Company NameAnaconda Limited
Company StatusDissolved
Company NumberSC239639
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameDraftinput Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Poppy Emily Nicole Kinloch
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2015(12 years, 4 months after company formation)
Appointment Duration3 years (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameMs Katherine Cecilia Lamb
Date of BirthMarch 1972 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed23 March 2015(12 years, 4 months after company formation)
Appointment Duration3 years (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameMs Nicola Marjorie Kinloch Bakshy
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2015(12 years, 4 months after company formation)
Appointment Duration3 years (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Circus Lane
Edinburgh
EH3 6SU
Scotland
Secretary NameChristopher Sayer
StatusClosed
Appointed23 March 2015(12 years, 4 months after company formation)
Appointment Duration3 years (closed 10 April 2018)
RoleCompany Director
Correspondence Address43-45 Circus Lane
Edinburgh
EH3 6SU
Scotland
Secretary NameChristopher Sayer
NationalityBritish
StatusResigned
Appointed20 November 2002(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 02 November 2010)
RoleCompany Director
Correspondence AddressPratis House
Largo
Fife
KY8 5NX
Scotland
Secretary NameMr Christopher John Sayer
NationalityBritish
StatusResigned
Appointed20 November 2002(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 02 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPratis House
Largo
Fife
KY8 5NX
Scotland
Director NameMs Poppy Emily Nicole Kinloch
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirk House Dull
Aberfeldy
Perthshire
PH15 2JQ
Scotland
Director NameMs Nicola Marjorie Kinloch Bakshy
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirk House Dull
Aberfeldy
Perthshire
PH15 2JQ
Scotland
Secretary NameNicola Marjorie Kinloch Bakshy
StatusResigned
Appointed02 November 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 2014)
RoleCompany Director
Correspondence AddressKirk House Dull
Aberfeldy
Perthshire
PH15 2JQ
Scotland
Director NameSuki Urquhart
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(11 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 June 2014)
RoleWriter/Journalist
Country of ResidenceFrance
Correspondence AddressKirk House Dull
Aberfeldy
Perthshire
PH15 2JQ
Scotland
Secretary NameSuki Urquhart
StatusResigned
Appointed05 March 2014(11 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 June 2014)
RoleCompany Director
Correspondence AddressKirk House Dull
Aberfeldy
Perthshire
PH15 2JQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address43-45 Circus Lane
Edinburgh
EH3 6SU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

52 at £1Suki Urquhart
52.00%
Ordinary
24 at £1Nicola Marjorie Kinloch Bakshy
24.00%
Ordinary
24 at £1Poppy Emily Nicole Kinloch
24.00%
Ordinary

Financials

Year2014
Net Worth£43,133
Current Liabilities£107,259

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

19 August 2008Delivered on: 23 August 2008
Persons entitled: Perth and Kinross Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54METRE squared forming part of dull churchyard, dull, county of perth.
Outstanding
24 September 2007Delivered on: 28 September 2007
Persons entitled: Perth & Kinross Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54M2 forming part of dull churchyard, dull in the county of perth.
Outstanding

