Dissolved
Dissolved 2015-03-01
Company Information for ANNATY INVESTMENTS COMPANY
20 GREENMARKET, DUNDEE, DD1,
|
Company Registration Number
SC064843
Private Unlimited Company
Dissolved Dissolved 2015-03-01 |
Company Name | |
---|---|
ANNATY INVESTMENTS COMPANY | |
Legal Registered Office | |
20 GREENMARKET DUNDEE | |
Company Number | SC064843 | |
---|---|---|
Date formed | 1978-05-10 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-03-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-20 21:38:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM MACNAB BARNETT |
||
LINDA MAY ALEXANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LILIAN MARY FRASER |
Director | ||
ROWLAND LOVAT FRASER |
Director | ||
IRENE MARY EDDINGTON BARNETT |
Company Secretary | ||
WILLIAM MACNAB BARNETT |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM ROYAL EXCHANGE PANMURE STREET DUNDEE DD1 1DZ | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:FORM 4.17(SCOT) NOTICE OF FINAL MEETING OF MEMBERS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM GLENTARKIE HOUSE STRATHMIGLO CUPAR FIFE KY14 7RU SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 26/10/12 STATEMENT OF CAPITAL;GBP 253724 | |
AR01 | 30/09/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LILIAN FRASER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM PARKFIELD HOUSE PERTH PH2 7PG | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1 | |
AR01 | 30/09/11 FULL LIST | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LILIAN MARY FRASER / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAY ALEXANDER / 30/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MACNAB BARNETT / 30/09/2010 | |
AR01 | 30/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR ROWLAND FRASER | |
363a | RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 12/10/92 | |
363s | RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/90 FROM: 17 CALEDONIAN ROAD PERTH PH1 5QU | |
363 | RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/85 | |
363 | RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS | |
AA | ANNUAL ACCOUNTS MADE UP DATE 31/03/83 | |
363 | ANNUAL RETURN MADE UP TO 05/05/82 | |
AA | ANNUAL ACCOUNTS MADE UP DATE 31/03/82 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ANNATY INVESTMENTS COMPANY are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | Final Meetings | Event Date | |
(In Members Voluntary Liquidation) Company Number: SC064843 Registered Office: Royal Exchange, Panmure Street, Dundee DD1 1DZ Principal Trading Address: Glentarkie House, Strathmiglo, Cupar, Fife KY14 7RU. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a Final Meeting of Members of the above named Company will be held within the offices of Messrs Henderson Loggie, Chartered Accountants, Royal Exchange, Panmure Street, Dundee on 25 November 2014 at 11.00 am for the purpose of receiving an account of the winding up together with any explanations which may be given and also determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Graeme C Smith CA, Liquidator (IP No. 7329). Email: insolvency@hlca.co.uk. Henderson Loggie CA, Royal Exchange, Panmure Street, Dundee. Tel: 01382 200055 29 September 2014 Note A member who is entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote on his/her behalf. The person so appointed need not also be a member of the company. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |