ANNOTARI LIMITED

Register to unlock more data on OkredoRegister

ANNOTARI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC373137

Incorporation date

16/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fifth Floor St. Vincent Street, 319 St Vincent Street, Glasgow G2 5RZCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2010)
dot icon04/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon05/01/2026
Total exemption full accounts made up to 2025-04-05
dot icon10/07/2025
Registered office address changed from Fifth Floor St Vincent Plaza 31 st Vincent Street Glasgow G2 5RZ Scotland to Fifth Floor St. Vincent Street 319 st Vincent Street Glasgow G2 5RZ on 2025-07-10
dot icon30/06/2025
Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to Fifth Floor St Vincent Plaza 31 st Vincent Street Glasgow G2 5RZ on 2025-06-30
dot icon14/03/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon15/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon10/03/2023
Confirmation statement made on 2023-02-16 with updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon04/07/2022
Certificate of change of name
dot icon04/07/2022
Notification of Andrew Charles Trower as a person with significant control on 2022-06-30
dot icon04/07/2022
Cessation of John Charles Trower as a person with significant control on 2022-06-30
dot icon04/07/2022
Termination of appointment of Margaret West Trower as a director on 2022-06-30
dot icon04/07/2022
Registered office address changed from 15a Barr Farm Road Kilsyth Glasgow G65 0DD to 163 Bath Street Glasgow G2 4SQ on 2022-07-04
dot icon09/05/2022
Appointment of Mr Andrew Charles Trower as a director on 2022-05-09
dot icon22/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon07/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon07/04/2021
Director's details changed for Mr John Charles Trower on 2021-04-07
dot icon07/04/2021
Director's details changed for Mrs Margaret West Trower on 2021-04-07
dot icon18/02/2021
Total exemption full accounts made up to 2020-04-05
dot icon18/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon21/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon27/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon17/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon07/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon11/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon26/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon02/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon26/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon23/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon18/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon18/02/2011
Director's details changed for Mrs Margaret West Trower on 2011-02-16
dot icon05/01/2011
Director's details changed for John Charles Trower on 2010-12-31
dot icon31/12/2010
Director's details changed for Mrs Margaret West Trower on 2010-12-31
dot icon31/12/2010
Director's details changed for John Charles Trower on 2010-12-31
dot icon31/12/2010
Registered office address changed from 15 Barr Farm Road Kilsyth Glasgow G65 0DD Scotland on 2010-12-31
dot icon31/12/2010
Secretary's details changed for John Charles Trower on 2010-12-31
dot icon03/08/2010
Current accounting period extended from 2011-02-28 to 2011-04-05
dot icon16/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.07K
-
0.00
7.03K
-
2022
2
17.72K
-
0.00
5.46K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Trower, Margaret West
Director
16/02/2010 - 30/06/2022
2
Trower, John Charles
Secretary
16/02/2010 - Present
-
Trower, Andrew Charles
Director
09/05/2022 - Present
3
Trower, John Charles
Director
16/02/2010 - Present
9

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANNOTARI LIMITED

ANNOTARI LIMITED is an(a) Active company incorporated on 16/02/2010 with the registered office located at Fifth Floor St. Vincent Street, 319 St Vincent Street, Glasgow G2 5RZ. 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 ANNOTARI LIMITED?

toggle

ANNOTARI LIMITED is currently Active. It was registered on 16/02/2010 .

Where is ANNOTARI LIMITED located?

toggle

ANNOTARI LIMITED is registered at Fifth Floor St. Vincent Street, 319 St Vincent Street, Glasgow G2 5RZ.

What does ANNOTARI LIMITED do?

toggle

ANNOTARI LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for ANNOTARI LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-16 with no updates.