ANAGA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANAGA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC665302

Incorporation date

25/06/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnton Carmichael, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2020)
dot icon27/03/2026
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to C/O Johnton Carmichael 227 West George Street Glasgow G2 2nd on 2026-03-27
dot icon24/03/2026
Resolutions
dot icon11/03/2026
Change of details for Ms Maria Lourdes Gala Santos as a person with significant control on 2026-02-01
dot icon10/03/2026
Termination of appointment of Maria Lourdes Gala Santos as a director on 2026-03-06
dot icon10/03/2026
Satisfaction of charge SC6653020005 in full
dot icon10/03/2026
Satisfaction of charge SC6653020003 in full
dot icon10/03/2026
Satisfaction of charge SC6653020001 in full
dot icon27/10/2025
Satisfaction of charge SC6653020004 in full
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon03/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon27/02/2023
Registration of charge SC6653020005, created on 2023-02-25
dot icon24/02/2023
Registration of charge SC6653020004, created on 2023-02-20
dot icon09/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-11-28
dot icon28/11/2022
Current accounting period extended from 2022-06-29 to 2022-12-29
dot icon28/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon07/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon19/05/2021
Statement of capital following an allotment of shares on 2020-12-07
dot icon10/03/2021
Satisfaction of charge SC6653020002 in full
dot icon26/02/2021
Registration of charge SC6653020003, created on 2021-02-22
dot icon20/01/2021
Registration of charge SC6653020002, created on 2021-01-15
dot icon18/12/2020
Registration of charge SC6653020001, created on 2020-12-08
dot icon25/06/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+699.38 % *

* during past year

Cash in Bank

£14,117.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
54.06K
-
0.00
1.77K
-
2022
0
88.60K
-
0.00
14.12K
-
2022
0
88.60K
-
0.00
14.12K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

88.60K £Ascended63.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.12K £Ascended699.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Maria Lourdes Gala Santos
Director
25/06/2020 - 06/03/2026
-
Mr Michael Stuart Gaddis
Director
25/06/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANAGA PROPERTIES LIMITED

ANAGA PROPERTIES LIMITED is an(a) Liquidation company incorporated on 25/06/2020 with the registered office located at C/O Johnton Carmichael, 227 West George Street, Glasgow G2 2ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANAGA PROPERTIES LIMITED?

toggle

ANAGA PROPERTIES LIMITED is currently Liquidation. It was registered on 25/06/2020 .

Where is ANAGA PROPERTIES LIMITED located?

toggle

ANAGA PROPERTIES LIMITED is registered at C/O Johnton Carmichael, 227 West George Street, Glasgow G2 2ND.

What does ANAGA PROPERTIES LIMITED do?

toggle

ANAGA PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANAGA PROPERTIES LIMITED?

toggle

The latest filing was on 27/03/2026: Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to C/O Johnton Carmichael 227 West George Street Glasgow G2 2nd on 2026-03-27.