Background WavePink WaveYellow Wave

ANNANDALE HERALD LIMITED (SC370468)

ANNANDALE HERALD LIMITED (SC370468) is an active UK company. incorporated on 22 December 2009. with registered office in Annan. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANNANDALE HERALD LIMITED has been registered for 16 years. Current directors include LAIDLAW, Barbara Maureen, LAIDLAW, William Maxwell.

Company Number
SC370468
Status
active
Type
ltd
Incorporated
22 December 2009
Age
16 years
Address
96 High Street, Annan, DG12 6EJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAIDLAW, Barbara Maureen, LAIDLAW, William Maxwell
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNANDALE HERALD LIMITED

ANNANDALE HERALD LIMITED is an active company incorporated on 22 December 2009 with the registered office located in Annan. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANNANDALE HERALD LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

SC370468

LTD Company

Age

16 Years

Incorporated 22 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

96 High Street Annan, DG12 6EJ,

Previous Addresses

C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom
From: 22 December 2009To: 12 January 2011
Timeline

5 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LAIDLAW, William Maxwell

Active
High Street, AnnanDG12 6EJ
Secretary
Appointed 30 Mar 2010

LAIDLAW, Barbara Maureen

Active
High Street, AnnanDG12 6EJ
Born September 1952
Director
Appointed 30 Mar 2010

LAIDLAW, William Maxwell

Active
High Street, AnnanDG12 6EJ
Born November 1945
Director
Appointed 30 Mar 2010

WJM SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 30 Apr 2010
Resigned 30 Apr 2010

WJM SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 30 Mar 2010
Resigned 30 Mar 2010

MACLEOD, Angus George

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Born December 1974
Director
Appointed 22 Dec 2009
Resigned 30 Mar 2010

Persons with significant control

1

St. Andrew Square, EdinburghEH2 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
11 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
11 January 2011
AP04Appointment of Corporate Secretary
Incorporation Company
22 December 2009
NEWINCIncorporation