Anacail Limited

DataGardener
dissolved
Unknown

Anacail Limited

sc388133Private Limited With Share Capital

C/O Wri Associates Ltd, Third Floor, Turnberry House, Glasgow, G22LB
Incorporated

03/11/2010

Company Age

15 years

Directors

6

Employees

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

Anacail Limited (sc388133) is a private limited with share capital incorporated on 03/11/2010 (15 years old) and registered in glasgow, G22LB. The company operates under SIC code 72190 - other research and experimental development on natural sciences and engineering.

Private Limited With Share Capital
SIC: 72190
Unknown
Incorporated 03/11/2010
G22LB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

15

Shareholders

Board of Directors

5

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

80
Gazette Dissolved Liquidation
Category:Gazette
Date:30-12-2020
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:30-09-2020
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:28-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2020
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:17-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2020
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:17-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2019
Capital Allotment Shares
Category:Capital
Date:08-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:03-05-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:09-02-2018
Capital Allotment Shares
Category:Capital
Date:11-01-2018
Resolution
Category:Resolution
Date:11-01-2018
Capital Allotment Shares
Category:Capital
Date:01-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2017
Capital Allotment Shares
Category:Capital
Date:03-11-2017
Resolution
Category:Resolution
Date:03-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-04-2017
Change Corporate Director Company With Change Date
Category:Officers
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2015
Resolution
Category:Resolution
Date:20-04-2015
Capital Allotment Shares
Category:Capital
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Resolution
Category:Resolution
Date:18-12-2014
Capital Allotment Shares
Category:Capital
Date:16-12-2014
Move Registers To Sail Company With New Address
Category:Address
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Move Registers To Registered Office Company With New Address
Category:Address
Date:11-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Move Registers To Sail Company
Category:Address
Date:03-03-2014
Change Sail Address Company
Category:Address
Date:03-03-2014
Capital Allotment Shares
Category:Capital
Date:28-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Capital Allotment Shares
Category:Capital
Date:26-11-2012
Resolution
Category:Resolution
Date:26-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2012
Resolution
Category:Resolution
Date:11-06-2012
Memorandum Articles
Category:Incorporation
Date:24-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-05-2011
Termination Director Company With Name
Category:Officers
Date:17-05-2011
Termination Director Company With Name
Category:Officers
Date:17-05-2011
Termination Director Company With Name
Category:Officers
Date:17-05-2011
Termination Secretary Company With Name
Category:Officers
Date:17-05-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-04-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:11-04-2011
Capital Alter Shares Subdivision
Category:Capital
Date:11-04-2011
Resolution
Category:Resolution
Date:11-04-2011
Capital Allotment Shares
Category:Capital
Date:11-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:30-03-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:25-01-2011
Incorporation Company
Category:Incorporation
Date:03-11-2010

Innovate Grants

5

This company received a grant of £336395.5 for Novel Ozone Based Sterilizer For Medical Device And Life Sciences. The project started on 01/06/2018 and ended on 31/05/2020.

This company received a grant of £88115.0 for Reducing Food Safety Pathogens & Spoilage Microbes On Food Products Using In-Pack Ozone. The project started on 01/10/2017 and ended on 31/12/2018.

+3 more grants available

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date23/08/2019
Latest Accounts31/12/2018

Trading Addresses

C/O Wri Associates Ltd, Third Floor, Turnberry House, Glasgow, G2 2Lb, G22LBRegistered

Contact

C/O Wri Associates Ltd, Third Floor, Turnberry House, Glasgow, G22LB