/A 04 February 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 28 October 1993
410(Scot) - N/A 14 June 1993
287 - Change in situation or address of Registered Office 12 February 1993
RESOLUTIONS - N/A 02 December 1992
RESOLUTIONS - N/A 02 December 1992
MEM/ARTS - N/A 02 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1992
RESOLUTIONS - N/A 16 October 1992
RESOLUTIONS - N/A 16 October 1992
123 - Notice of increase in nominal capital 16 October 1992
AA - Annual Accounts 22 September 1992
363s - Annual Return 22 September 1992
AA - Annual Accounts 02 June 1992
363 - Annual Return 25 October 1991
CERTNM - Change of name certificate 06 November 1990
CERTNM - Change of name certificate 06 November 1990
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
363 - Annual Return 19 October 1989
AA - Annual Accounts 19 October 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 01 March 1989
288 - N/A 30 January 1989
287 - Change in situation or address of Registered Office 19 January 1988
RESOLUTIONS - N/A 09 December 1987
RESOLUTIONS - N/A 09 December 1987
MISC - Miscellaneous document 09 December 1987
MISC - Miscellaneous document 09 December 1987
MISC - Miscellaneous document 09 December 1987
363 - Annual Return 15 September 1987
AA - Annual Accounts 15 September 1987
AA - Annual Accounts 21 November 1986
AA - Annual Accounts 21 November 1986
287 - Change in situation or address of Registered Office 10 November 1986
363 - Annual Return 10 November 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 May 2002 Outstanding

N/A

Bond & floating charge 29 November 2001 Outstanding

N/A

Bond & floating charge 20 January 2000 Outstanding

N/A

Bond & floating charge 07 June 1993 Fully Satisfied

N/A

Bond & floating charge 13 May 1985 Fully Satisfied

N/A

Floating charge 22 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.