Company NameAntler Finance Ltd.
DirectorSarah Elizabeth Anne Burns
Company StatusActive
Company NumberSC386889
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameSarah Elizabeth Anne Burns
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address76 Port Street
2nd Floor
Stirling
FK8 2LP
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address76 Port Street
2nd Floor
Stirling
FK8 2LP
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Sarah Elizabeth Anne Burns
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

6 February 2024Accounts for a dormant company made up to 31 October 2023 (2 pages)
1 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
6 February 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
20 February 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
3 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
20 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 October 2014Director's details changed for Sarah Elizabeth Anne Burns on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Sarah Elizabeth Anne Burns on 22 October 2014 (2 pages)
22 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
17 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 June 2012Registered office address changed from 6B Pitt Terrace Stirling FK8 2EZ Scotland on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 6B Pitt Terrace Stirling FK8 2EZ Scotland on 18 June 2012 (1 page)
29 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
4 October 2011Registered office address changed from 6B Pitt Street Stirling FK8 2EZ Scotland on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 6B Pitt Street Stirling FK8 2EZ Scotland on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 6B Pitt Street Stirling FK8 2EZ Scotland on 4 October 2011 (1 page)
22 July 2011Appointment of Sarah Elizabeth Anne Burns as a director (3 pages)
22 July 2011Appointment of Sarah Elizabeth Anne Burns as a director (3 pages)
3 November 2010Termination of appointment of Peter Trainer as a director (2 pages)
3 November 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
3 November 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
3 November 2010Termination of appointment of Peter Trainer as a director (2 pages)
3 November 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
3 November 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
12 October 2010Incorporation (24 pages)
12 October 2010Incorporation (24 pages)