Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANACONDA LIMITED
Company Information for

ANACONDA LIMITED

EDINBURGH, SCOTLAND, EH3 6SU,
Company Registration Number
SC239639
Private Limited Company
Dissolved

Dissolved 2018-04-10

Company Overview

About Anaconda Ltd
ANACONDA LIMITED was founded on 2002-11-15 and had its registered office in Edinburgh. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
ANACONDA LIMITED
 
Legal Registered Office
EDINBURGH
SCOTLAND
EH3 6SU
Other companies in PH15
 
Previous Names
DRAFTINPUT LIMITED15/11/2010
Filing Information
Company Number SC239639
Date formed 2002-11-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-05-31
Date Dissolved 2018-04-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-31 10:22:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANACONDA LIMITED
Is this data useful to you?
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.
Companies with same name ANACONDA LIMITED
The following companies were found which have the same name as ANACONDA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANACONDA (GZ) IMPORT AND EXPORT LIMITED Unknown Company formed on the 2013-08-19
ANACONDA 3706, LLC 1302 CUPPLES RD SAN ANTONIO TX 78226 Active Company formed on the 2020-08-31
ANACONDA AUTOS LIMITED 409-411 CROYDON ROAD BECKENHAM KENT ENGLAND BR3 3PP Dissolved Company formed on the 2014-10-03
ANACONDA ASSOCIATES, LLC 3 EAST 94TH STREET New York NEW YORK NY 10128 Active Company formed on the 2012-02-13
ANACONDA ARMS, INC. 300 Sunny Glen Court Woodland Park CO 80863 Good Standing Company formed on the 1998-11-18
ANACONDA ASSETS, LLC 1004 ARABIAN SAND CT LAS VEGAS NV 89144 Revoked Company formed on the 2010-05-14
ANACONDA APPLIANCES PVT. LTD. C 1 CAMELLIA APARTMENTSJODHPUR PARK KOLKATA West Bengal STRIKE OFF Company formed on the 1991-04-18
Anaconda Access, Inc. 1074 Brightwood Dr San Marcos CA 92078 Dissolved Company formed on the 2001-09-18
ANACONDA AIR CHARTER CORP. 4801 NW 25TH WAY BOCA RATON FL 33434 Inactive Company formed on the 2005-08-23
ANACONDA ASSOCIATES OF FLORIDA, INC. 5303 W. KENNEDY BLVD. TAMPA FL 33609 Inactive Company formed on the 1976-07-15
ANACONDA AGENCY, INC. 4722 Lake Villa Drive Clearwater FL 33762 Active Company formed on the 2017-04-11
ANACONDA AS c/o Alle Tall AS Karoline Kristiansens vei 1 OSLO 0661 Active Company formed on the 2011-01-10
ANACONDA ARIZONA, INC. Delaware Unknown
ANACONDA ALUMINUM COMPANY Delaware Unknown
ANACONDA ACQUISITION CORPORATION Delaware Unknown
ANACONDA AMERICAN BRASS COMPANY California Unknown
ANACONDA ADVANCED TECHNOLOGY INC North Carolina Unknown
ANACONDA ABILITY INCORPORATED New Jersey Unknown
ANACONDA AND PIRANHA LLC California Unknown
ANACONDA ALUMINUM COMPANY California Unknown

