Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANNCOL LIMITED
Company Information for

ANNCOL LIMITED

C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND,
Company Registration Number
SC298033
Private Limited Company
Liquidation

Company Overview

About Anncol Ltd
ANNCOL LIMITED was founded on 2006-03-02 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Anncol Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ANNCOL LIMITED
 
Legal Registered Office
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Other companies in ML3
 
Filing Information
Company Number SC298033
Company ID Number SC298033
Date formed 2006-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-05-31
Account next due 28/02/2018
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-09-08 18:02:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNCOL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANNCOL LIMITED
The following companies were found which have the same name as ANNCOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANNCOL PTY. LTD. Active Company formed on the 2008-05-01
ANNCOLE CONTRACTING CORP PO BOX 27874 C/O CHRISTOPHER ANDERSON PRESCOTT VLY AZ 86312 Forfeited Company formed on the 2014-03-12
ANNCOLE CONTRACTING CORP Arizona Unknown
ANNCOLEASE CORPORATION California Unknown
ANNCOLIN PTY LTD Strike-off action in progress Company formed on the 1996-12-10
ANNCOLT HOMES LLC 167 Madison Avenue Ste 205 129 New York City NY 10016 Active Company formed on the 2022-04-01
AnnColter H. Cheron DMD, MS, PLLC 6101 REDWOOD SQUARE CENTRE STE 305 CENTREVILLE VA 20121 Active Company formed on the 2014-08-13

Company Officers of ANNCOL LIMITED

Current Directors
Officer Role Date Appointed
DAVID STANLEY KAYE
Company Secretary 2006-05-20
COLIN JOSEPH CAMPBELL
Director 2006-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA MARIA RIPPA
Company Secretary 2006-03-02 2006-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STANLEY KAYE STRATHCLYDE TRAINING SERVICES LIMITED Company Secretary 2009-09-01 CURRENT 2007-08-15 Dissolved 2014-10-17
DAVID STANLEY KAYE STS DIGITAL TECHNOLOGY LIMITED Company Secretary 2009-09-01 CURRENT 2006-11-13 Dissolved 2014-03-28
DAVID STANLEY KAYE COMPACT ARMOUR TECHNOLOGIES LIMITED Company Secretary 2008-12-22 CURRENT 2008-12-22 Dissolved 2014-12-12
DAVID STANLEY KAYE NAILZONE (QS) LIMITED Company Secretary 2008-07-22 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID STANLEY KAYE WRAY AND ENTWISLE LIMITED Company Secretary 2008-04-25 CURRENT 2008-04-25 Dissolved 2016-09-06
DAVID STANLEY KAYE PHOTIQUE IMAGES LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-21 Dissolved 2013-09-06
DAVID STANLEY KAYE MINETECH UK 2005 LIMITED Company Secretary 2005-08-23 CURRENT 2005-08-23 Active - Proposal to Strike off
DAVID STANLEY KAYE CHERRY SODA LIMITED Company Secretary 2005-05-06 CURRENT 2005-05-06 Liquidation
DAVID STANLEY KAYE J M K (2005) LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-17 Active
DAVID STANLEY KAYE PROFESSIONAL RECRUITMENT GROUP LIMITED Company Secretary 2005-02-07 CURRENT 2001-10-25 Dissolved 2016-04-25
DAVID STANLEY KAYE ECHELON WEALTH MANAGEMENT LIMITED Company Secretary 2005-01-26 CURRENT 2004-10-19 Liquidation
DAVID STANLEY KAYE EGIDIA PROPERTIES LTD. Company Secretary 2004-06-12 CURRENT 2004-06-12 Dissolved 2017-01-24
DAVID STANLEY KAYE CONSULTIAM PROPERTY LIMITED Company Secretary 2004-05-01 CURRENT 2003-09-21 Active
DAVID STANLEY KAYE ACTIVE HEALTH & WEALTH LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Active
DAVID STANLEY KAYE CASA LUCIA INTERIORS LIMITED Company Secretary 2003-07-21 CURRENT 2003-07-21 Active - Proposal to Strike off
DAVID STANLEY KAYE MILLGRAPH LIMITED Company Secretary 2000-03-06 CURRENT 2000-01-24 Active - Proposal to Strike off
DAVID STANLEY KAYE BELMONT TRADING UK LIMITED Company Secretary 1999-09-14 CURRENT 1999-09-01 Liquidation
DAVID STANLEY KAYE WEW GROUP PLC Company Secretary 1996-02-21 CURRENT 1946-05-15 Dissolved 2013-10-08
COLIN JOSEPH CAMPBELL BRIANCOL LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
COLIN JOSEPH CAMPBELL ANBRICO LIMITED Director 2009-12-09 CURRENT 2009-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-08Final Gazette dissolved via compulsory strike-off
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O CASH GENERATOR 1 - 2 NEWCROSS CENTRE LAMB STREET HAMILTON LANARKSHIRE ML3 6AH
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O CASH GENERATOR 1 - 2 NEWCROSS CENTRE LAMB STREET HAMILTON LANARKSHIRE ML3 6AH
2017-02-27CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-02-274.2(Scot)NOTICE OF WINDING UP ORDER
2017-02-27CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-02-274.2(Scot)NOTICE OF WINDING UP ORDER
2017-02-084.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2017-02-084.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-17AA31/05/16 TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1.99
2016-03-02AR0102/03/16 FULL LIST
2016-03-02AR0102/03/16 FULL LIST
2016-02-25AA31/05/15 TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1.99
2015-03-23AR0102/03/15 FULL LIST
2014-08-28AA31/05/14 TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1.99
2014-03-03AR0102/03/14 FULL LIST
2014-01-29AA31/05/13 TOTAL EXEMPTION SMALL
2013-03-07AR0102/03/13 FULL LIST
2013-02-22AA31/05/12 TOTAL EXEMPTION SMALL
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CAMPBELL / 26/11/2012
2012-03-07AR0102/03/12 FULL LIST
2012-01-23AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-18AR0102/03/11 FULL LIST
2011-01-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE
2010-04-22AR0102/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CAMPBELL / 02/03/2010
2009-11-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 6TH FLOOR LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1DY
2009-07-08363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-09-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 9 CLAIRMONT GARDENS GLASGOW G3 7LW
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-30363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-05-01225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/05/07
2006-10-16RES04£ NC 1000/30000 18/09/
2006-06-02288aNEW SECRETARY APPOINTED
2006-06-02288bSECRETARY RESIGNED
2006-05-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)




