Company NameAnglosphere Editing Limited
Company StatusDissolved
Company NumberSC271440
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameCovecrown Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAndrew William Montford
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(1 month after company formation)
Appointment Duration16 years (closed 22 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30-32 New Road
Milnathort
Perth & Kinross
KY13 9XT
Scotland
Director NameDr Lesley Marion Montford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(1 month after company formation)
Appointment Duration16 years (closed 22 September 2020)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address30-32 New Road
Milnathort
Fife
KY13 9XT
Scotland
Secretary NameAndrew William Montford
NationalityBritish
StatusClosed
Appointed07 September 2004(1 month after company formation)
Appointment Duration16 years (closed 22 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30-32 New Road
Milnathort
Perth & Kinross
KY13 9XT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.anglosphere.co.uk/
Telephone07 814355679
Telephone regionMobile

Location

Registered Address30-32 New Road
Milnathort
Kinross
KY13 9XT
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

100 at £1Andrew Montford
50.00%
Ordinary
100 at £1Lesley Montford
50.00%
Ordinary

Financials

Year2014
Net Worth£10,643
Cash£18,686
Current Liabilities£13,828

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
24 March 2020Application to strike the company off the register (1 page)
31 October 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
26 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 March 2019Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
20 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(5 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(5 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(5 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(5 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(5 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(5 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 August 2010Director's details changed for Dr Lesley Marion Montford on 1 August 2010 (2 pages)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Andrew William Montford on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Dr Lesley Marion Montford on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Andrew William Montford on 1 August 2010 (2 pages)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Andrew William Montford on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Dr Lesley Marion Montford on 1 August 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 August 2009Return made up to 02/08/09; full list of members (4 pages)
24 August 2009Return made up to 02/08/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 August 2007Registered office changed on 28/08/07 from: 9 victoria avenue milnathort kinross KY13 9YE (1 page)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Registered office changed on 28/08/07 from: 9 victoria avenue milnathort kinross KY13 9YE (1 page)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 August 2006Return made up to 02/08/06; full list of members (2 pages)
8 August 2006Return made up to 02/08/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 August 2005Return made up to 02/08/05; full list of members (3 pages)
12 August 2005Return made up to 02/08/05; full list of members (3 pages)
18 October 2004Ad 01/10/04--------- £ si 200@1=200 £ ic 2/202 (2 pages)
18 October 2004Ad 01/10/04--------- £ si 200@1=200 £ ic 2/202 (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Registered office changed on 09/09/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Registered office changed on 09/09/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
9 September 2004Secretary resigned (1 page)
8 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2004£ nc 100/1000 07/09/04 (1 page)
8 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2004£ nc 100/1000 07/09/04 (1 page)
7 September 2004Company name changed covecrown LIMITED\certificate issued on 07/09/04 (2 pages)
7 September 2004Company name changed covecrown LIMITED\certificate issued on 07/09/04 (2 pages)
2 August 2004Incorporation (16 pages)
2 August 2004Incorporation (16 pages)