Anecho Technology Ltd.

General information

Name:

Anecho Technology Limited.

Office Address:

73 Union Street PA16 8BG Greenock

Number: SC489745

Incorporation date: 2014-10-24

Dissolution date: 2022-03-22

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was located in Greenock under the ID SC489745. This company was set up in the year 2014. The headquarters of the firm was situated at 73 Union Street . The post code for this address is PA16 8BG. This company was officially closed on 2022-03-22, which means it had been active for 8 years. Its registered name change from Anecho to Anecho Technology Ltd. occurred on 2014-10-27.

This specific limited company had an individual director: Hector M. who was maintaining it for 8 years.

Hector M. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Anecho Technology Ltd. 2014-10-27
  • Anecho Limited 2014-10-24

Financial data based on annual reports

Company staff

Hector M.

Role: Director

Appointed: 24 October 2014

Latest update: 25 April 2025

People with significant control

Hector M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 October 2019
Confirmation statement next due date 07 November 2021
Confirmation statement last made up date 24 October 2020
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 24 October 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
7
Company Age

Similar companies nearby

Closest companies