Company NameT. & R. Annan & Sons Limited
Company StatusDissolved
Company NumberSC024582
CategoryPrivate Limited Company
Incorporation Date28 September 1946(77 years, 7 months ago)
Dissolution Date21 November 2023 (5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Douglas McCall Annan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1989(42 years, 10 months after company formation)
Appointment Duration34 years, 4 months (closed 21 November 2023)
RoleArt Dealer
Country of ResidenceScotland
Correspondence Address44 Rosslyn Road
Bearsden
Glasgow
Lanarkshire
G61 4DN
Scotland
Secretary NameMr Douglas McCall Annan
NationalityBritish
StatusClosed
Appointed26 February 1996(49 years, 5 months after company formation)
Appointment Duration27 years, 9 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Rosslyn Road
Bearsden
Glasgow
Lanarkshire
G61 4DN
Scotland
Director NameMrs Jennifer Ann Annan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(70 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Rosslyn Road
Bearsden
Glasgow
G61 4DN
Scotland
Director NameJohn Craig Annan
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(42 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 January 1996)
RoleArt Dealer
Correspondence Address11 Kilmardinny Gate
Bearsden
Glasgow
Lanarkshire
G61 3ND
Scotland
Secretary NameJohn Craig Annan
NationalityBritish
StatusResigned
Appointed14 July 1989(42 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address11 Kilmardinny Gate
Bearsden
Glasgow
Lanarkshire
G61 3ND
Scotland
Director NameMrs Marion Stevenson Annan
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(49 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 18 February 2017)
RoleHousewife
Country of ResidenceScotland
Correspondence Address44 Rosslyn Road
Bearsden
Glasgow
G61 4DN
Scotland

Contact

Websiteannanart.com
Telephone0141 3320028
Telephone regionGlasgow

Location

Registered Address44 Rosslyn Road
Bearsden
Glasgow
G61 4DN
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Shareholders

7k at £1Douglas Mccall Annan
77.78%
Ordinary
2k at £1Jennifer Annan
22.22%
Ordinary

Financials

Year2014
Net Worth£9,210
Cash£19,957
Current Liabilities£15,091

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

21 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2023First Gazette notice for voluntary strike-off (1 page)
24 August 2023Application to strike the company off the register (3 pages)
29 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 June 2023Previous accounting period extended from 29 September 2022 to 29 March 2023 (1 page)
22 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
21 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 August 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 June 2017Appointment of Mrs Jennifer Ann Annan as a director on 1 March 2017 (2 pages)
20 June 2017Termination of appointment of Marion Stevenson Annan as a director on 18 February 2017 (1 page)
20 June 2017Termination of appointment of Marion Stevenson Annan as a director on 18 February 2017 (1 page)
20 June 2017Appointment of Mrs Jennifer Ann Annan as a director on 1 March 2017 (2 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
13 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 9,000
(5 pages)
25 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 9,000
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 August 2014Director's details changed for Marion Stevenson Annan on 4 April 2014 (2 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 9,000
(5 pages)
1 August 2014Director's details changed for Marion Stevenson Annan on 4 April 2014 (2 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 9,000
(5 pages)
1 August 2014Director's details changed for Marion Stevenson Annan on 4 April 2014 (2 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
9 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 August 2010Director's details changed for Marion Stevenson Annan on 11 July 2010 (2 pages)
22 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
22 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
22 August 2010Director's details changed for Marion Stevenson Annan on 11 July 2010 (2 pages)
22 August 2010Director's details changed for Douglas Mccall Annan on 11 July 2010 (2 pages)
22 August 2010Director's details changed for Douglas Mccall Annan on 11 July 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 August 2009Return made up to 11/07/09; full list of members (4 pages)
3 August 2009Return made up to 11/07/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 April 2009Registered office changed on 30/04/2009 from milngavie enterprise centre ellangowan court milngavie glasgow G62 8PH (1 page)
30 April 2009Registered office changed on 30/04/2009 from milngavie enterprise centre ellangowan court milngavie glasgow G62 8PH (1 page)
6 August 2008Return made up to 11/07/08; full list of members (4 pages)
6 August 2008Return made up to 11/07/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 August 2007Return made up to 11/07/07; full list of members (3 pages)
6 August 2007Return made up to 11/07/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 October 2006Registered office changed on 05/10/06 from: 164 woodlands road glasgow G3 6LL (1 page)
5 October 2006Registered office changed on 05/10/06 from: 164 woodlands road glasgow G3 6LL (1 page)
19 July 2006Return made up to 11/07/06; full list of members (3 pages)
19 July 2006Return made up to 11/07/06; full list of members (3 pages)
19 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
19 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
1 August 2005Return made up to 11/07/05; full list of members (2 pages)
1 August 2005Return made up to 11/07/05; full list of members (2 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
23 July 2004Return made up to 11/07/04; full list of members (7 pages)
23 July 2004Return made up to 11/07/04; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
28 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
25 July 2003Return made up to 11/07/03; full list of members (7 pages)
25 July 2003Return made up to 11/07/03; full list of members (7 pages)
27 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
27 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
1 August 2002Return made up to 11/07/02; full list of members (7 pages)
1 August 2002Return made up to 11/07/02; full list of members (7 pages)
28 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
28 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
25 July 2001Return made up to 11/07/01; full list of members (6 pages)
25 July 2001Return made up to 11/07/01; full list of members (6 pages)
2 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
2 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
27 July 2000Return made up to 11/07/00; full list of members (6 pages)
27 July 2000Return made up to 11/07/00; full list of members (6 pages)
25 May 2000Full accounts made up to 30 September 1999 (8 pages)
25 May 2000Full accounts made up to 30 September 1999 (8 pages)
11 August 1999Full accounts made up to 30 September 1998 (8 pages)
11 August 1999Full accounts made up to 30 September 1998 (8 pages)
21 July 1999Return made up to 11/07/99; full list of members (6 pages)
21 July 1999Return made up to 11/07/99; full list of members (6 pages)
21 August 1998Return made up to 11/07/98; no change of members (4 pages)
21 August 1998Return made up to 11/07/98; no change of members (4 pages)
13 July 1998Full accounts made up to 30 September 1997 (8 pages)
13 July 1998Full accounts made up to 30 September 1997 (8 pages)
7 July 1997Full accounts made up to 30 September 1996 (8 pages)
7 July 1997Full accounts made up to 30 September 1996 (8 pages)
7 July 1997Return made up to 11/07/97; no change of members (4 pages)
7 July 1997Return made up to 11/07/97; no change of members (4 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 July 1996Full accounts made up to 30 September 1995 (9 pages)
23 July 1996Full accounts made up to 30 September 1995 (9 pages)
6 March 1996New secretary appointed (2 pages)
6 March 1996New secretary appointed (2 pages)
2 August 1995Return made up to 11/07/95; no change of members (4 pages)
2 August 1995Return made up to 11/07/95; no change of members (4 pages)