ANNIESLAND TRADING LIMITED

Register to unlock more data on OkredoRegister

ANNIESLAND TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC454459

Incorporation date

15/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Clyde Offices, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2013)
dot icon17/04/2026
Micro company accounts made up to 2025-07-31
dot icon17/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon16/01/2026
Termination of appointment of Brendan Murphy as a director on 2025-10-01
dot icon16/01/2026
Termination of appointment of Mukhtar Waraich as a director on 2025-10-01
dot icon11/04/2025
Micro company accounts made up to 2024-07-31
dot icon13/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon10/12/2024
Cessation of Brendan Murphy as a person with significant control on 2024-04-03
dot icon05/12/2024
Notification of James Daly as a person with significant control on 2024-04-03
dot icon10/04/2024
Micro company accounts made up to 2023-07-31
dot icon10/04/2024
Appointment of Mr Mukhtar Waraich as a director on 2024-04-02
dot icon10/04/2024
Appointment of Mr Brendan Murphy as a director on 2024-04-02
dot icon10/04/2024
Change of details for Mr James Daly as a person with significant control on 2024-04-02
dot icon01/03/2024
Cessation of Brendan Murphy as a person with significant control on 2024-02-12
dot icon01/03/2024
Notification of James Daly as a person with significant control on 2024-02-12
dot icon19/02/2024
Termination of appointment of Brendan Murphy as a director on 2024-02-12
dot icon19/02/2024
Termination of appointment of John Quinn as a director on 2024-02-12
dot icon19/02/2024
Termination of appointment of Mukhtar Waraich as a director on 2024-02-12
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-07-31
dot icon10/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon24/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-07-31
dot icon22/03/2021
Micro company accounts made up to 2020-07-31
dot icon04/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon15/01/2020
Micro company accounts made up to 2019-07-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon08/01/2019
Micro company accounts made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon28/12/2017
Appointment of Mr James Daly as a director on 2017-12-10
dot icon21/12/2017
Registered office address changed from Flat 3 4 Bank Street Glasgow G12 8JQ to Clyde Offices 48 West George Street Glasgow G2 1BP on 2017-12-21
dot icon28/09/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2017-07-31
dot icon28/09/2017
Accounts for a dormant company made up to 2016-07-31
dot icon28/09/2017
Administrative restoration application
dot icon26/09/2017
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon14/02/2017
Registered office address changed from 01/100 Novar Drive Glasgow Lanarkshire G12 9st to Flat 3 4 Bank Street Glasgow G12 8JQ on 2017-02-14
dot icon22/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon16/06/2016
Director's details changed for Mr John Quinn on 2016-05-02
dot icon09/05/2016
Appointment of Mr John Quinn as a director on 2016-04-30
dot icon08/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon26/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon26/08/2015
Appointment of Mr Mukhtar Waraich as a director on 2014-11-28
dot icon15/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/01/2015
Compulsory strike-off action has been discontinued
dot icon07/01/2015
Annual return made up to 2014-07-15 with full list of shareholders
dot icon07/01/2015
Appointment of Mr Brendan Murphy as a director on 2013-07-16
dot icon07/01/2015
Termination of appointment of James Daly as a director on 2013-07-16
dot icon05/01/2015
Registered office address changed from 51/02 Fulton Street Glasgow G13 1DL Scotland to 01/100 Novar Drive Glasgow Lanarkshire G12 9ST on 2015-01-05
dot icon07/11/2014
First Gazette notice for compulsory strike-off
dot icon15/07/2013
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
31/07/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waraich, Mukhtar
Director
28/11/2014 - 12/02/2024
-
Quinn, John
Director
30/04/2016 - 12/02/2024
3
Daly, James
Director
10/12/2017 - Present
14
Daly, James
Director
15/07/2013 - 16/07/2013
14
Murphy, Brendan
Director
16/07/2013 - 12/02/2024
6

Persons with Significant Control

5
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 ANNIESLAND TRADING LIMITED

ANNIESLAND TRADING LIMITED is an(a) Active company incorporated on 15/07/2013 with the registered office located at Clyde Offices, 48 West George Street, Glasgow G2 1BP. 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 ANNIESLAND TRADING LIMITED?

toggle

ANNIESLAND TRADING LIMITED is currently Active. It was registered on 15/07/2013 .

Where is ANNIESLAND TRADING LIMITED located?

toggle

ANNIESLAND TRADING LIMITED is registered at Clyde Offices, 48 West George Street, Glasgow G2 1BP.

What does ANNIESLAND TRADING LIMITED do?

toggle

ANNIESLAND TRADING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ANNIESLAND TRADING LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-07-31.