Company NameAnchorage Company Limited (The)
Company StatusDissolved
Company NumberSC028485
CategoryPrivate Limited Company
Incorporation Date14 August 1951(72 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Laurence Wilson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(42 years, 2 months after company formation)
Appointment Duration27 years (closed 20 October 2020)
RoleGaming Machine Supplier
Country of ResidenceScotland
Correspondence AddressSummerhill Farm Condorrat
Cumbernauld
Glasgow
G67 4AF
Scotland
Director NameMrs Janette Picken
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(58 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 20 October 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address54 Gordon Street
Glasgow
G1 3PU
Scotland
Director NameMr James Stewart Picken
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(37 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooksby 15 Carmunnock Road
Clarkston
Glasgow
Lanarkshire
G76 8SZ
Scotland
Director NameRonald Vincent Singleton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(37 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address15 Kirklee Circus
Glasgow
Lanarkshire
G12 0TW
Scotland
Secretary NameMr James Stewart Picken
NationalityBritish
StatusResigned
Appointed13 June 1989(37 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooksby 15 Carmunnock Road
Clarkston
Glasgow
Lanarkshire
G76 8SZ
Scotland

Contact

Telephone0141 6461550
Telephone regionGlasgow

Location

Registered Address54 Gordon Street
Glasgow
G1 3PU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

717 at £1Jaro LTD
99.86%
Ordinary
1 at £1Ronald Vincent Singleton
0.14%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

26 August 1988Delivered on: 2 September 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

10 October 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 718
(4 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 718
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 718
(4 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 August 2012Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 20 August 2012 (1 page)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
26 August 2010Appointment of Mrs Janette Picken as a director (2 pages)
26 August 2010Termination of appointment of James Picken as a director (1 page)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
26 August 2010Termination of appointment of James Picken as a secretary (1 page)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
28 August 2009Return made up to 17/07/09; full list of members (4 pages)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
1 August 2008Return made up to 17/07/08; full list of members (4 pages)
27 May 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
24 July 2007Return made up to 17/07/07; full list of members (2 pages)
30 May 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
24 July 2006Return made up to 17/07/06; full list of members (2 pages)
23 June 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
9 August 2005Return made up to 17/07/05; full list of members (7 pages)
4 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
9 August 2004Return made up to 17/07/04; full list of members (7 pages)
27 May 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
11 August 2003Return made up to 17/07/03; full list of members (7 pages)
21 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
23 July 2002Return made up to 17/07/02; full list of members (7 pages)
12 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
27 July 2001Return made up to 17/07/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
17 December 2000Registered office changed on 17/12/00 from: 58 mian street cambuslang glasgow G72 7EP (1 page)
25 July 2000Return made up to 17/07/00; full list of members (6 pages)
12 July 2000Accounts for a dormant company made up to 25 September 1999 (4 pages)
12 August 1999Return made up to 17/07/99; no change of members (5 pages)
2 August 1999Accounts for a dormant company made up to 26 September 1998 (4 pages)
27 July 1998Accounts for a dormant company made up to 27 September 1997 (4 pages)
27 July 1998Return made up to 17/07/98; full list of members (7 pages)
12 August 1997Return made up to 17/07/97; no change of members (6 pages)
1 August 1997Accounts for a dormant company made up to 28 September 1996 (4 pages)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Return made up to 17/07/96; full list of members (8 pages)
24 July 1995Accounts for a dormant company made up to 24 September 1994 (4 pages)