ANATEC LIMITED

Register to unlock more data on OkredoRegister

ANATEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC215208

Incorporation date

30/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Exchange Street, Aberdeen AB11 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2001)
dot icon06/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Termination of appointment of Alasdair Macdonald as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of John Beattie as a director on 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon10/01/2025
Registration of charge SC2152080002, created on 2025-01-09
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon18/01/2024
Appointment of Mrs Samantha Louise Westwood as a director on 2024-01-18
dot icon18/01/2024
Appointment of Mrs Lucy Emma Katy Campbell as a director on 2024-01-18
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Notification of Anatec Eot Trustees Limited as a person with significant control on 2022-04-05
dot icon01/07/2022
Cessation of Alasdair Macdonald as a person with significant control on 2022-04-05
dot icon01/07/2022
Cessation of John Beattie as a person with significant control on 2022-04-05
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon13/04/2022
Resolutions
dot icon13/04/2022
Registration of charge SC2152080001, created on 2022-04-05
dot icon08/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon28/01/2014
Cancellation of shares. Statement of capital on 2014-01-28
dot icon21/01/2014
Purchase of own shares.
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-01
dot icon12/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-02-01
dot icon12/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-02-01
dot icon03/04/2013
Registered office address changed from 1St Floor 36 Upperkirkgate Aberdeen Aberdeen Scotland AB10 1BA Scotland on 2013-04-03
dot icon19/02/2013
Termination of appointment of Michael Cain as a director
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon05/02/2013
Director's details changed for Mr Alasdair Macdonald on 2012-11-01
dot icon05/02/2013
Secretary's details changed for Alasdair Macdonald on 2012-11-01
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Resolutions
dot icon19/02/2010
Registered office address changed from 65 Beechgrove Terrace Aberdeen AB15 5DS on 2010-02-19
dot icon15/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon15/02/2010
Director's details changed for John Beattie on 2010-02-01
dot icon15/02/2010
Director's details changed for Michael Cain on 2010-02-01
dot icon15/02/2010
Director's details changed for Alasdair Macdonald on 2010-02-01
dot icon15/02/2010
Certificate of change of name
dot icon15/02/2010
Resolutions
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 01/02/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 01/02/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Resolutions
dot icon01/02/2007
Return made up to 01/02/07; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon01/02/2007
Location of debenture register
dot icon01/02/2007
Location of register of members
dot icon01/02/2007
Registered office changed on 01/02/07 from: 65 beechgrove terrace aberdeen AB15 5PS
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon17/02/2006
Return made up to 30/01/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2006
Registered office changed on 03/02/06 from: 1 peel park place college milton south east kilbride glasgow G74 5LS
dot icon15/02/2005
Return made up to 30/01/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/07/2004
Director's particulars changed
dot icon03/02/2004
Return made up to 30/01/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2003
Return made up to 30/01/03; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2002
Return made up to 30/01/02; full list of members
dot icon24/01/2002
Director resigned
dot icon24/01/2002
Ad 01/08/01--------- £ si 998@1=998 £ ic 2/1000
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon21/05/2001
New secretary appointed
dot icon21/05/2001
Secretary resigned
dot icon15/05/2001
New director appointed
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Registered office changed on 13/03/01 from: 8 bruce road glasgow lanarkshire G41 5EJ
dot icon13/03/2001
Secretary resigned
dot icon12/03/2001
Certificate of change of name
dot icon06/03/2001
New secretary appointed
dot icon06/03/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon06/03/2001
New director appointed
dot icon30/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
7.82M
-
0.00
5.52M
-
2022
17
9.43M
-
0.00
9.04M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nominee Company Directors Limited
Nominee Director
30/01/2001 - 02/03/2001
442
Campbell, Lucy Emma Katy
Director
18/01/2024 - Present
1
Macdonald, Alasdair
Secretary
14/05/2001 - Present
-
King, Susan Linda, Dr
Secretary
02/03/2001 - 15/05/2001
-
Cain, Michael
Director
01/08/2001 - 07/02/2013
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ANATEC LIMITED

ANATEC LIMITED is an(a) Active company incorporated on 30/01/2001 with the registered office located at 10 Exchange Street, Aberdeen AB11 6PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANATEC LIMITED?

toggle

ANATEC LIMITED is currently Active. It was registered on 30/01/2001 .

Where is ANATEC LIMITED located?

toggle

ANATEC LIMITED is registered at 10 Exchange Street, Aberdeen AB11 6PH.

What does ANATEC LIMITED do?

toggle

ANATEC LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ANATEC LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-01 with no updates.