Company NameAnchored Serviced Apartments Limited
DirectorVictor Angus Livingstone Rhynas
Company StatusActive - Proposal to Strike off
Company NumberSC596451
CategoryPrivate Limited Company
Incorporation Date8 May 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Victor Angus Livingstone Rhynas
Date of BirthNovember 1988 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1037 Sauchiehall Street
Glasgow
Lanarkshire
G3 7TZ
Scotland
Director NameDr Dembo Gracia Onema Mwimba
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(same day as company formation)
RolePsychiatrist
Country of ResidenceScotland
Correspondence Address30 Milngavie Road
Bearsden
Glasgow
G61 2DP
Scotland

Location

Registered Address1037 Sauchiehall Street
Glasgow
Lanarkshire
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 April 2022 (1 year, 12 months ago)
Next Return Due14 May 2023 (overdue)

Filing History

10 March 2023Voluntary strike-off action has been suspended (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
14 February 2023Application to strike the company off the register (2 pages)
2 February 2023Cessation of Dembo Gracia Onema Mwimba as a person with significant control on 2 February 2023 (1 page)
2 February 2023Termination of appointment of Dembo Gracia Onema Mwimba as a director on 2 February 2023 (1 page)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
3 June 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
26 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
3 July 2020Registered office address changed from 1/3, 49 Old Dumbarton Road Glasgow G3 8RF United Kingdom to 1037 Sauchiehall Street Glasgow Lanarkshire G3 7TZ on 3 July 2020 (1 page)
15 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
7 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
24 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
8 May 2018Incorporation
Statement of capital on 2018-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)