Company NameAnnaroe Supplies Limited
Company StatusDissolved
Company NumberSC151031
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date25 April 2023 (12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameMrs Laura Lee Moncrieff Lister
NationalityBritish
StatusClosed
Appointed12 May 2007(12 years, 11 months after company formation)
Appointment Duration15 years, 11 months (closed 25 April 2023)
RoleCompany Director
Correspondence Address18 Buckie Grove
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8DL
Scotland
Director NameKenneth Grant Lister
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2007(13 years after company formation)
Appointment Duration15 years, 11 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Buckie Grove
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8DL
Scotland
Director NameRichard Scott Foster
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleAssistant Manager
Correspondence Address9 Jamaica Street
Aberdeen
AB23 3UX
Scotland
Director NameKenneth John Lister
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleDomestic Appliance Engineer
Correspondence Address8 Elmfield Terrace
Aberdeen
AB23 3NY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameKenneth John Lister
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleDomestic Appliance Engineer
Correspondence Address8 Elmfield Terrace
Aberdeen
AB23 3NY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameKenneth Grant Lister
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(12 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Street
Aberdeen
Aberdeenshire
AB24 4DQ
Scotland
Secretary NameKenneth Grant Lister
NationalityBritish
StatusResigned
Appointed20 May 2007(13 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Street
Aberdeen
Aberdeenshire
AB24 4DQ
Scotland

Contact

Websitelisterelectrical.co.uk
Telephone01224 488865
Telephone regionAberdeen

Location

Registered Address3 Anderson Avenue
Aberdeen
Aberdeenshire
AB24 4LR
Scotland
ConstituencyAberdeen North
WardHilton/Woodside/Stockethill

Shareholders

65 at £1Iris Margaret Lister
65.00%
Ordinary
35 at £1Kenny Grant Lister
35.00%
Ordinary

Financials

Year2014
Net Worth£7,993
Cash£533
Current Liabilities£1,427

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
30 January 2023Application to strike the company off the register (3 pages)
7 June 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
27 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
26 May 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
29 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
27 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
2 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
28 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
29 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Kenneth Grant Lister on 23 May 2010 (2 pages)
4 June 2010Director's details changed for Kenneth Grant Lister on 23 May 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
27 May 2009Director's change of particulars / kenneth lister / 22/05/2009 (1 page)
27 May 2009Director's change of particulars / kenneth lister / 22/05/2009 (1 page)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
26 May 2009Secretary's change of particulars / laura lister / 22/05/2009 (2 pages)
26 May 2009Secretary's change of particulars / laura lister / 22/05/2009 (2 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 July 2008Return made up to 23/05/08; full list of members (3 pages)
9 July 2008Return made up to 23/05/08; full list of members (3 pages)
12 April 2008Appointment terminated secretary kenneth lister (1 page)
12 April 2008Appointment terminated secretary kenneth lister (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 January 2008New secretary appointed;new director appointed (2 pages)
6 January 2008New secretary appointed;new director appointed (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 4/6 barclay street stonehaven kincardineshire AB39 2BJ (1 page)
22 October 2007Registered office changed on 22/10/07 from: 4/6 barclay street stonehaven kincardineshire AB39 2BJ (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Return made up to 23/05/07; full list of members (3 pages)
12 June 2007Return made up to 23/05/07; full list of members (3 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 May 2006Return made up to 23/05/06; full list of members (3 pages)
26 May 2006Return made up to 23/05/06; full list of members (3 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
22 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
22 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
24 May 2005Return made up to 23/05/05; full list of members (3 pages)
24 May 2005Return made up to 23/05/05; full list of members (3 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 May 2004Return made up to 23/05/04; full list of members (8 pages)
26 May 2004Return made up to 23/05/04; full list of members (8 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 May 2003Return made up to 23/05/03; full list of members (8 pages)
27 May 2003Return made up to 23/05/03; full list of members (8 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 May 2002Return made up to 23/05/02; full list of members (8 pages)
25 May 2002Return made up to 23/05/02; full list of members (8 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 May 2001Return made up to 23/05/01; full list of members (7 pages)
29 May 2001Return made up to 23/05/01; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 June 2000Return made up to 23/05/00; full list of members (7 pages)
2 June 2000Return made up to 23/05/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
3 June 1999Return made up to 23/05/99; no change of members (4 pages)
3 June 1999Return made up to 23/05/99; no change of members (4 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
21 May 1998Return made up to 23/05/98; full list of members (6 pages)
21 May 1998Return made up to 23/05/98; full list of members (6 pages)
29 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
29 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
3 June 1997Return made up to 23/05/97; no change of members (4 pages)
3 June 1997Return made up to 23/05/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
21 May 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
8 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)