Anjok 171 Limited GLASGOW


Founded in 1959, Anjok 171, classified under reg no. SC034689 is an active company. Currently registered at 180 Findochty Street,garthamlock G33 5EP, Glasgow the company has been in the business for 65 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1994/08/09 Anjok 171 Limited is no longer carrying the name Scottish Ideal Homes.

Currently there are 2 directors in the the firm, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anjok 171 Limited Address / Contact

Office Address 180 Findochty Street,garthamlock
Town Glasgow
Post code G33 5EP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC034689
Date of Incorporation Mon, 28th Dec 1959
Industry Non-trading company
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 20 July 2001

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Gerald F.

Position: Director

Appointed: 01 January 2010

Resigned: 30 September 2016

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Michael F.

Position: Director

Appointed: 13 April 2007

Resigned: 18 April 2013

Gerald F.

Position: Director

Appointed: 01 May 2002

Resigned: 29 December 2006

Michael K.

Position: Director

Appointed: 31 March 1999

Resigned: 14 January 2022

Brian T.

Position: Director

Appointed: 31 December 1996

Resigned: 31 March 1999

Geoffrey G.

Position: Secretary

Appointed: 31 May 1996

Resigned: 20 July 2001

Geoffrey G.

Position: Director

Appointed: 12 March 1996

Resigned: 01 May 2002

John C.

Position: Director

Appointed: 12 March 1996

Resigned: 31 December 1996

James S.

Position: Director

Appointed: 21 August 1995

Resigned: 26 February 1996

Donald H.

Position: Director

Appointed: 31 January 1995

Resigned: 31 May 1996

Patricia S.

Position: Secretary

Appointed: 01 October 1991

Resigned: 31 May 1996

John L.

Position: Director

Appointed: 09 May 1989

Resigned: 26 February 1996

Charles B.

Position: Director

Appointed: 09 May 1989

Resigned: 26 November 1990

John K.

Position: Director

Appointed: 09 May 1989

Resigned: 31 January 1995

Anthony H.

Position: Secretary

Appointed: 09 May 1989

Resigned: 01 October 1991

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Ideal Homes Holdings Limited from York, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ideal Homes Holdings Limited

Persimmon House Fulford, York, YO19 4FE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 288115
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scottish Ideal Homes August 9, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements