ANIRAC LIMITED

Register to unlock more data on OkredoRegister

ANIRAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC280789

Incorporation date

28/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Carden Place, Aberdeen, AB10 1URCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2005)
dot icon03/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon19/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Registration of charge SC2807890003, created on 2023-08-01
dot icon21/08/2023
Registration of charge SC2807890004, created on 2023-08-03
dot icon04/08/2023
Satisfaction of charge SC2807890002 in full
dot icon07/07/2023
Appointment of Mr Simon Derek West as a director on 2023-07-05
dot icon20/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon01/03/2021
Appointment of Mackinnons Solicitors Llp as a secretary on 2021-03-01
dot icon01/03/2021
Termination of appointment of Mackinnons as a secretary on 2021-03-01
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2020
Termination of appointment of Lorna West as a director on 2020-10-03
dot icon19/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/10/2019
Registration of charge SC2807890002, created on 2019-10-09
dot icon24/10/2019
Satisfaction of charge SC2807890001 in full
dot icon18/10/2019
Registration of charge SC2807890001, created on 2019-10-09
dot icon26/09/2019
Previous accounting period shortened from 2018-12-26 to 2018-12-25
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/09/2018
Previous accounting period shortened from 2017-12-27 to 2017-12-26
dot icon02/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon02/04/2018
Notification of a person with significant control statement
dot icon02/04/2018
Cessation of Alexander West as a person with significant control on 2016-04-06
dot icon02/04/2018
Withdrawal of a person with significant control statement on 2018-04-02
dot icon15/03/2018
Notification of Alexander West as a person with significant control on 2016-04-06
dot icon15/03/2018
Director's details changed for Lorna West on 2018-03-15
dot icon15/03/2018
Director's details changed for Garry West on 2018-03-15
dot icon15/03/2018
Director's details changed for Derek Alexander West on 2018-03-15
dot icon15/03/2018
Director's details changed for Alexander West on 2018-03-15
dot icon27/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Previous accounting period shortened from 2016-12-28 to 2016-12-27
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Previous accounting period shortened from 2015-12-29 to 2015-12-28
dot icon24/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon28/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon19/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/03/2010
Director's details changed for Alexander West on 2010-02-28
dot icon29/03/2010
Director's details changed for Lorna West on 2010-02-28
dot icon29/03/2010
Director's details changed for Derek Alexander West on 2010-02-28
dot icon29/03/2010
Director's details changed for Garry West on 2010-02-28
dot icon29/03/2010
Secretary's details changed for Mackinnons on 2010-02-28
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 28/02/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 28/02/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/06/2007
Director's particulars changed
dot icon05/06/2007
Return made up to 28/02/07; no change of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 28/02/06; full list of members
dot icon15/03/2006
Secretary's particulars changed
dot icon28/12/2005
Ad 09/12/05--------- £ si 199@1=199 £ ic 201/400
dot icon28/12/2005
Ad 09/12/05--------- £ si 200@1=200 £ ic 1/201
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon13/06/2005
Certificate of change of name
dot icon01/06/2005
Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX
dot icon28/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+34.26 % *

* during past year

Cash in Bank

£89,019.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
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
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.72M
-
0.00
66.30K
-
2022
3
1.67M
-
0.00
89.02K
-
2022
3
1.67M
-
0.00
89.02K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.67M £Descended-2.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.02K £Ascended34.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Simon Derek
Director
05/07/2023 - Present
2
West, Derek Alexander
Director
30/04/2005 - Present
2
West, Garry
Director
30/04/2005 - Present
2
West, Alexander
Director
30/04/2005 - Present
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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANIRAC LIMITED

ANIRAC LIMITED is an(a) Active company incorporated on 28/02/2005 with the registered office located at 14 Carden Place, Aberdeen, AB10 1UR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANIRAC LIMITED?

toggle

ANIRAC LIMITED is currently Active. It was registered on 28/02/2005 .

Where is ANIRAC LIMITED located?

toggle

ANIRAC LIMITED is registered at 14 Carden Place, Aberdeen, AB10 1UR.

What does ANIRAC LIMITED do?

toggle

ANIRAC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANIRAC LIMITED have?

toggle

ANIRAC LIMITED had 3 employees in 2022.

What is the latest filing for ANIRAC LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-14 with no updates.