Background WavePink WaveYellow Wave

ANJOK 269 LIMITED (SC146692)

ANJOK 269 LIMITED (SC146692) is an active UK company. incorporated on 29 September 1993. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANJOK 269 LIMITED has been registered for 32 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
SC146692
Status
active
Type
ltd
Incorporated
29 September 1993
Age
32 years
Address
180 Findochty Street, Glasgow, G33 5EP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANJOK 269 LIMITED

ANJOK 269 LIMITED is an active company incorporated on 29 September 1993 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANJOK 269 LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

SC146692

LTD Company

Age

32 Years

Incorporated 29 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

TORWOOD LIMITED
From: 13 October 1999To: 12 October 2001
TORWOOD HOMES (SCOTLAND) LIMITED
From: 10 November 1993To: 13 October 1999
BELSCO 1007 LIMITED
From: 29 September 1993To: 10 November 1993
Contact
Address

180 Findochty Street Glasgow, G33 5EP,

Timeline

15 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Left
May 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAVISON, Tracy Lazelle

Active
Findochty Street, GlasgowG33 5EP
Secretary
Appointed 23 Nov 2001

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

ARMSTRONG, Brian

Resigned
19 North Ridge, Whitley BayNE25 9XT
Secretary
Appointed 30 Jun 1997
Resigned 27 Sept 2001

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Secretary
Appointed 27 Sept 2001
Resigned 23 Nov 2001

LOGAN, Alan David Keith

Resigned
2 Dundas Avenue, South QueensferryEH30 9QD
Secretary
Appointed 09 May 1994
Resigned 30 Jun 1997

PRIEST, David Norman

Resigned
2 Headington Close, BristolBS15 3BF
Secretary
Appointed 02 Nov 1993
Resigned 09 May 1994

BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

Resigned
16 Hill Street, EdinburghEH2 3LD
Corporate nominee secretary
Appointed 29 Sept 1993
Resigned 03 Nov 1993

ANDERSON, Bruce Wilson

Resigned
16 Hill Street, EdinburghEH2 3LD
Born January 1956
Nominee director
Appointed 29 Sept 1993
Resigned 02 Nov 1993

CALVERT, Andrew Richard John

Resigned
The Counting House, BathBA1 5SP
Born September 1951
Director
Appointed 30 Jun 1997
Resigned 27 Aug 1998

FAIRBURN, Jeffrey

Resigned
Findochty Street, GlasgowG33 5EP
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Findochty Street, GlasgowG33 5EP
Born June 1953
Director
Appointed 13 Apr 2007
Resigned 18 Apr 2013

FRANCIS, Gerald Neil

Resigned
Findochty Street, GlasgowG33 5EP
Born May 1956
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2016

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Born May 1956
Director
Appointed 01 May 2002
Resigned 29 Dec 2006

GREENAWAY, Nigel Peter

Resigned
Findochty Street, GlasgowG33 5EP
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Born April 1942
Director
Appointed 19 Mar 2001
Resigned 01 May 2002

INNES, Alexander James

Resigned
16 Hill Street, EdinburghEH2 3LD
Born August 1965
Nominee director
Appointed 29 Sept 1993
Resigned 02 Nov 1993

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

KILLORAN, Michael Hugh

Resigned
Findochty Street, GlasgowG33 5EP
Born March 1961
Director
Appointed 19 Mar 2001
Resigned 14 Jan 2022

LISTER, Derek

Resigned
Torrisdail 7 Lugton Brae, DalkeithEH22 1JX
Born June 1935
Director
Appointed 03 Nov 1993
Resigned 31 Jan 1994

LOGAN, Alan David Keith

Resigned
2 Dundas Avenue, South QueensferryEH30 9QD
Born December 1946
Director
Appointed 20 Jun 1994
Resigned 03 Apr 1996

LOW, John David

Resigned
Watermead House, Cookham DeanSL6 9TR
Born August 1944
Director
Appointed 28 Oct 1999
Resigned 01 Jun 2001

MACFARLANE, Robert Longmuir

Resigned
15a Abercromby Drive, Bridge Of AllanFK9 4EA
Born December 1940
Director
Appointed 01 Dec 1996
Resigned 27 Sept 2001

