Glasgow
G20 8QR
Scotland
Secretary Name | Catherine Teresa Kernahan |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2004(22 years, 9 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Correspondence Address | 25 Crofthill Road Glasgow G44 5QL Scotland |
Director Name | Nicholas Eman Adio Adedapo Aderinto |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 October 2001) |
Role | Accountant |
Correspondence Address | 1037a Sauchiehall Street Glasgow G3 7TY Scotland |
Secretary Name | Comfort Aderinto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | 1037 Sauchiehall Street Glasgow G3 Scotland |
Secretary Name | Nicholas Aderinto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(10 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 May 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 358 Kelvindale Road Glasgow Lanarkshire G12 0JP Scotland |
Director Name | Dr Jospeh Babatunde Adeturunbo Aderinto |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 October 2012) |
Role | Medicine |
Country of Residence | Scotland |
Correspondence Address | 1037 Sauchiehall Street Glasgow |
Telephone | 0141 3342620 |
---|---|
Telephone region | Glasgow |
Registered Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
15k at £1 | Ants (African Network For Trade & Services) LTD 60.00% Ordinary |
---|---|
5k at £1 | Joseph Babatunde Adeto Kumbo Aderinto 20.00% Ordinary |
5k at £1 | Nicholas Emmanuel Adedapo Afolabi Aderinto 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,817 |
Cash | £111 |
Current Liabilities | £631 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Cessation of Nicholas Emmanuel Aderinto as a person with significant control on 1 January 2024 (1 page) |
---|---|
2 January 2024 | Change of details for The Ants (African Network for Trade & Services) Limited as a person with significant control on 1 January 2024 (2 pages) |
31 December 2023 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
30 November 2023 | Total exemption full accounts made up to 31 October 2023 (6 pages) |
20 November 2023 | Notification of The Ants (African Network for Trade & Services) Limited as a person with significant control on 6 April 2016 (2 pages) |
11 May 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
3 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 February 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
29 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 February 2013 | Director's details changed for Nicholas Aderinto on 1 October 2009 (3 pages) |
16 February 2013 | Director's details changed for Nicholas Aderinto on 1 October 2009 (3 pages) |
16 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 February 2013 | Termination of appointment of Jospeh Aderinto as a director (1 page) |
16 February 2013 | Termination of appointment of Jospeh Aderinto as a director (1 page) |
16 February 2013 | Director's details changed for Nicholas Aderinto on 1 October 2009 (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 January 2010 | Director's details changed for Dr Jospeh Babatunde Adeturunbo Aderinto on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Dr Jospeh Babatunde Adeturunbo Aderinto on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Dr Jospeh Babatunde Adeturunbo Aderinto on 5 January 2010 (2 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 December 2008 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
8 December 2008 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
9 July 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
9 July 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 March 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
6 March 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 March 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
10 March 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
14 May 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 April 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
12 April 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members
|
24 January 2003 | Return made up to 31/12/02; full list of members
|
30 May 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
30 May 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 December 2000 | Accounts for a small company made up to 31 October 2000 (1 page) |
28 December 2000 | Return made up to 31/12/00; full list of members (8 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (8 pages) |
28 December 2000 | Accounts for a small company made up to 31 October 2000 (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 January 2000 | Accounts for a small company made up to 31 October 1999 (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 January 2000 | Accounts for a small company made up to 31 October 1999 (1 page) |
8 May 1999 | Ad 12/04/99--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
8 May 1999 | Ad 12/04/99--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
5 May 1999 | Memorandum and Articles of Association (10 pages) |
5 May 1999 | Memorandum and Articles of Association (10 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | Nc inc already adjusted 12/04/99 (1 page) |
4 May 1999 | Nc inc already adjusted 12/04/99 (1 page) |
4 May 1999 | Resolutions
|
22 December 1998 | Accounts for a small company made up to 31 October 1998 (1 page) |
22 December 1998 | Accounts for a small company made up to 31 October 1998 (1 page) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 October 1997 (1 page) |
4 February 1998 | Accounts for a small company made up to 31 October 1997 (1 page) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
23 December 1996 | Accounts for a small company made up to 31 October 1996 (1 page) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
23 December 1996 | Accounts for a small company made up to 31 October 1996 (1 page) |
7 March 1996 | Full accounts made up to 31 October 1995 (4 pages) |
7 March 1996 | Return made up to 31/12/95; full list of members
|
7 March 1996 | Return made up to 31/12/95; full list of members
|
7 March 1996 | Full accounts made up to 31 October 1995 (4 pages) |
6 August 1981 | Company name changed\certificate issued on 06/08/81 (17 pages) |
6 August 1981 | Company name changed\certificate issued on 06/08/81 (17 pages) |