ANM ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ANM ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC509126

Incorporation date

23/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 31 Charlotte Square, Edinburgh EH2 4ETCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2015)
dot icon31/10/2025
Resolutions
dot icon31/10/2025
Registered office address changed from The Doocot Pitairlie Road Newbigging DD5 3PY Scotland to C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET on 2025-10-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon20/05/2025
Registered office address changed from Cotton of Inchock Cottage by Inverkeillor DD11 5SN Scotland to The Doocot Pitairlie Road Newbigging DD5 3PY on 2025-05-20
dot icon20/05/2025
Director's details changed for Mr Michael Swankie on 2025-05-20
dot icon20/05/2025
Change of details for Mr Michael Swankie as a person with significant control on 2025-05-20
dot icon15/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon30/03/2023
Registered office address changed from 4 Tarriebank Gardens Arbroath Angus DD11 5rd United Kingdom to Cotton of Inchock Cottage by Inverkeillor DD11 5SN on 2023-03-30
dot icon30/03/2023
Director's details changed for Mr Michael Swankie on 2023-03-20
dot icon30/03/2023
Change of details for Mr Michael Swankie as a person with significant control on 2023-03-20
dot icon22/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Change of details for Mr Michael Swankie as a person with significant control on 2021-03-31
dot icon16/06/2021
Cessation of Lisa Swankie as a person with significant control on 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon20/10/2020
Termination of appointment of Lisa Swankie as a director on 2020-10-19
dot icon20/10/2020
Appointment of Mr Michael Swankie as a director on 2020-10-19
dot icon23/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon23/07/2019
Director's details changed
dot icon22/07/2019
Change of details for Miss Lisa Napier as a person with significant control on 2019-05-25
dot icon22/07/2019
Director's details changed for Miss Lisa Napier on 2019-05-25
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon28/06/2017
Notification of Lisa Napier as a person with significant control on 2017-06-23
dot icon28/06/2017
Notification of Michael Swankie as a person with significant control on 2017-06-23
dot icon20/02/2017
Appointment of Miss Lisa Napier as a director on 2017-02-01
dot icon20/02/2017
Termination of appointment of Michael Swankie as a director on 2017-02-01
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon07/07/2015
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon06/07/2015
Termination of appointment of Lisa Napier as a director on 2015-06-29
dot icon06/07/2015
Appointment of Mr Michael Swankie as a director on 2015-06-29
dot icon23/06/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
33.72K
-
0.00
6.05K
-
2023
1
40.10K
-
0.00
7.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swankie, Michael
Director
29/06/2015 - 01/02/2017
3
Swankie, Michael
Director
19/10/2020 - Present
3
Mrs Lisa Swankie
Director
01/02/2017 - 19/10/2020
-
Napier, Lisa
Director
23/06/2015 - 29/06/2015
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANM ENGINEERING LIMITED

ANM ENGINEERING LIMITED is an(a) Liquidation company incorporated on 23/06/2015 with the registered office located at C/O Interpath Ltd, 31 Charlotte Square, Edinburgh EH2 4ET. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANM ENGINEERING LIMITED?

toggle

ANM ENGINEERING LIMITED is currently Liquidation. It was registered on 23/06/2015 .

Where is ANM ENGINEERING LIMITED located?

toggle

ANM ENGINEERING LIMITED is registered at C/O Interpath Ltd, 31 Charlotte Square, Edinburgh EH2 4ET.

What does ANM ENGINEERING LIMITED do?

toggle

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

What is the latest filing for ANM ENGINEERING LIMITED?

toggle

The latest filing was on 31/10/2025: Resolutions.