ANVIL ESTATES LIMITED

Register to unlock more data on OkredoRegister

ANVIL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC255514

Incorporation date

08/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2003)
dot icon11/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon09/08/2024
Change of details for Mr Martin Diack Keith as a person with significant control on 2024-08-03
dot icon09/08/2024
Director's details changed for Mr Martin Diack Keith on 2024-08-03
dot icon09/08/2024
Change of details for Mrs Cherry Keith as a person with significant control on 2024-08-03
dot icon09/08/2024
Director's details changed for Mrs Cherry Keith on 2024-08-03
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/10/2022
Appointment of Mrs Cherry Keith as a director on 2022-09-28
dot icon22/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/02/2022
Termination of appointment of Bryan Douglas Keith as a director on 2022-02-11
dot icon31/01/2022
Total exemption full accounts made up to 2020-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon28/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon28/09/2020
Change of details for Mr Martin Diack Keith as a person with significant control on 2019-04-03
dot icon28/09/2020
Change of details for Mrs Cherry Keith as a person with significant control on 2019-04-03
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon05/12/2019
Director's details changed for Bryan Douglas Keith on 2019-01-31
dot icon05/12/2019
Confirmation statement made on 2019-09-08 with updates
dot icon05/12/2019
Director's details changed for Bryan Douglas Keith on 2019-01-31
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon29/08/2019
Director's details changed for Mr Martin Diack Keith on 2019-08-26
dot icon29/08/2019
Change of details for Mr Martin Diack Keith as a person with significant control on 2019-08-26
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/04/2019
Notification of Cherry Keith as a person with significant control on 2019-04-03
dot icon02/10/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/02/2018
Secretary's details changed for Stronachs Secretaries Limited on 2017-10-17
dot icon17/10/2017
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 2017-10-17
dot icon28/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon06/03/2013
Accounts for a small company made up to 2012-09-30
dot icon17/01/2013
Director's details changed for Martin Diack Keith on 2013-01-15
dot icon14/12/2012
Director's details changed for Bryan Douglas Keith on 2012-12-01
dot icon13/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon26/04/2012
Accounts for a small company made up to 2011-09-30
dot icon15/11/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon17/10/2011
Director's details changed for Martin Diack Keith on 2011-09-01
dot icon01/07/2011
Accounts for a small company made up to 2010-09-30
dot icon07/06/2011
Director's details changed for Bryan Douglas Keith on 2011-03-01
dot icon22/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon25/08/2010
Appointment of Bryan Douglas Keith as a director
dot icon30/06/2010
Accounts for a small company made up to 2009-09-30
dot icon14/09/2009
Return made up to 08/09/09; full list of members
dot icon27/05/2009
Accounts for a small company made up to 2008-09-30
dot icon19/09/2008
Return made up to 08/09/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/06/2008
Secretary appointed stronachs secretaries LIMITED
dot icon23/06/2008
Appointment terminated secretary stronachs
dot icon17/10/2007
Return made up to 08/09/07; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/10/2006
Return made up to 08/09/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/10/2005
Return made up to 08/09/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/09/2004
Return made up to 08/09/04; full list of members
dot icon28/07/2004
Director's particulars changed
dot icon08/07/2004
Partic of mort/charge *
dot icon17/04/2004
Memorandum and Articles of Association
dot icon23/10/2003
Ad 23/09/03--------- £ si 823114@1=823114 £ ic 1/823115
dot icon23/10/2003
Resolutions
dot icon23/10/2003
Resolutions
dot icon23/10/2003
£ nc 10000/1000000 23/09/03
dot icon26/09/2003
Director resigned
dot icon26/09/2003
New director appointed
dot icon12/09/2003
Certificate of change of name
dot icon08/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+24.88 % *

* during past year

Cash in Bank

£402,513.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.42M
-
0.00
322.32K
-
2022
0
4.06M
-
0.00
402.51K
-
2022
0
4.06M
-
0.00
402.51K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.06M £Descended-8.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

402.51K £Ascended24.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Cherry Keith
Director
28/09/2022 - Present
3
STRONACHS SECRETARIES LIMITED
Corporate Secretary
19/06/2008 - Present
145
STRONACHS
Nominee Secretary
08/09/2003 - 19/06/2008
212
Neilson, Ewan Craig
Nominee Director
08/09/2003 - 11/09/2003
208
Mr Martin Diack Keith
Director
11/09/2003 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANVIL ESTATES LIMITED

ANVIL ESTATES LIMITED is an(a) Active company incorporated on 08/09/2003 with the registered office located at 28 Albyn Place, Aberdeen AB10 1YL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANVIL ESTATES LIMITED?

toggle

ANVIL ESTATES LIMITED is currently Active. It was registered on 08/09/2003 .

Where is ANVIL ESTATES LIMITED located?

toggle

ANVIL ESTATES LIMITED is registered at 28 Albyn Place, Aberdeen AB10 1YL.

What does ANVIL ESTATES LIMITED do?

toggle

ANVIL ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANVIL ESTATES LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-08 with no updates.