ANCHOR MONTROSE LIMITED

Register to unlock more data on OkredoRegister

ANCHOR MONTROSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC261534

Incorporation date

07/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 120, Bothwell Street, Glasgow G2 7JSCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2004)
dot icon02/09/2025
Court order in a winding-up (& Court Order attachment)
dot icon02/09/2025
Registered office address changed from St Cyrus Hotel Main Road St Cyrus Angus DD10 0BA to C/O Grant Thornton Uk Advisory & Tax Llp 120 Bothwell Street Glasgow G2 7JS on 2025-09-02
dot icon03/04/2025
Compulsory strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon24/10/2024
Appointment of Mr Daniel Chung as a secretary on 2024-08-31
dot icon24/10/2024
Appointment of Mr Daniel Chung as a director on 2024-08-31
dot icon22/10/2024
Termination of appointment of Ian Stuart Baillie as a director on 2024-08-31
dot icon22/10/2024
Termination of appointment of Ian Stuart Baillie as a secretary on 2024-08-31
dot icon18/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/12/2022
Change of details for Ian Stuart Baillie as a person with significant control on 2016-04-06
dot icon05/12/2022
Change of details for Yvonne Keith as a person with significant control on 2016-04-06
dot icon12/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon12/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon08/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon06/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-07
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/04/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/07/2010
Amended accounts made up to 2009-01-31
dot icon31/03/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon31/03/2010
Director's details changed for Yvonne Keith on 2010-03-31
dot icon31/03/2010
Director's details changed for Ian Stuart Baillie on 2010-03-31
dot icon23/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 07/01/09; full list of members
dot icon29/11/2008
Alterations to floating charge 4
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon25/11/2008
Alterations to floating charge 1
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/09/2008
Amended accounts made up to 2008-01-31
dot icon08/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/04/2008
Return made up to 07/01/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/10/2007
Partic of mort/charge *
dot icon20/02/2007
Return made up to 07/01/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/08/2006
Secretary's particulars changed;director's particulars changed
dot icon30/08/2006
Registered office changed on 30/08/06 from: 70 ferry street montrose angus DD10 8BY
dot icon29/03/2006
Partic of mort/charge *
dot icon14/03/2006
Partic of mort/charge *
dot icon03/03/2006
Return made up to 07/01/06; full list of members
dot icon25/01/2006
Secretary's particulars changed;director's particulars changed
dot icon04/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/07/2005
Resolutions
dot icon03/02/2005
Return made up to 07/01/05; full list of members
dot icon17/04/2004
Secretary's particulars changed;director's particulars changed
dot icon09/02/2004
New secretary appointed;new director appointed
dot icon09/02/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon21/01/2004
Secretary resigned
dot icon21/01/2004
Ad 10/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Resolutions
dot icon07/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon+168.80 % *

* during past year

Cash in Bank

£33,218.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
07/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
51.65K
-
0.00
12.36K
-
2022
7
69.49K
-
0.00
33.22K
-
2022
7
69.49K
-
0.00
33.22K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

69.49K £Ascended34.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.22K £Ascended168.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keith, Yvonne
Director
10/01/2004 - Present
-
Baillie, Ian Stuart
Director
10/01/2004 - 31/08/2024
1
Baillie, Ian Stuart
Secretary
10/01/2004 - 31/08/2024
-
Chung, Daniel
Secretary
31/08/2024 - Present
-
Chung, Daniel
Director
31/08/2024 - 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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANCHOR MONTROSE LIMITED

ANCHOR MONTROSE LIMITED is an(a) Liquidation company incorporated on 07/01/2004 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 120, Bothwell Street, Glasgow G2 7JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR MONTROSE LIMITED?

toggle

ANCHOR MONTROSE LIMITED is currently Liquidation. It was registered on 07/01/2004 .

Where is ANCHOR MONTROSE LIMITED located?

toggle

ANCHOR MONTROSE LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 120, Bothwell Street, Glasgow G2 7JS.

What does ANCHOR MONTROSE LIMITED do?

toggle

ANCHOR MONTROSE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ANCHOR MONTROSE LIMITED have?

toggle

ANCHOR MONTROSE LIMITED had 7 employees in 2022.

What is the latest filing for ANCHOR MONTROSE LIMITED?

toggle

The latest filing was on 02/09/2025: Court order in a winding-up (& Court Order attachment).