ANJOK 269 LIMITED

Register to unlock more data on OkredoRegister

ANJOK 269 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC146692

Incorporation date

29/09/1993

Size

Dormant

Contacts

Registered address

Registered address

180 Findochty Street, Glasgow G33 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1993)
dot icon17/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon20/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/01/2022
Appointment of Mr Michael John Smith as a director on 2022-01-14
dot icon27/01/2022
Termination of appointment of Michael Hugh Killoran as a director on 2022-01-14
dot icon09/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon13/10/2021
Appointment of Mrs Julia Nichols as a director on 2021-09-30
dot icon13/10/2021
Termination of appointment of Richard Paul Stenhouse as a director on 2021-09-30
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon28/09/2020
Termination of appointment of David Jenkinson as a director on 2020-09-20
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/01/2019
Termination of appointment of Jeffrey Fairburn as a director on 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon06/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon12/10/2016
Termination of appointment of Gerald Neil Francis as a director on 2016-09-30
dot icon12/10/2016
Appointment of Mr Richard Paul Stenhouse as a director on 2016-09-30
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/05/2016
Termination of appointment of Nigel Peter Greenaway as a director on 2016-04-30
dot icon17/05/2016
Appointment of Mr David Jenkinson as a director on 2016-05-01
dot icon13/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon19/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/07/2014
Director's details changed for Mr Nigel Peter Greenaway on 2014-04-16
dot icon17/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon05/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/05/2013
Appointment of Mr Nigel Peter Greenaway as a director
dot icon03/05/2013
Termination of appointment of Michael Farley as a director
dot icon29/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon26/10/2012
Director's details changed for Mr Jeffrey Fairburn on 2012-10-26
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/04/2012
Director's details changed for Michael Peter Farley on 2012-04-05
dot icon20/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon30/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/03/2011
Director's details changed for Michael Hugh Killoran on 2011-02-01
dot icon14/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/02/2010
Director's details changed for Michael Peter Farley on 2010-02-18
dot icon20/01/2010
Appointment of Mr Gerald Neil Francis as a director
dot icon20/01/2010
Appointment of Jeffrey Fairburn as a director
dot icon23/12/2009
Director's details changed for Michael Hugh Killoran on 2009-12-18
dot icon22/12/2009
Director's details changed for Michael Peter Farley on 2009-12-17
dot icon12/11/2009
Secretary's details changed for Miss Tracy Lazelle Davison on 2009-11-03
dot icon06/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon15/10/2009
Director's details changed for Michael Hugh Killoran on 2009-10-01
dot icon15/10/2009
Director's details changed for Michael Peter Farley on 2009-10-01
dot icon24/09/2009
Registered office changed on 24/09/2009 from persimmon house 77 bothwell road hamilton ML3 0DW
dot icon11/06/2009
Secretary's change of particulars / tracy davison / 30/04/2009
dot icon28/10/2008
Return made up to 01/10/08; full list of members
dot icon10/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/01/2008
Return made up to 01/10/07; full list of members
dot icon25/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/06/2007
New director appointed
dot icon13/02/2007
Director resigned
dot icon20/11/2006
Return made up to 01/10/06; full list of members
dot icon28/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/10/2005
Return made up to 01/10/05; full list of members
dot icon14/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/11/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Return made up to 01/10/04; no change of members
dot icon09/11/2003
Full accounts made up to 2002-12-31
dot icon27/10/2003
Return made up to 01/10/03; no change of members
dot icon27/02/2003
Secretary's particulars changed
dot icon03/01/2003
Full accounts made up to 2001-12-31
dot icon16/10/2002
Return made up to 01/10/02; full list of members
dot icon13/09/2002
Secretary's particulars changed
dot icon23/05/2002
New director appointed
dot icon23/05/2002
Director resigned
dot icon11/12/2001
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon30/11/2001
New secretary appointed
dot icon30/11/2001
Secretary resigned
dot icon25/10/2001
Return made up to 01/10/01; full list of members
dot icon12/10/2001
Certificate of change of name