Licences & Regulatory approval
We could not find any licences issued to ANNCOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-31
Meetings of Creditors2017-03-03
Petitions to Wind Up (Companies)2017-02-10
Fines / Sanctions
No fines or sanctions have been issued against ANNCOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-05-20 Satisfied LLOYDS TSB SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 28,864
Creditors Due After One Year 2012-05-31 £ 43,312
Creditors Due After One Year 2012-05-31 £ 43,312
Creditors Due After One Year 2011-05-31 £ 57,760
Creditors Due Within One Year 2013-05-31 £ 185,507
Creditors Due Within One Year 2012-05-31 £ 87,908
Creditors Due Within One Year 2012-05-31 £ 87,908
Creditors Due Within One Year 2011-05-31 £ 107,069
Provisions For Liabilities Charges 2012-05-31 £ 140,000
Provisions For Liabilities Charges 2012-05-31 £ 140,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANNCOL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 30,002
Called Up Share Capital 2012-05-31 £ 30,002
Called Up Share Capital 2012-05-31 £ 30,002
Called Up Share Capital 2011-05-31 £ 30,002
Cash Bank In Hand 2013-05-31 £ 40,712
Cash Bank In Hand 2012-05-31 £ 73,449
Cash Bank In Hand 2012-05-31 £ 73,449
Cash Bank In Hand 2011-05-31 £ 37,413
Current Assets 2013-05-31 £ 226,038
Current Assets 2012-05-31 £ 292,710
Current Assets 2012-05-31 £ 292,710
Current Assets 2011-05-31 £ 217,582
Debtors 2013-05-31 £ 59,972
Debtors 2012-05-31 £ 63,760
Debtors 2012-05-31 £ 63,760
Debtors 2011-05-31 £ 39,103
Fixed Assets 2013-05-31 £ 9,846
Fixed Assets 2012-05-31 £ 12,973
Fixed Assets 2012-05-31 £ 12,973
Fixed Assets 2011-05-31 £ 18,830
Shareholder Funds 2013-05-31 £ 21,513
Shareholder Funds 2012-05-31 £ 34,463
Shareholder Funds 2012-05-31 £ 34,463
Shareholder Funds 2011-05-31 £ 69,843
Stocks Inventory 2013-05-31 £ 125,354
Stocks Inventory 2012-05-31 £ 155,501
Stocks Inventory 2012-05-31 £ 155,501
Stocks Inventory 2011-05-31 £ 141,066
Tangible Fixed Assets 2013-05-31 £ 3,411
Tangible Fixed Assets 2012-05-31 £ 4,393
Tangible Fixed Assets 2012-05-31 £ 4,393
Tangible Fixed Assets 2011-05-31 £ 8,105

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANNCOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANNCOL LIMITED
Trademarks
We have not found any records of ANNCOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANNCOL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as ANNCOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANNCOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyANNCOL LIMITEDEvent Date2017-03-28
In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, notice is hereby given that Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND , (IP No. 9359) was appointed Liquidator of Anncol Limited on 28 March 2017 , by a resolution of the first meeting of creditors held in terms of Section 138(3) of the Insolvency Act 1986. A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one tenth, in value, of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986. Further details contact: Donald McNaught, Tel: 0141 222 5800. Ag GF123461
 
Initiating party Event TypeMeetings of Creditors
Defending partyANNCOL LIMITEDEvent Date2017-02-27
I, Donald Iain McNaught, Insolvency Practitioner, hereby give notice that I was appointed Interim Liquidator of Anncol Limited on 23 February 2017, by Interlocutor of the Sheriff of Hamilton Sheriff Court. Notice is also given that the First Meeting of Creditors of the above company will be held at Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND , on 28 March 2017 , at 11.00 am for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 3 February 2017. Office holder details: Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND Further details contact: Tel: 0141 222 5800 Ag FF113372
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyANNCOL LIMITEDEvent Date2017-02-01
Notice is hereby given that on 1st February 2017 a Petition was presented to Sheriff at Hamilton Sheriff Court by Colin Campbell as sole director of Anncol Limited, craving the Court that Anncol Group Limited, a company incorporated under the Companies Acts and having its registered office at 1-2 Newcross Centre, Lamb Street, Hamilton, ML3 6AH ("the Company") be wound up by the Court and that an Interim Liquidator be appointed; in which Petition the Sheriff at Hamilton by Interlocutor 3rd February 2017 appointed all persons having interest to lodge Answers thereto in the hands of the Sheriff Clerk, Hamilton Sheriff Court, within eight days after intimation, service and advertisement; meantime appointed Donald lain McNaught, Insolvency Practitioner, Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND to be provisional liquidator with the powers specified in Part II of Schedule 4 of the Insolvency Act 1986; all of which notice is hereby given. James Lloyd , Solicitor : Harper Macleod LLP , 45 Gordon Street, Glasgow G1 3PE : Agent for the Petitioner :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANNCOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANNCOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.