MACFARLANE, Robert Longmuir

Resigned
15a Abercromby Drive, Bridge Of AllanFK9 4EA
Born December 1940
Director
Appointed 02 Nov 1993
Resigned 03 Oct 1996

MURRAY, Randolph Stuart

Resigned
20 Avonmill View, LinlithgowEH49 7SH
Born July 1945
Director
Appointed 03 Nov 1993
Resigned 31 May 1994

PRIEST, David Norman

Resigned
2 Headington Close, BristolBS15 3BF
Born September 1947
Director
Appointed 02 Nov 1993
Resigned 01 Oct 1994

RATHBONE, Kevin

Resigned
4 St Mungos View, PenicuikEH26 8JA
Born September 1947
Director
Appointed 03 Nov 1993
Resigned 31 Jul 1995

RUSSON, Gary

Resigned
8 Hereward Court, DoncasterDN12 2HS
Born June 1957
Director
Appointed 03 Oct 1996
Resigned 30 Jun 1997

SMITH, David John

Resigned
8 Claverton Drive, BathBA2 7AJ
Born April 1958
Director
Appointed 10 Feb 1994
Resigned 25 Mar 1994

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

SUURKUUSK, Ants

Resigned
1/10 Easter Dairy Rigg, EdinburghEH11 2TG
Born October 1943
Director
Appointed 02 Oct 2000
Resigned 27 Sept 2001

WALKER, Edward Michael

Resigned
15 Belgrave Crescent, EdinburghEH4 3AJ
Born April 1941
Director
Appointed 02 Nov 1993
Resigned 03 Nov 1993

WARDROP, Alexander Duncan

Resigned
9 The Glebe, LinlithgowEH49 6SG
Born October 1944
Director
Appointed 02 Nov 1993
Resigned 30 Nov 1993

WEBB, Dennis Michael

Resigned
The Coach House, BristolBS18 4DN
Born February 1940
Director
Appointed 02 Nov 1993
Resigned 28 Oct 1999

WHITE, John

Resigned
Whetstone House The Dicken, WhetstoneLE8 6LQ
Born March 1951
Director
Appointed 05 Jun 2001
Resigned 27 Sept 2001

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
24 September 2009
287Change of Registered Office
Legacy
11 June 2009
288cChange of Particulars
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
2 November 2004
363aAnnual Return
Accounts With Accounts Type Full
9 November 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288cChange of Particulars
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
225Change of Accounting Reference Date
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288cChange of Particulars
Legacy
7 August 2001
288cChange of Particulars
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
287Change of Registered Office
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
363aAnnual Return
Legacy
19 October 1999
363(353)363(353)
Certificate Change Of Name Company
12 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
26 October 1998
363aAnnual Return
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
28 October 1997
363aAnnual Return
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
363aAnnual Return
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
15 April 1996
288288
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
23 October 1995
363x363x
Legacy
9 August 1995
288288
Resolution
21 April 1995
RESOLUTIONSResolutions
Legacy
15 February 1995
363x363x
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
15 December 1994
RESOLUTIONSResolutions
Resolution
15 December 1994
RESOLUTIONSResolutions
Resolution
15 December 1994
RESOLUTIONSResolutions
Resolution
15 December 1994
RESOLUTIONSResolutions
Legacy
15 December 1994
88(2)R88(2)R
Legacy
15 December 1994
123Notice of Increase in Nominal Capital
Legacy
15 December 1994
88(2)R88(2)R
Legacy
16 November 1994
288288
Legacy
28 October 1994
363x363x
Legacy
13 September 1994
288288
Legacy
2 August 1994
288288
Legacy
25 July 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
225(1)225(1)
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
287Change of Registered Office
Legacy
10 February 1994
288288
Legacy
13 January 1994
288288
Legacy
13 December 1993
288288
Statement Of Affairs
7 December 1993
SASA
Legacy
7 December 1993
88(2)R88(2)R
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Certificate Change Of Name Company
9 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Incorporation Company
29 September 1993
NEWINCIncorporation