Filing History

11 January 2017Confirmation statement made on 1 January 2017 with updates (8 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 August 2016Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
15 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
23 September 2015Registered office address changed from C/O C/O Sayer Burnett 43-45 Circus Lane Edinburgh EH3 6SU Scotland to 43-45 Circus Lane Edinburgh EH3 6SU on 23 September 2015 (1 page)
22 September 2015Secretary's details changed for Christopher Sayer on 22 September 2015 (1 page)
22 September 2015Director's details changed for Ms Nicola Marjorie Kinloch Bakshy on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Ms Poppy Emily Nicole Kinloch on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Ms Katherine Cecilia Lamb on 22 September 2015 (2 pages)
11 September 2015Secretary's details changed for Christopher Sayer on 10 September 2015 (1 page)
10 September 2015Director's details changed for Ms Poppy Emily Nicole Kinloch on 10 September 2015 (2 pages)
10 September 2015Director's details changed for Ms Nicola Marjorie Kinloch Bakshy on 10 September 2015 (2 pages)
10 September 2015Director's details changed for Ms Katherine Cecilia Lamb on 10 September 2015 (2 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Registered office address changed from Kirk House Dull Aberfeldy Perthshire PH15 2JQ to C/O C/O Sayer Burnett 43-45 Circus Lane Edinburgh EH3 6SU on 27 August 2015 (1 page)
10 June 2015Appointment of Ms Poppy Emily Nicole Kinloch as a director on 23 March 2015 (2 pages)
10 June 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Appointment of Ms Katherine Cecilia Lamb as a director on 23 March 2015 (2 pages)
10 June 2015Appointment of Ms Nicola Marjorie Kinloch Bakshy as a director on 23 March 2015 (2 pages)
10 June 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Appointment of Christopher Sayer as a secretary on 23 March 2015 (2 pages)
29 August 2014Termination of appointment of Suki Urquhart as a secretary on 13 June 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Termination of appointment of Suki Urquhart as a director on 13 June 2014 (1 page)
5 March 2014Appointment of Suki Urquhart as a secretary (2 pages)
5 March 2014Termination of appointment of Poppy Emily Nicole Kinloch as a director (1 page)
5 March 2014Termination of appointment of Nicola Marjorie Kinloch Bakshy as a secretary (1 page)
5 March 2014Termination of appointment of Nicola Kinloch Bakshy as a director (1 page)
4 March 2014Appointment of Suki Urquhart as a director (2 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 August 2013Registered office address changed from 2 Kenmore Street Aberfeldy Perthshire PH15 2BL Scotland on 14 August 2013 (1 page)
8 March 2013Registered office address changed from Flat 2 12 Links Gardens Leith EH6 7JG Scotland on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Flat 2 12 Links Gardens Leith EH6 7JG Scotland on 8 March 2013 (1 page)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
22 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
31 August 2011Director's details changed for Nicola Marjorie Kinloch Bakshy on 12 August 2011 (2 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 November 2010Company name changed draftinput LIMITED\certificate issued on 15/11/10
  • CONNOT ‐
(4 pages)
15 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-29
(1 page)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
3 November 2010Appointment of Poppy Emily Nicole Kinloch as a director (2 pages)
3 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 100
(3 pages)
3 November 2010Registered office address changed from 43-45 Circus Lane Edinburgh EH3 6SU Scotland on 3 November 2010 (1 page)
3 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 100
(3 pages)
3 November 2010Director's details changed for Nicola Marjorie Kinloch Bakshy on 25 October 2010 (2 pages)
3 November 2010Termination of appointment of Suki Urquhart as a director (1 page)
3 November 2010Appointment of Nicola Marjorie Kinloch Bakshy as a secretary (1 page)
3 November 2010Termination of appointment of Christopher Sayer as a secretary (1 page)
3 November 2010Registered office address changed from 43-45 Circus Lane Edinburgh EH3 6SU Scotland on 3 November 2010 (1 page)
2 November 2010Appointment of Nicola Marjorie Kinloch Bakshy as a director (2 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
28 July 2010Registered office address changed from 36 Redford Road Padanaram Forfar Angus DD8 1PZ Scotland on 28 July 2010 (1 page)
16 June 2010Total exemption small company accounts made up to 30 November 2008 (7 pages)
10 June 2010Registered office address changed from 43-45 Circus Lane Edinburgh EH3 6SU United Kingdom on 10 June 2010 (1 page)
18 November 2009Director's details changed for Suki Urquhart on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Suki Urquhart on 1 October 2009 (2 pages)
10 November 2009Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 10 November 2009 (1 page)
9 February 2009Registered office changed on 09/02/2009 from 40 howe street edinburgh EH3 6TH (1 page)
20 January 2009Return made up to 15/11/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 February 2008Return made up to 15/11/07; no change of members (6 pages)
28 September 2007Partic of mort/charge * (3 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 January 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 January 2006Registered office changed on 18/01/06 from: 45 moray place edinburgh EH3 6BQ (1 page)
12 January 2006Return made up to 15/11/05; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
9 December 2004Return made up to 15/11/04; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 December 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 15/12/03
(6 pages)
31 January 2003Director resigned (1 page)
31 January 2003New secretary appointed (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
31 January 2003New director appointed (1 page)
15 November 2002Incorporation (16 pages)