ANONYMOUS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
ANONYMOUS LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
ANONYMOUS LIMITED was incorporated 7 years ago on 17/11/2016 and has the registered number: SC550593. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ANONYMOUS LIMITED was incorporated 7 years ago on 17/11/2016 and has the registered number: SC550593. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ANONYMOUS LIMITED - EDINBURGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O BRODIES LLP CAPITAL SQUARE
EDINBURGH
EH3 8BP
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/11/2023 | 30/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TIMOTHY PAUL WALTON | Dec 1961 | British | Director | 2018-01-09 | CURRENT |
LUCY JANE WALTON | Sep 1961 | British | Director | 2022-03-30 | CURRENT |
MR STEWART MACNEILL | Secretary | 2018-04-23 UNTIL 2021-01-29 | RESIGNED | ||
MR JULIAN CECIL ARTHUR VOGE | Feb 1958 | British | Director | 2016-11-17 UNTIL 2018-01-09 | RESIGNED |
MR JON MCCARTHY | Aug 1976 | British | Director | 2018-01-09 UNTIL 2018-04-23 | RESIGNED |
STEWART MACNEILL | Apr 1974 | British | Director | 2018-01-09 UNTIL 2018-04-23 | RESIGNED |
GILES HAYWOOD | Aug 1979 | British | Director | 2018-01-09 UNTIL 2018-04-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Timothy Paul Walton | 2018-01-09 | 12/1961 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Brodies & Co. (Trustees) Limited | 2016-11-17 - 2018-01-09 | Edinburgh Midlothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Anonymous Limited Filleted accounts for Companies House (small and micro) | 2023-12-21 | 31-03-2023 | £1,069,683 Cash £7,029,224 equity |
Anonymous Limited Accounts | 2022-02-24 | 31-12-2021 | £1,539,284 Cash £2,729,363 equity |
Anonymous Limited Accounts | 2021-09-21 | 31-12-2020 | £1,968,436 Cash £2,164,115 equity |
Accounts Submission | 2019-09-20 | 31-12-2018 | £99,834 equity |