The Anchorage
Gosport
Hampshire
PO12 1LY
Director Name | Mr Richard Smith |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2004(41 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Secretary Name | Miss Lauren Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2004(41 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Director Name | George Anderson |
---|---|
Date of Birth | August 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(25 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 17 August 2004) |
Role | Industrial Chemist |
Correspondence Address | 22 Calside Avenue Paisley Renfrewshire PA2 6DD Scotland |
Director Name | Mrs Martha Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 February 1992) |
Role | Secretary |
Correspondence Address | 22 Calside Avenue Paisley Renfrewshire PA2 6DD Scotland |
Secretary Name | Mrs Martha Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 22 Calside Avenue Paisley Renfrewshire PA2 6DD Scotland |
Director Name | Richard Graeme Anderson |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 August 2004) |
Role | Sales Director |
Correspondence Address | 9 Greenbank Avenue Whitecraigs Glasgow G46 6SG Scotland |
Secretary Name | Richard Graeme Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 August 2004) |
Role | Company Director |
Correspondence Address | 9 Greenbank Avenue Whitecraigs Glasgow G46 6SG Scotland |
Director Name | George Caldwell Boyle |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 1997) |
Role | Marine Director |
Correspondence Address | 5 Barr Place Newton Mearns Glasgow G77 6JR Scotland |
Secretary Name | Mr Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(41 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hermides Hamdown Crescent, East Wellow Romsey SO51 6BJ |
Telephone | 01383 411181 |
---|---|
Telephone region | Dunfermline |
Registered Address | 2 Touch Wards Dunfermline Fife KY12 7TG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Year | 2013 |
---|---|
Net Worth | £592,051 |
Cash | £20,582 |
Current Liabilities | £123,052 |
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 May 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 August |
Latest Return | 22 December 2022 (3 months ago) |
---|---|
Next Return Due | 5 January 2024 (9 months, 2 weeks from now) |
1 September 1995 | Delivered on: 13 September 1995 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
7 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
---|---|
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
10 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
27 May 2020 | Previous accounting period shortened from 28 August 2019 to 27 August 2019 (1 page) |
6 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
22 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
25 May 2018 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page) |
3 February 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
26 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
28 February 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
25 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
25 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
16 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Richard Smith on 21 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Paul Donnelly on 21 October 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Lauren Harris on 21 October 2009 (1 page) |
8 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Richard Smith on 21 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Paul Donnelly on 21 October 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Lauren Harris on 21 October 2009 (1 page) |
10 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 February 2007 | Return made up to 22/12/06; full list of members (7 pages) |
2 February 2007 | Return made up to 22/12/06; full list of members (7 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 90 high street dunfermline fife KY12 7DP (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 90 high street dunfermline fife KY12 7DP (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 February 2005 | Return made up to 22/12/04; full list of members; amend (7 pages) |
2 February 2005 | Return made up to 22/12/04; full list of members; amend (7 pages) |
27 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page) |
27 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New secretary appointed;new director appointed (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 5 rowan street paisley PA2 6RG (1 page) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New secretary appointed;new director appointed (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 5 rowan street paisley PA2 6RG (1 page) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 January 2003 | Return made up to 22/12/02; full list of members (3 pages) |
10 January 2003 | Return made up to 22/12/02; full list of members (3 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
11 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
5 February 1998 | Return made up to 22/12/97; no change of members (4 pages) |
5 February 1998 | Return made up to 22/12/97; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
30 December 1996 | Return made up to 22/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 22/12/96; full list of members (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
15 January 1996 | Accounting reference date shortened from 30/11 to 31/03 (1 page) |
15 January 1996 | Accounting reference date shortened from 30/11 to 31/03 (1 page) |
27 December 1995 | Return made up to 22/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 22/12/95; no change of members (4 pages) |
13 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
13 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |