Company NameANTA Scotland Limited
Company StatusActive
Company NumberSC156285
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameMrs Stella Anne Stewart
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnta
Fearn
Tain
Ross-Shire
IV20 1XW
Scotland
Director NameMs Yvonne Mackay
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed26 July 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAnta
Fearn
Tain
Ross-Shire
IV20 1XW
Scotland
Director NameMs Stella Stewart
Date of BirthNovember 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed26 July 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCreative Director
Country of ResidenceScotland
Correspondence AddressAnta
Fearn
Tain
Ross-Shire
IV20 1XW
Scotland
Director NameMiss Claire Burgess Bannerman
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed27 January 2023(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAnta
Fearn
Tain
Ross-Shire
IV20 1XW
Scotland
Secretary NameMr Lachlan Alastair Stewart
StatusCurrent
Appointed24 October 2023(28 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressAnta
Fearn
Tain
Ross-Shire
IV20 1XW
Scotland
Director NameLachlan Alastair Stewart
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressAnta
Fearn
Tain
Ross-Shire
IV20 1XW
Scotland
Secretary NameLachlan Alastair Stewart
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressAnta
Fearn
Tain
Ross-Shire
IV20 1XW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.anta.co.uk
Email address[email protected]
Telephone01862 832477
Telephone regionTain

Location

Registered AddressAnta
Fearn
Tain
Ross-Shire
IV20 1XW
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

36k at £1Lachlan Alastair Stewart
42.55%
Ordinary A
36k at £1Stella Anne Stewart
42.55%
Ordinary A
12.6k at £1Mrs Sanderman
14.89%
Ordinary B

Financials

Year2014
Net Worth£1,142,793
Cash£65,589
Current Liabilities£495,810

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 March 2024 (2 months, 1 week ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

2 March 2016Delivered on: 17 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings at loans of tullich, fearn, tain, easter ross.
Outstanding
5 November 2015Delivered on: 13 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
20 November 1995Delivered on: 27 November 1995
Satisfied on: 3 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.851 hectares at loans of tullich, fearn, tain, easter ross.
Fully Satisfied
30 May 1995Delivered on: 8 June 1995
Satisfied on: 3 September 2014
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: The whole assets of the company.
Fully Satisfied