dot icon08/10/2001
New secretary appointed
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Secretary resigned
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Director resigned
dot icon07/08/2001
Director's particulars changed
dot icon07/08/2001
Director's particulars changed
dot icon17/07/2001
New director appointed
dot icon12/06/2001
Director resigned
dot icon31/05/2001
Registered office changed on 31/05/01 from: royston road deans industrial est, deans livingston west lothian EH54 8AH
dot icon10/04/2001
Director resigned
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon23/03/2001
Full accounts made up to 2000-06-30
dot icon02/11/2000
New director appointed
dot icon24/10/2000
Return made up to 01/10/00; full list of members
dot icon04/07/2000
Registered office changed on 04/07/00 from: royston house royston road deans industrial estate livingston EH54 8AH
dot icon25/04/2000
Full accounts made up to 1999-06-30
dot icon01/11/1999
New director appointed
dot icon01/11/1999
Director resigned
dot icon19/10/1999
Return made up to 01/10/99; full list of members
dot icon19/10/1999
Location of register of members address changed
dot icon12/10/1999
Certificate of change of name
dot icon13/04/1999
Full accounts made up to 1998-06-30
dot icon26/10/1998
Return made up to 01/10/98; full list of members
dot icon26/10/1998
New director appointed
dot icon08/09/1998
Director resigned
dot icon09/02/1998
Full accounts made up to 1997-06-30
dot icon28/10/1997
Return made up to 01/10/97; full list of members
dot icon26/08/1997
New secretary appointed
dot icon26/08/1997
Secretary resigned
dot icon26/08/1997
Director resigned
dot icon26/08/1997
New director appointed
dot icon12/02/1997
New director appointed
dot icon03/02/1997
Full accounts made up to 1996-06-30
dot icon28/11/1996
New director appointed
dot icon11/10/1996
Return made up to 01/10/96; full list of members
dot icon10/10/1996
Director resigned
dot icon15/04/1996
Director resigned
dot icon30/01/1996
Full accounts made up to 1995-06-30
dot icon23/10/1995
Return made up to 01/10/95; full list of members
dot icon09/08/1995
Director resigned
dot icon21/04/1995
Resolutions
dot icon15/02/1995
Return made up to 01/10/94; full list of members; amend
dot icon13/02/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Resolutions
dot icon15/12/1994
Resolutions
dot icon15/12/1994
Resolutions
dot icon15/12/1994
Resolutions
dot icon15/12/1994
Ad 03/03/94--------- us$ si 1735@1
dot icon15/12/1994
Nc inc already adjusted 11/02/94
dot icon15/12/1994
Ad 11/02/94--------- us$ si 100@1
dot icon16/11/1994
Director resigned
dot icon28/10/1994
Return made up to 01/10/94; full list of members
dot icon13/09/1994
Director resigned
dot icon02/08/1994
New director appointed
dot icon25/07/1994
Director resigned
dot icon19/05/1994
Secretary resigned
dot icon19/05/1994
New secretary appointed
dot icon19/05/1994
Accounting reference date shortened from 31/03 to 30/06
dot icon23/02/1994
Secretary resigned
dot icon23/02/1994
Director resigned
dot icon22/02/1994
New director appointed
dot icon22/02/1994
Registered office changed on 22/02/94 from: 16 hill street edinburgh midlothian EH2 3LD
dot icon10/02/1994
Director resigned
dot icon13/01/1994
New director appointed
dot icon13/12/1993
New director appointed
dot icon07/12/1993
Statement of affairs
dot icon07/12/1993
Ad 02/11/93--------- £ si [email protected]=99 £ ic 2/101
dot icon30/11/1993
New director appointed
dot icon30/11/1993
New director appointed
dot icon30/11/1993
New director appointed
dot icon30/11/1993
New secretary appointed
dot icon30/11/1993
New director appointed
dot icon09/11/1993
Certificate of change of name
dot icon09/11/1993
Director resigned;new director appointed
dot icon09/11/1993
Director resigned;new director appointed
dot icon29/09/1993
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
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairburn, Jeffrey
Director
01/01/2010 - 31/12/2018
349
Nichols, Julia
Director
30/09/2021 - Present
307
Smith, Michael John
Director
14/01/2022 - Present
307
Mr Richard Paul Stenhouse
Director
30/09/2016 - 30/09/2021
272

Persons with Significant Control

0

No PSC data available.

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 ANJOK 269 LIMITED

ANJOK 269 LIMITED is an(a) Active company incorporated on 29/09/1993 with the registered office located at 180 Findochty Street, Glasgow G33 5EP. There are currently 2 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 ANJOK 269 LIMITED?

toggle

ANJOK 269 LIMITED is currently Active. It was registered on 29/09/1993 .

Where is ANJOK 269 LIMITED located?

toggle

ANJOK 269 LIMITED is registered at 180 Findochty Street, Glasgow G33 5EP.

What does ANJOK 269 LIMITED do?

toggle

ANJOK 269 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANJOK 269 LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-06 with no updates.