Company NameAnnanbay Limited
Company StatusDissolved
Company NumberSC465068
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 5 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameWilliam Connell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12/34 Speirs Wharf
Glasgow
G4 9TG
Scotland

Location

Registered Address12/34 Speirs Wharf
Glasgow
G4 9TG
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

1 at £1Stephen Mabbott LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
7 February 2015Termination of appointment of William Connell as a director on 7 February 2015 (1 page)
7 February 2015Termination of appointment of William Connell as a director on 7 February 2015 (1 page)
7 February 2015Termination of appointment of William Connell as a director on 7 February 2015 (1 page)
7 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
23 January 2014Termination of appointment of Stephen Mabbott as a director (1 page)
23 January 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 23 January 2014 (1 page)
23 January 2014Termination of appointment of Stephen Mabbott as a director (1 page)
23 January 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 23 January 2014 (1 page)
23 January 2014Appointment of William Connell as a director (2 pages)
23 January 2014Appointment of William Connell as a director (2 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
(22 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
(22 pages)