Anjok 269 Limited GLASGOW


Anjok 269 started in year 1993 as Private Limited Company with registration number SC146692. The Anjok 269 company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Glasgow at 180 Findochty Street. Postal code: G33 5EP. Since Friday 12th October 2001 Anjok 269 Limited is no longer carrying the name Torwood.

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

Anjok 269 Limited Address / Contact

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

Company Information / Profile

Registration Number SC146692
Date of Incorporation Wed, 29th Sep 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 23 November 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

Geoffrey G.

Position: Secretary

Appointed: 27 September 2001

Resigned: 23 November 2001

John W.

Position: Director

Appointed: 05 June 2001

Resigned: 27 September 2001

Geoffrey G.

Position: Director

Appointed: 19 March 2001

Resigned: 01 May 2002

Michael K.

Position: Director

Appointed: 19 March 2001

Resigned: 14 January 2022

Ants S.

Position: Director

Appointed: 02 October 2000

Resigned: 27 September 2001

John L.

Position: Director

Appointed: 28 October 1999

Resigned: 01 June 2001

Brian A.

Position: Secretary

Appointed: 30 June 1997

Resigned: 27 September 2001

Andrew C.

Position: Director

Appointed: 30 June 1997

Resigned: 27 August 1998

Robert M.

Position: Director

Appointed: 01 December 1996

Resigned: 27 September 2001

Gary R.

Position: Director

Appointed: 03 October 1996

Resigned: 30 June 1997

Alan L.

Position: Director

Appointed: 20 June 1994

Resigned: 03 April 1996

Alan L.

Position: Secretary

Appointed: 09 May 1994

Resigned: 30 June 1997

David S.

Position: Director

Appointed: 10 February 1994

Resigned: 25 March 1994

Kevin R.

Position: Director

Appointed: 03 November 1993

Resigned: 31 July 1995

Randolph M.

Position: Director

Appointed: 03 November 1993

Resigned: 31 May 1994

Derek L.

Position: Director

Appointed: 03 November 1993

Resigned: 31 January 1994

David P.

Position: Secretary

Appointed: 02 November 1993

Resigned: 09 May 1994

Edward W.

Position: Director

Appointed: 02 November 1993

Resigned: 03 November 1993

Alexander W.

Position: Director

Appointed: 02 November 1993

Resigned: 30 November 1993

David P.

Position: Director

Appointed: 02 November 1993

Resigned: 01 October 1994

Dennis W.

Position: Director

Appointed: 02 November 1993

Resigned: 28 October 1999

Robert M.

Position: Director

Appointed: 02 November 1993

Resigned: 03 October 1996

Bruce A.

Position: Nominee Director

Appointed: 29 September 1993

Resigned: 02 November 1993

Bell & Scott (secretarial Services) Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1993

Resigned: 03 November 1993

Alexander I.

Position: Nominee Director

Appointed: 29 September 1993

Resigned: 02 November 1993

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Beazer Homes Limited from York, England. This PSC is categorised as "a company 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.

Beazer Homes Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 361750
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

Torwood October 12, 2001
Torwood Homes (scotland) October 13, 1999

Company filings

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

Company search

Advertisements