ANNYA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ANNYA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC429884

Incorporation date

07/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Merlin Way, Hillend, Dunfermline KY11 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2012)
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon20/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon21/10/2020
Registered office address changed from 18 North Street Glenrothes KY7 5NA Scotland to 11 Merlin Way Hillend Dunfermline KY11 9JY on 2020-10-21
dot icon21/10/2020
Appointment of Mr Darren Malone as a director on 2020-08-01
dot icon21/10/2020
Notification of Darren Malone as a person with significant control on 2020-08-01
dot icon09/10/2020
Termination of appointment of Allan James Haddow as a director on 2020-08-02
dot icon09/10/2020
Cessation of Allan James Haddow as a person with significant control on 2020-08-02
dot icon31/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon09/04/2020
Cessation of Derek Stephen Cook as a person with significant control on 2020-04-09
dot icon06/04/2020
Termination of appointment of Derek Stephen Cook as a director on 2020-04-06
dot icon17/03/2020
Notification of Allan James Haddow as a person with significant control on 2020-03-09
dot icon17/03/2020
Appointment of Mr Allan James Haddow as a director on 2020-03-09
dot icon02/10/2019
Registered office address changed from Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland to 18 North Street Glenrothes KY7 5NA on 2019-10-02
dot icon19/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon13/06/2019
Satisfaction of charge SC4298840001 in full
dot icon03/05/2019
Termination of appointment of Ian Anthony Jolley as a director on 2019-05-02
dot icon03/05/2019
Cessation of Ian Jolley as a person with significant control on 2019-05-02
dot icon02/05/2019
Appointment of Mr Derek Stephen Cook as a director on 2019-05-02
dot icon02/05/2019
Notification of Derek Stephen Cook as a person with significant control on 2019-05-02
dot icon29/04/2019
Registered office address changed from Old Burnswark Station Ecclefechan Lockerbie DG11 3JD to Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB on 2019-04-29
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/03/2019
Termination of appointment of Peter Smith as a director on 2019-03-25
dot icon23/03/2019
Appointment of Mr Peter Smith as a director on 2019-03-11
dot icon23/03/2019
Termination of appointment of Tracy Harding Jolley as a director on 2019-03-23
dot icon28/02/2019
Registration of charge SC4298840001, created on 2019-02-27
dot icon18/02/2019
Termination of appointment of Derek Stephen Cook as a director on 2019-02-18
dot icon18/02/2019
Cessation of Derek Stephen Cook as a person with significant control on 2019-02-18
dot icon18/02/2019
Notification of Ian Jolley as a person with significant control on 2019-02-18
dot icon18/02/2019
Appointment of Mrs Tracy Harding Jolley as a director on 2019-02-18
dot icon18/02/2019
Appointment of Mr Ian Anthony Jolley as a director on 2019-02-18
dot icon13/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon13/08/2018
Director's details changed for Mr Derek Stephen Cook on 2016-07-18
dot icon10/08/2018
Change of details for Mr Derek Stephen Cook as a person with significant control on 2016-07-18
dot icon17/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon17/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon30/03/2016
Annual return made up to 2015-08-07 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon17/10/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon16/12/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon29/08/2013
Previous accounting period shortened from 2013-08-31 to 2013-07-31
dot icon07/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconNext confirmation date
07/08/2022
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
dot iconNext due on
31/07/2020
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Peter
Director
11/03/2019 - 25/03/2019
8
Jolley, Ian
Director
18/02/2019 - 02/05/2019
21
Mr Darren Malone
Director
01/08/2020 - Present
-
Mr Derek Stephen Cook
Director
07/08/2012 - 18/02/2019
2
Mr Derek Stephen Cook
Director
02/05/2019 - 06/04/2020
2

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+
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 ANNYA INTERNATIONAL LIMITED

ANNYA INTERNATIONAL LIMITED is an(a) Active company incorporated on 07/08/2012 with the registered office located at 11 Merlin Way, Hillend, Dunfermline KY11 9JY. 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 ANNYA INTERNATIONAL LIMITED?

toggle

ANNYA INTERNATIONAL LIMITED is currently Active. It was registered on 07/08/2012 .

Where is ANNYA INTERNATIONAL LIMITED located?

toggle

ANNYA INTERNATIONAL LIMITED is registered at 11 Merlin Way, Hillend, Dunfermline KY11 9JY.

What does ANNYA INTERNATIONAL LIMITED do?

toggle

ANNYA INTERNATIONAL LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ANNYA INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/12/2022: Compulsory strike-off action has been suspended.