Filing History

12 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
21 February 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
24 October 2023Appointment of Mr Lachlan Alastair Stewart as a secretary on 24 October 2023 (2 pages)
7 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
27 January 2023Appointment of Miss Claire Burgess Bannerman as a director on 27 January 2023 (2 pages)
26 July 2022Appointment of Ms Yvonne Mackay as a director on 26 July 2022 (2 pages)
26 July 2022Director's details changed for Mrs Stella Anne Stewart on 26 July 2022 (2 pages)
26 July 2022Appointment of Ms Stella Stewart as a director on 26 July 2022 (2 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
16 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
8 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
6 April 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
30 March 2018Termination of appointment of Lachlan Alastair Stewart as a secretary on 21 March 2018 (1 page)
30 March 2018Termination of appointment of Lachlan Alastair Stewart as a director on 21 March 2018 (1 page)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 March 2016Registration of charge SC1562850004, created on 2 March 2016 (8 pages)
17 March 2016Registration of charge SC1562850004, created on 2 March 2016 (8 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 84,600
(5 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 84,600
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 November 2015Registration of charge SC1562850003, created on 5 November 2015 (19 pages)
13 November 2015Registration of charge SC1562850003, created on 5 November 2015 (19 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 84,600
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 84,600
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 84,600
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 September 2014Satisfaction of charge 1 in full (4 pages)
3 September 2014Satisfaction of charge 2 in full (4 pages)
3 September 2014Satisfaction of charge 2 in full (4 pages)
3 September 2014Satisfaction of charge 1 in full (4 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 84,600
(5 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 84,600
(5 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 84,600
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Director's details changed for Stella Anne Stewart on 1 March 2012 (2 pages)
7 March 2012Secretary's details changed for Lachlan Alastair Stewart on 1 March 2012 (1 page)
7 March 2012Secretary's details changed for Lachlan Alastair Stewart on 1 March 2012 (1 page)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Director's details changed for Lachlan Alastair Stewart on 1 March 2012 (2 pages)
7 March 2012Secretary's details changed for Lachlan Alastair Stewart on 1 March 2012 (1 page)
7 March 2012Director's details changed for Lachlan Alastair Stewart on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Stella Anne Stewart on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Stella Anne Stewart on 1 March 2012 (2 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Director's details changed for Lachlan Alastair Stewart on 1 March 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 April 2011Director's details changed for Stella Anne Stewart on 9 March 2011 (2 pages)
1 April 2011Director's details changed for Stella Anne Stewart on 9 March 2011 (2 pages)
1 April 2011Director's details changed for Stella Anne Stewart on 9 March 2011 (2 pages)
1 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 84,600
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 84,600
(4 pages)
14 May 2010Change of share class name or designation (2 pages)
14 May 2010Change of share class name or designation (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Lachlan Alastair Stewart on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Lachlan Alastair Stewart on 18 March 2010 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Stella Anne Stewart on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Stella Anne Stewart on 18 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 March 2009Return made up to 01/03/09; full list of members (4 pages)
23 March 2009Return made up to 01/03/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2008Return made up to 01/03/08; full list of members (4 pages)
6 May 2008Return made up to 01/03/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 September 2007Return made up to 01/03/07; no change of members (7 pages)
11 September 2007Return made up to 01/03/07; no change of members (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2006Return made up to 01/03/06; full list of members (2 pages)
25 April 2006Return made up to 01/03/06; full list of members (2 pages)
23 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
23 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
17 March 2005Return made up to 01/03/05; full list of members (3 pages)
17 March 2005Return made up to 01/03/05; full list of members (3 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
26 March 2004Return made up to 01/03/04; full list of members (7 pages)
26 March 2004Return made up to 01/03/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
29 January 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
25 February 2003Return made up to 01/03/03; full list of members (7 pages)
25 February 2003Return made up to 01/03/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
6 February 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
1 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
20 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Full accounts made up to 30 April 2000 (12 pages)
31 January 2001Full accounts made up to 30 April 2000 (12 pages)
15 May 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Full accounts made up to 30 April 1999 (13 pages)
23 November 1999Full accounts made up to 30 April 1999 (13 pages)
3 April 1999Return made up to 01/03/99; full list of members (6 pages)
3 April 1999Return made up to 01/03/99; full list of members (6 pages)
11 January 1999Full accounts made up to 30 April 1998 (13 pages)
11 January 1999Full accounts made up to 30 April 1998 (13 pages)
8 May 1998Return made up to 01/03/98; no change of members (4 pages)
8 May 1998Return made up to 01/03/98; no change of members (4 pages)
5 December 1997Full accounts made up to 30 April 1997 (14 pages)
5 December 1997Full accounts made up to 30 April 1997 (14 pages)
15 May 1997Return made up to 01/03/97; no change of members (4 pages)
15 May 1997Return made up to 01/03/97; no change of members (4 pages)
7 February 1997Amended full accounts made up to 30 April 1996 (13 pages)
7 February 1997Amended full accounts made up to 30 April 1996 (13 pages)
13 January 1997Full accounts made up to 30 April 1996 (13 pages)
13 January 1997Full accounts made up to 30 April 1996 (13 pages)
26 March 1996Return made up to 01/03/96; full list of members (6 pages)
26 March 1996Ad 01/03/95--------- £ si 98@1=98 £ ic 71902/72000 (2 pages)
26 March 1996Return made up to 01/03/96; full list of members (6 pages)
26 March 1996Ad 01/03/95--------- £ si 98@1=98 £ ic 71902/72000 (2 pages)
8 February 1996Ad 31/01/96--------- £ si 5000@1=5000 £ ic 66902/71902 (2 pages)
8 February 1996Ad 31/01/96--------- £ si 5000@1=5000 £ ic 66902/71902 (2 pages)
5 February 1996Particulars of contract relating to shares (4 pages)
5 February 1996Ad 19/08/95--------- £ si 10000@1=10000 £ ic 56902/66902 (2 pages)
5 February 1996Particulars of contract relating to shares (4 pages)
5 February 1996Ad 19/08/95--------- £ si 10000@1=10000 £ ic 56902/66902 (2 pages)
27 November 1995Partic of mort/charge * (5 pages)
27 November 1995Partic of mort/charge * (5 pages)
16 October 1995Particulars of contract relating to shares (4 pages)
16 October 1995Ad 01/05/95--------- £ si 11900@1 (2 pages)
16 October 1995Particulars of contract relating to shares (4 pages)
16 October 1995Ad 01/05/95--------- £ si 11900@1 (2 pages)
11 October 1995Accounting reference date notified as 30/04 (1 page)
11 October 1995Accounting reference date notified as 30/04 (1 page)
19 September 1995Ad 01/05/95--------- £ si 11900@1=11900 £ ic 45002/56902 (4 pages)
19 September 1995Ad 01/05/95--------- £ si 11900@1=11900 £ ic 45002/56902 (4 pages)
24 May 1995Ad 11/05/95--------- £ si 13000@1=13000 £ ic 22002/35002 (2 pages)
24 May 1995Ad 11/05/95--------- £ si 13000@1=13000 £ ic 22002/35002 (2 pages)
1 May 1995Ad 10/04/95-26/04/95 £ si 22000@1=22000 £ ic 2/22002 (2 pages)
1 May 1995Ad 10/04/95-26/04/95 £ si 22000@1=22000 £ ic 2/22002 (2 pages)
1 March 1995Incorporation (12 pages)
1 March 1995Incorporation (12 pages)