ANZ INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANZ INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC072313

Incorporation date

12/08/1980

Size

Unaudited abridged

Contacts

Registered address

Registered address

Castle Court, Castle Street, Stranraer DG9 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1980)
dot icon20/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/08/2024
Satisfaction of charge 6 in full
dot icon16/08/2024
Satisfaction of charge 8 in full
dot icon16/08/2024
Satisfaction of charge 13 in full
dot icon16/08/2024
Satisfaction of charge 14 in full
dot icon16/08/2024
Satisfaction of charge 5 in full
dot icon16/08/2024
Satisfaction of charge 7 in full
dot icon16/08/2024
Satisfaction of charge 9 in full
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon22/04/2024
All of the property or undertaking has been released from charge 9
dot icon22/04/2024
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon22/04/2024
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon22/04/2024
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon22/04/2024
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon22/04/2024
All of the property or undertaking has been released and no longer forms part of charge 13
dot icon22/04/2024
All of the property or undertaking has been released and no longer forms part of charge 14
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/11/2023
Director's details changed for Mrs Shirley Anne Burgess on 2023-11-03
dot icon03/11/2023
Director's details changed for Mr William Alexander Burgess on 2023-11-03
dot icon03/11/2023
Change of details for Mrs Shirley Anne Burgess as a person with significant control on 2022-11-22
dot icon03/11/2023
Registered office address changed from 31 Queen Street Stranraer DG9 7LQ Scotland to Castle Court Castle Street Stranraer DG9 7RT on 2023-11-03
dot icon17/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon17/05/2023
Previous accounting period shortened from 2023-08-31 to 2023-03-31
dot icon03/05/2023
Director's details changed for Mrs Shirley Anne Burgess on 2022-11-18
dot icon03/05/2023
Director's details changed for Mr William Alexander Burgess on 2022-11-18
dot icon01/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon16/08/2022
Current accounting period extended from 2022-03-31 to 2022-08-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon08/03/2022
Registered office address changed from The Elms Kirkcolm Stranraer Dumfries & Galloway DG9 0NT to 31 Queen Street Stranraer DG9 7LQ on 2022-03-08
dot icon26/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon05/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon06/04/2020
Confirmation statement made on 2019-04-30 with updates
dot icon09/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon23/03/2019
Cessation of William Alexander Burgess as a person with significant control on 2017-03-25
dot icon23/03/2019
Change of details for Mrs Shirley Anne Burgess as a person with significant control on 2017-03-25
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/03/2018
Termination of appointment of Elizabeth Morrison Fitzsimmons as a secretary on 2018-03-23
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon12/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/12/2013
Amended accounts made up to 2012-06-30
dot icon19/12/2013
Amended accounts made up to 2011-06-30
dot icon19/12/2013
Amended accounts made up to 2010-06-30
dot icon19/12/2013
Amended accounts made up to 2009-06-30
dot icon19/12/2013
Amended accounts made up to 2008-06-30
dot icon28/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/09/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/05/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon30/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon21/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon21/04/2010
Director's details changed for Shirley Anne Burgess on 2010-03-23
dot icon21/04/2010
Director's details changed for William Alexander Burgess on 2010-03-23
dot icon01/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/03/2009
Return made up to 23/03/09; full list of members
dot icon16/03/2009
Return made up to 25/03/08; full list of members
dot icon16/03/2009
Location of register of members
dot icon16/03/2009
Registered office changed on 16/03/2009 from cranstoun lodge ladies walk stranraer dumfries & galloway DG9 8BN
dot icon16/03/2009
Location of debenture register
dot icon13/03/2009
Director's change of particulars / shirley burgess / 17/10/2008
dot icon13/03/2009
Director's change of particulars / william burgess / 17/10/2008
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/03/2007
Return made up to 25/03/07; full list of members
dot icon13/04/2006
Return made up to 25/03/06; full list of members
dot icon13/04/2006
Director resigned
dot icon07/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/04/2005
Return made up to 25/03/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon03/06/2004
Memorandum and Articles of Association
dot icon04/05/2004
Certificate of change of name
dot icon30/04/2004
Full accounts made up to 2003-06-30
dot icon01/04/2004
Return made up to 25/03/04; full list of members
dot icon03/02/2004
Registered office changed on 03/02/04 from: fountain way blackparks industrial estate stranraer DG9 7BZ
dot icon07/01/2004
Auditor's resignation