Company Officers of ANACONDA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER SAYER
Company Secretary 2015-03-23
POPPY EMILY NICOLE KINLOCH
Director 2015-03-23
NICOLA MARJORIE KINLOCH BAKSHY
Director 2015-03-23
KATHERINE CECILIA LAMB
Director 2015-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
SUKI URQUHART
Company Secretary 2014-03-05 2014-06-13
SUKI URQUHART
Director 2014-03-04 2014-06-13
NICOLA MARJORIE KINLOCH BAKSHY
Company Secretary 2010-11-02 2014-03-05
POPPY EMILY NICOLE KINLOCH
Director 2010-10-25 2014-03-05
NICOLA MARJORIE KINLOCH BAKSHY
Director 2010-10-25 2014-03-05
SUKI URQUHART
Director 2002-11-20 2010-11-03
CHRISTOPHER JOHN SAYER
Company Secretary 2002-11-20 2010-11-02
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-11-15 2002-11-20
JORDANS (SCOTLAND) LIMITED
Nominated Director 2002-11-15 2002-11-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-12DS01APPLICATION FOR STRIKING-OFF
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-11-16AA31/05/16 TOTAL EXEMPTION SMALL
2016-08-26AA01PREVEXT FROM 30/11/2015 TO 31/05/2016
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0101/01/16 FULL LIST
2016-02-15AR0101/01/16 FULL LIST
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2015 FROM C/O C/O SAYER BURNETT 43-45 CIRCUS LANE EDINBURGH EH3 6SU SCOTLAND
2015-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SAYER / 22/09/2015
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE CECILIA LAMB / 22/09/2015
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS POPPY EMILY NICOLE KINLOCH / 22/09/2015
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MARJORIE KINLOCH BAKSHY / 22/09/2015
2015-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SAYER / 10/09/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE CECILIA LAMB / 10/09/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS POPPY EMILY NICOLE KINLOCH / 10/09/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MARJORIE KINLOCH BAKSHY / 10/09/2015
2015-08-31AA30/11/14 TOTAL EXEMPTION SMALL
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM KIRK HOUSE DULL ABERFELDY PERTHSHIRE PH15 2JQ
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0101/01/15 FULL LIST
2015-06-10AP03SECRETARY APPOINTED CHRISTOPHER SAYER
2015-06-10AP01DIRECTOR APPOINTED MS KATHERINE CECILIA LAMB
2015-06-10AP01DIRECTOR APPOINTED MS POPPY EMILY NICOLE KINLOCH
2015-06-10AP01DIRECTOR APPOINTED MS NICOLA MARJORIE KINLOCH BAKSHY
2014-08-29AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-29TM02APPOINTMENT TERMINATED, SECRETARY SUKI URQUHART
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR SUKI URQUHART
2014-03-05AP03SECRETARY APPOINTED SUKI URQUHART
2014-03-05TM02APPOINTMENT TERMINATED, SECRETARY NICOLA MARJORIE KINLOCH BAKSHY
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR POPPY EMILY NICOLE KINLOCH
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA KINLOCH BAKSHY
2014-03-04AP01DIRECTOR APPOINTED SUKI URQUHART
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0101/01/14 FULL LIST
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 2 KENMORE STREET ABERFELDY PERTHSHIRE PH15 2BL SCOTLAND
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM FLAT 2 12 LINKS GARDENS LEITH EH6 7JG SCOTLAND
2013-01-08AR0101/01/13 FULL LIST
2012-12-22AR0110/11/12 FULL LIST
2012-08-16AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-21AR0120/01/12 FULL LIST
2011-11-11AR0110/11/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARJORIE KINLOCH BAKSHY / 12/08/2011
2011-08-19AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-15CERTNMCOMPANY NAME CHANGED DRAFTINPUT LIMITED CERTIFICATE ISSUED ON 15/11/10
2010-11-15RES15CHANGE OF NAME 29/10/2010
2010-11-11AR0110/11/10 FULL LIST
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SUKI URQUHART
2010-11-03AP03SECRETARY APPOINTED NICOLA MARJORIE KINLOCH BAKSHY
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARJORIE KINLOCH BAKSHY / 25/10/2010
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SAYER
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 43-45 CIRCUS LANE EDINBURGH EH3 6SU SCOTLAND
2010-11-03AP01DIRECTOR APPOINTED POPPY EMILY NICOLE KINLOCH
2010-11-03SH0103/11/10 STATEMENT OF CAPITAL GBP 100
2010-11-02AP01DIRECTOR APPOINTED NICOLA MARJORIE KINLOCH BAKSHY
2010-08-19AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 36 REDFORD ROAD PADANARAM FORFAR ANGUS DD8 1PZ SCOTLAND
2010-06-16AA30/11/08 TOTAL EXEMPTION SMALL
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 43-45 CIRCUS LANE EDINBURGH EH3 6SU UNITED KINGDOM
2009-11-18AR0115/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKI URQUHART / 01/10/2009
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 38 HUNTER STREET KIRKCALDY FIFE KY1 1ED UK
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 40 HOWE STREET EDINBURGH EH3 6TH
2009-01-20363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-06363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-09-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-11363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 45 MORAY PLACE EDINBURGH EH3 6BQ
2006-01-12363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-09363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/03
2003-12-15363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-01-31288bSECRETARY RESIGNED
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288aNEW SECRETARY APPOINTED
2003-01-31288bDIRECTOR RESIGNED
2002-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANACONDA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANACONDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-08-23 Outstanding PERTH AND KINROSS COUNCIL
STANDARD SECURITY 2007-09-28 Outstanding PERTH & KINROSS COUNCIL
Creditors
Creditors Due After One Year 2011-12-01 £ 80,024

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANACONDA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Current Assets 2011-12-01 £ 130,000
Fixed Assets 2011-12-01 £ 697
Shareholder Funds 2011-12-01 £ 50,673
Stocks Inventory 2011-12-01 £ 130,000
Tangible Fixed Assets 2011-12-01 £ 697

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANACONDA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANACONDA LIMITED
Trademarks
We have not found any records of ANACONDA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANACONDA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ANACONDA LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANACONDA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANACONDA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANACONDA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4