ANGLO-EASTERN (UK) LIMITED

Register to unlock more data on OkredoRegister

ANGLO-EASTERN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC153841

Incorporation date

24/10/1994

Size

Full

Contacts

Registered address

Registered address

144 Elliot Street, Glasgow G3 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1994)
dot icon04/03/2026
Satisfaction of charge SC1538410002 in full
dot icon23/01/2026
Registration of charge SC1538410003, created on 2026-01-21
dot icon31/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon17/06/2025
Full accounts made up to 2024-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon07/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon08/06/2022
Group of companies' accounts made up to 2020-12-31
dot icon19/05/2022
Termination of appointment of Douglas Wilson Lang as a director on 2022-05-06
dot icon01/02/2022
Appointment of Mrs Fiona Mcallister Wilson as a director on 2022-01-26
dot icon28/01/2022
Termination of appointment of Alasdair Samuel Macdiarmid as a director on 2022-01-26
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon27/07/2021
Director's details changed for Douglas Wilson Lang on 2021-07-16
dot icon22/04/2021
Termination of appointment of Declan Alfred Brookes as a director on 2021-04-21
dot icon29/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Director's details changed for Mr Jan Bjorn Hojgaard on 2020-05-27
dot icon04/11/2019
Appointment of Mr Jan Bjorn Hojgaard as a director on 2019-10-28
dot icon04/11/2019
Termination of appointment of Pierre Jean Bartholomei Cremers as a director on 2019-10-28
dot icon04/11/2019
Appointment of Mr Declan Alfred Brookes as a director on 2019-10-28
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon30/08/2019
Termination of appointment of Sunil George Joseph as a director on 2019-08-30
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon06/08/2018
Full accounts made up to 2017-12-31
dot icon01/06/2018
Registration of charge SC1538410002, created on 2018-05-29
dot icon26/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon20/02/2017
Appointment of Mr Sunil George Joseph as a director on 2017-02-16
dot icon31/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon16/05/2016
Full accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon23/06/2015
Satisfaction of charge 1 in full
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon26/07/2013
Appointment of Ms Helen Elizabeth Bancewicz as a secretary
dot icon26/07/2013
Termination of appointment of Mark Stevenson as a director
dot icon26/07/2013
Termination of appointment of Mark Stevenson as a secretary
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon03/09/2012
Termination of appointment of Michael Pride as a director
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Director's details changed for Mark Craig Stevenson on 2012-03-19
dot icon19/03/2012
Secretary's details changed for Mark Craig Stevenson on 2012-03-19
dot icon11/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL on 2011-04-07
dot icon18/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon20/04/2010
Full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon16/11/2009
Director's details changed for Michael Maclean Pride on 2009-10-01
dot icon16/11/2009
Director's details changed for Alasdair Samuel Macdiarmid on 2009-10-01
dot icon16/11/2009
Director's details changed for Douglas Wilson Lang on 2009-10-01
dot icon16/11/2009
Director's details changed for Mark Craig Stevenson on 2009-10-01
dot icon16/11/2009
Director's details changed for Pierre Jean Bartholomei Cremers on 2009-10-01
dot icon03/07/2009
Director's change of particulars / pierre cremers / 10/06/2009
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 24/10/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 24/10/07; full list of members
dot icon25/07/2007
Director resigned
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Director resigned
dot icon20/11/2006
Return made up to 24/10/06; full list of members
dot icon10/11/2006
Partic of mort/charge *
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon31/10/2005
Return made up to 24/10/05; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon23/06/2005
Director's particulars changed
dot icon06/12/2004
Return made up to 24/10/04; full list of members
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon26/03/2004
Director resigned
dot icon26/03/2004
Director resigned
dot icon19/01/2004
Certificate of change of name
dot icon10/11/2003
Return made up to 24/10/03; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon21/02/2003
Auditor's resignation
dot icon15/11/2002
Return made up to 24/10/02; full list of members
dot icon13/11/2002
Full accounts made up to 2001-12-31
dot icon07/08/2002
New secretary appointed
dot icon07/08/2002
Secretary resigned
dot icon19/11/2001
Return made up to 24/10/01; full list of members
dot icon19/11/2001
Location of register of members
dot icon16/10/2001
Auditor's resignation
dot icon10/10/2001
Certificate of change of name
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon23/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon18/06/2001
Director resigned
dot icon03/01/2001
Registered office changed on 03/01/01 from: intercity house 80 oswald street glasgow G1 4PX
dot icon04/11/2000
Return made up to 24/10/00; full list of members
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Resolutions
dot icon11/08/2000
Resolutions
dot icon11/08/2000
Resolutions
dot icon17/11/1999
Return made up to 24/10/99; full list of members
dot icon02/07/1999
Full accounts made up to 1998-12-31
dot icon19/04/1999
New director appointed
dot icon22/12/1998
Director's particulars changed
dot icon02/12/1998
New secretary appointed
dot icon23/11/1998
Secretary resigned
dot icon23/11/1998
Director's particulars changed
dot icon19/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon19/10/1998
Return made up to 24/10/98; full list of members
dot icon28/09/1998
New director appointed
dot icon11/09/1998
New director appointed
dot icon11/09/1998
New director appointed
dot icon11/09/1998
Director resigned
dot icon11/09/1998
Director resigned
dot icon25/08/1998
Certificate of change of name
dot icon21/12/1997
New director appointed
dot icon17/12/1997
Director resigned
dot icon17/12/1997
Director resigned
dot icon17/12/1997
Director resigned
dot icon17/12/1997
New director appointed
dot icon19/11/1997
Return made up to 24/10/97; full list of members
dot icon14/10/1997
Resolutions
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon28/11/1996
Return made up to 24/10/96; full list of members
dot icon28/11/1996
Location of register of members address changed
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon13/11/1995
Director resigned
dot icon07/11/1995
Return made up to 24/10/95; full list of members
dot icon10/01/1995
Registered office changed on 10/01/95 from: 152 bath street glasgow G2 4TB
dot icon10/01/1995
Accounting reference date notified as 31/12
dot icon08/01/1995
New director appointed
dot icon08/01/1995
Secretary resigned;director resigned;new director appointed
dot icon08/01/1995
New director appointed
dot icon08/01/1995
New secretary appointed
dot icon08/01/1995
Director resigned;new director appointed
dot icon03/01/1995
Certificate of change of name
dot icon23/12/1994
Memorandum and Articles of Association
dot icon23/12/1994
Resolutions
dot icon24/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van De Water, Joris Alfons
Director
05/03/2004 - 28/02/2007
-
Brookes, Declan Alfred
Director
28/10/2019 - 21/04/2021
-
Stevenson, Mark Craig
Director
05/03/2004 - 25/07/2013
3
Macdiarmid, Alasdair Samuel
Director
05/03/2004 - 26/01/2022
-
Armstrong, Alan James
Director
16/12/1994 - 17/11/1997
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO-EASTERN (UK) LIMITED

ANGLO-EASTERN (UK) LIMITED is an(a) Active company incorporated on 24/10/1994 with the registered office located at 144 Elliot Street, Glasgow G3 8EX. 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 ANGLO-EASTERN (UK) LIMITED?

toggle

ANGLO-EASTERN (UK) LIMITED is currently Active. It was registered on 24/10/1994 .

Where is ANGLO-EASTERN (UK) LIMITED located?

toggle

ANGLO-EASTERN (UK) LIMITED is registered at 144 Elliot Street, Glasgow G3 8EX.

What does ANGLO-EASTERN (UK) LIMITED do?

toggle

ANGLO-EASTERN (UK) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ANGLO-EASTERN (UK) LIMITED?

toggle

The latest filing was on 04/03/2026: Satisfaction of charge SC1538410002 in full.