C.U. NOMINEES (ANNIESLAND) LIMITED

Register to unlock more data on OkredoRegister

C.U. NOMINEES (ANNIESLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC243327

Incorporation date

03/02/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

59 Admiral Street, Glasgow G41 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2003)
dot icon15/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon20/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon26/02/2024
Unaudited abridged accounts made up to 2023-02-28
dot icon13/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon26/02/2023
Unaudited abridged accounts made up to 2022-02-28
dot icon05/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon25/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon28/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon24/02/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon17/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon28/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon21/03/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon29/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon10/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon02/03/2012
Registered office address changed from Cape House 59 Admiral Street Galsgow G41 1HP on 2012-03-02
dot icon28/02/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon14/01/2011
Termination of appointment of George Sinclair as a director
dot icon25/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon23/06/2010
Appointment of Mr George Macfarlane Sinclair as a director
dot icon12/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mrs Celia Margaret Lloyd Sinclair on 2010-02-03
dot icon12/02/2010
Secretary's details changed for Mrs Celia Margaret Lloyd Sinclair on 2010-02-03
dot icon07/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon11/09/2009
Appointment terminated director george sinclair
dot icon03/03/2009
Return made up to 03/02/09; full list of members
dot icon02/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon19/02/2008
Return made up to 03/02/08; full list of members
dot icon20/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon13/02/2007
Return made up to 03/02/07; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon03/03/2006
Return made up to 03/02/06; full list of members
dot icon30/08/2005
Total exemption full accounts made up to 2005-02-28
dot icon30/08/2005
Amended accounts made up to 2004-02-29
dot icon15/02/2005
Return made up to 03/02/05; full list of members
dot icon04/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon15/03/2004
Return made up to 03/02/04; full list of members
dot icon10/03/2004
New secretary appointed
dot icon18/08/2003
Partic of mort/charge *
dot icon09/07/2003
Dec mort/charge *
dot icon09/07/2003
Partic of mort/charge *
dot icon23/05/2003
Partic of mort/charge *
dot icon18/04/2003
Registered office changed on 18/04/03 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
dot icon18/04/2003
New director appointed
dot icon18/04/2003
New director appointed
dot icon18/04/2003
Director resigned
dot icon18/04/2003
Director resigned
dot icon02/04/2003
Certificate of change of name
dot icon03/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
03/02/2025
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.21M
-
0.00
1.00
-
2022
1
1.00
-
0.00
1.00
-
2023
1
1.00
-
0.00
1.00
-
2023
1
1.00
-
0.00
1.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D.W. COMPANY SERVICES LIMITED
Nominee Secretary
03/02/2003 - 03/02/2004
325
D.W. DIRECTOR 1 LIMITED
Nominee Director
03/02/2003 - 28/03/2003
163
Celia Margaret Lloyd Sinclair
Director
28/03/2003 - Present
11
Sinclair, Celia Margaret Lloyd
Secretary
03/02/2004 - Present
4
Sinclair, George Macfarlane
Director
28/03/2003 - 28/08/2009
5

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 C.U. NOMINEES (ANNIESLAND) LIMITED

C.U. NOMINEES (ANNIESLAND) LIMITED is an(a) Dissolved company incorporated on 03/02/2003 with the registered office located at 59 Admiral Street, Glasgow G41 1HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C.U. NOMINEES (ANNIESLAND) LIMITED?

toggle

C.U. NOMINEES (ANNIESLAND) LIMITED is currently Dissolved. It was registered on 03/02/2003 and dissolved on 15/07/2025.

Where is C.U. NOMINEES (ANNIESLAND) LIMITED located?

toggle

C.U. NOMINEES (ANNIESLAND) LIMITED is registered at 59 Admiral Street, Glasgow G41 1HP.

What does C.U. NOMINEES (ANNIESLAND) LIMITED do?

toggle

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

How many employees does C.U. NOMINEES (ANNIESLAND) LIMITED have?

toggle

C.U. NOMINEES (ANNIESLAND) LIMITED had 1 employees in 2023.

What is the latest filing for C.U. NOMINEES (ANNIESLAND) LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via compulsory strike-off.