ANVILL LTD

Register to unlock more data on OkredoRegister

ANVILL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC364054

Incorporation date

17/08/2009

Size

Dormant

Contacts

Registered address

Registered address

128 Comiston Road, Edinburgh EH10 5QNCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2009)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon12/08/2022
Application to strike the company off the register
dot icon29/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon31/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon16/10/2020
Amended accounts for a dormant company made up to 2019-07-31
dot icon21/09/2020
Confirmation statement made on 2020-08-17 with updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon10/09/2019
Director's details changed for Mrs Susan Jane Macaldowie on 2018-11-30
dot icon22/08/2019
Change of details for Galedin Limited as a person with significant control on 2018-11-28
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/12/2018
Certificate of change of name
dot icon05/12/2018
Resolutions
dot icon25/10/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon16/10/2018
Change of accounting reference date
dot icon23/02/2018
Appointment of Mrs Susan Jane Macaldowie as a director on 2018-02-13
dot icon23/02/2018
Termination of appointment of David Winston Taylor as a director on 2018-02-13
dot icon10/10/2017
Total exemption small company accounts made up to 2017-01-31
dot icon31/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon31/08/2017
Cessation of Susan Macaldowie as a person with significant control on 2017-08-17
dot icon31/08/2017
Notification of Galedin Limited as a person with significant control on 2017-08-17
dot icon22/08/2017
Previous accounting period extended from 2016-11-30 to 2017-01-31
dot icon16/02/2017
Appointment of David Winston Taylor as a director on 2017-02-09
dot icon16/02/2017
Termination of appointment of Susan Jane Macaldowie as a director on 2017-02-09
dot icon14/02/2017
Satisfaction of charge 4 in full
dot icon14/02/2017
Satisfaction of charge 3 in full
dot icon14/02/2017
Satisfaction of charge 2 in full
dot icon24/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon08/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon07/12/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/04/2011
Previous accounting period extended from 2010-08-31 to 2010-11-30
dot icon07/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon07/09/2010
Director's details changed for Susan Jane Macaldowie on 2010-08-16
dot icon16/12/2009
Registered office address changed from 2 Burnside Court Garvald Haddington East Lothioan EH41 4LN on 2009-12-16
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2021
1
-
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, David Winston
Director
09/02/2017 - 13/02/2018
16
Macaldowie, Susan Jane
Director
17/08/2009 - 09/02/2017
2
Macaldowie, Susan Jane
Director
13/02/2018 - Present
2

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANVILL LTD

ANVILL LTD is an(a) Dissolved company incorporated on 17/08/2009 with the registered office located at 128 Comiston Road, Edinburgh EH10 5QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANVILL LTD?

toggle

ANVILL LTD is currently Dissolved. It was registered on 17/08/2009 and dissolved on 13/12/2022.

Where is ANVILL LTD located?

toggle

ANVILL LTD is registered at 128 Comiston Road, Edinburgh EH10 5QN.

What does ANVILL LTD do?

toggle

ANVILL LTD operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does ANVILL LTD have?

toggle

ANVILL LTD had 1 employees in 2021.

What is the latest filing for ANVILL LTD?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.