dot icon19/09/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon24/04/2003
Return made up to 25/03/03; full list of members
dot icon01/04/2003
Certificate of change of name
dot icon31/01/2003
Accounts for a medium company made up to 2001-12-31
dot icon26/06/2002
Dec mort/charge *
dot icon14/06/2002
Dec mort/charge *
dot icon14/06/2002
Dec mort/charge *
dot icon11/04/2002
Return made up to 25/03/02; full list of members
dot icon20/12/2001
Director resigned
dot icon31/10/2001
Director resigned
dot icon24/09/2001
Partic of mort/charge *
dot icon23/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon30/03/2001
Return made up to 25/03/01; full list of members
dot icon21/11/2000
Partic of mort/charge *
dot icon15/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon11/04/2000
Return made up to 25/03/00; full list of members
dot icon07/01/2000
New director appointed
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon07/09/1999
New director appointed
dot icon13/04/1999
Return made up to 25/03/99; no change of members
dot icon19/10/1998
New director appointed
dot icon26/05/1998
Dec mort/charge release *
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon27/04/1998
Dec mort/charge release *
dot icon23/04/1998
Return made up to 25/03/98; full list of members
dot icon09/03/1998
Alterations to a floating charge
dot icon25/02/1998
Alterations to a floating charge
dot icon13/10/1997
Partic of mort/charge *
dot icon19/09/1997
Partic of mort/charge *
dot icon17/09/1997
Partic of mort/charge *
dot icon29/08/1997
Accounts for a small company made up to 1996-12-31
dot icon22/05/1997
Return made up to 25/03/97; no change of members
dot icon08/01/1997
Secretary resigned
dot icon08/01/1997
New secretary appointed
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon10/05/1996
Return made up to 25/03/96; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-12-31
dot icon28/03/1995
Return made up to 25/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/09/1994
Full accounts made up to 1993-12-31
dot icon13/05/1994
Director resigned;new director appointed
dot icon05/04/1994
Partic of mort/charge *
dot icon17/03/1994
Return made up to 25/03/94; no change of members
dot icon25/01/1994
Secretary resigned;new secretary appointed
dot icon10/01/1994
Registered office changed on 10/01/94 from:\bellevilla road stranraer DG9 8EN
dot icon07/01/1994
Director resigned;new director appointed
dot icon20/12/1993
Partic of mort/charge *
dot icon20/12/1993
Partic of mort/charge *
dot icon05/10/1993
Full accounts made up to 1992-12-31
dot icon01/04/1993
Return made up to 25/03/93; change of members
dot icon01/02/1993
Director resigned
dot icon23/12/1992
New secretary appointed
dot icon07/12/1992
Director resigned;new director appointed
dot icon07/05/1992
Return made up to 25/03/92; full list of members
dot icon06/05/1992
Full accounts made up to 1991-12-31
dot icon03/03/1992
New secretary appointed
dot icon03/12/1991
Director resigned;new director appointed
dot icon03/12/1991
Director resigned;new director appointed
dot icon07/09/1991
Full accounts made up to 1990-12-31
dot icon03/04/1991
Return made up to 25/03/91; no change of members
dot icon08/05/1990
Return made up to 30/04/90; no change of members
dot icon14/03/1990
Full accounts made up to 1989-12-31
dot icon13/06/1989
Full accounts made up to 1988-12-31
dot icon13/05/1989
Return made up to 19/04/89; full list of members
dot icon14/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1988
Return made up to 07/04/88; full list of members
dot icon21/04/1988
Full accounts made up to 1987-12-31
dot icon19/11/1987
Return made up to 25/03/87; full list of members
dot icon19/11/1987
Full accounts made up to 1986-12-31
dot icon10/03/1987
Full accounts made up to 1985-12-31
dot icon10/03/1987
Return made up to 11/04/86; full list of members
dot icon10/03/1987
Return made up to 19/03/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
New secretary appointed
dot icon14/05/1986
Full accounts made up to 1985-03-31
dot icon09/11/1983
Memorandum and Articles of Association
dot icon28/10/1983
Certificate of change of name
dot icon12/08/1980
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
279.09K
-
0.00
79.49K
-
2022
0
339.15K
-
0.00
85.26K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Craig
Director
20/11/1991 - 19/11/1993
9
Briggs, John Philip
Director
19/11/1993 - 23/03/1994
22
Mrs Shirley Anne Burgess
Director
01/01/2000 - Present
7
Barratt, Andrew John
Director
01/12/1992 - 27/01/1993
11
Cicutti, Ambrose
Director
20/11/1991 - 01/12/1992
-

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+
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 ANZ INVESTMENTS LIMITED

ANZ INVESTMENTS LIMITED is an(a) Active company incorporated on 12/08/1980 with the registered office located at Castle Court, Castle Street, Stranraer DG9 7RT. 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 ANZ INVESTMENTS LIMITED?

toggle

ANZ INVESTMENTS LIMITED is currently Active. It was registered on 12/08/1980 .

Where is ANZ INVESTMENTS LIMITED located?

toggle

ANZ INVESTMENTS LIMITED is registered at Castle Court, Castle Street, Stranraer DG9 7RT.

What does ANZ INVESTMENTS LIMITED do?

toggle

ANZ INVESTMENTS 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 ANZ INVESTMENTS LIMITED?

toggle

The latest filing was on 20/10/2025: Unaudited abridged accounts made up to 2025-03-31.