ANNANDALE HERALD LIMITED



Company Documents

DateDescription
09/01/249 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
27/12/2227 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/01/1519 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/01/1310 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/01/1217 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document



31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MRS BARBARA MAUREEN LAIDLAW

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR WILLIAM MAXWELL LAIDLAW

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR WILLIAM MAXWELL LAIDLAW

View Document

18/01/1118 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY WJM SECRETARIES LIMITED

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACLEOD

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP 302 ST VINCENT STREET GLASGOW G2 5RZ UNITED KINGDOM

View Document

11/01/1111 January 2011 CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED

View Document

11/01/1111 January 2011 CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY WJM SECRETARIES LIMITED

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/12/0922 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company