Lindsay View
East Kilbride
G75 9GH
Scotland
Secretary Name | Joyce Clark Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(27 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 30 November 2023) |
Role | Company Director |
Correspondence Address | 4 Kilpatrick Drive East Kilbride Lanarkshire G75 9GH Scotland |
Director Name | Shirley Anne Miller |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(30 years, 1 month after company formation) |
Appointment Duration | 18 years (closed 30 November 2023) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 11th Floor, Room 1110, Clockwise Offices Savoy Tow 77 Renfrew Street Glasgow G3 3BZ Scotland |
Director Name | Kenneth Alfred Baker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1989(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 July 2003) |
Role | Gas Engineer |
Correspondence Address | 24 Vardar Avenue Clarkston Glasgow Lanarkshire G76 7QP Scotland |
Secretary Name | Archibald Lamont Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1989(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Kilpatrick Drive Lindsay View East Kilbride G75 9GH Scotland |
Director Name | Scott Thomson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 April 2013) |
Role | Gas Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Kilpatrick Drive Lindsayfield East Kilbride Lanarkshire G75 9GH Scotland |
Website | ankorgasservices.com |
---|---|
Telephone | 01355 260100 |
Telephone region | East Kilbride |
Registered Address | 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Ankor Instrumentation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,697 |
Cash | £2,492 |
Current Liabilities | £171,007 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 August 1999 | Delivered on: 24 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at carron place, kelvin industrial estate, east kilbride. Outstanding |
---|---|
8 June 1984 | Delivered on: 15 June 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
29 December 1982 | Delivered on: 7 January 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Leases over yards a and b colvilles road, east kilbride. Outstanding |
20 September 1983 | Delivered on: 6 October 1983 Satisfied on: 1 September 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Leases over yards a & b colvilles road, east kilbride. Fully Satisfied |
30 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2023 | Final account prior to dissolution in a winding-up by the court (25 pages) |
29 September 2022 | Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022 (2 pages) |
29 September 2022 | Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022 (2 pages) |
6 June 2022 | Registered office address changed from 4/2 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 (2 pages) |
12 September 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
5 September 2019 | Registered office address changed from 8a Carron Place Kelvin Industrial Estate East Kilbride G75 0YL to 4/2 100 West Regent Street Glasgow G2 2QD on 5 September 2019 (2 pages) |
27 August 2019 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (5 pages) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
4 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
26 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 31 August 2016 (8 pages) |
3 July 2017 | Micro company accounts made up to 31 August 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 April 2013 | Termination of appointment of Scott Thomson as a director (1 page) |
11 April 2013 | Termination of appointment of Scott Thomson as a director (1 page) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Director's details changed for Shirley Anne Miller on 31 October 2012 (2 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Director's details changed for Shirley Anne Miller on 31 October 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
14 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
20 January 2010 | Director's details changed for Archibald Lamont Miller on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Archibald Lamont Miller on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Scott Thomson on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Shirley Anne Miller on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Shirley Anne Miller on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Scott Thomson on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
29 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
1 March 2006 | Return made up to 19/01/06; full list of members (2 pages) |
1 March 2006 | Return made up to 19/01/06; full list of members (2 pages) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
22 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
22 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
21 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
30 September 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
30 September 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Return made up to 19/01/04; full list of members
|
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Return made up to 19/01/04; full list of members
|
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
4 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
12 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
29 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
29 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
29 March 2002 | Return made up to 19/01/02; full list of members
|
29 March 2002 | Return made up to 19/01/02; full list of members
|
21 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
24 August 1999 | Partic of mort/charge * (6 pages) |
24 August 1999 | Partic of mort/charge * (6 pages) |
19 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 January 1998 | Return made up to 19/01/98; no change of members
|
22 January 1998 | Return made up to 19/01/98; no change of members
|
28 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
7 March 1997 | Return made up to 19/01/97; no change of members (4 pages) |
7 March 1997 | Return made up to 19/01/97; no change of members (4 pages) |
29 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
29 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
20 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
20 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
17 March 1982 | Accounts made up to 31 August 1981 (8 pages) |
17 March 1982 | Accounts made up to 31 August 1981 (8 pages) |
29 January 1981 | Accounts made up to 31 August 1981 (8 pages) |
29 January 1981 | Accounts made up to 31 August 1981 (8 pages) |
23 October 1975 | Incorporation (11 pages) |
23 October 1975 | Incorporation (11 pages) |