General information

Name:

Anteel Group Ltd

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC438501

Incorporation date: 2012-12-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC438501 - reg. no. used by Anteel Group Limited. The company was registered as a Private Limited Company on 2012-12-10. The company has been operating on the British market for the last 12 years. The firm can be reached at 6th Floor Gordon Chambers 90 Mitchell Street in Glasgow. The company's post code assigned to this location is G1 3NQ. This firm's registered with SIC code 64209 which means Activities of other holding companies n.e.c.. The company's most recent financial reports were submitted for the period up to 2022-12-31 and the latest confirmation statement was submitted on 2022-12-10.

At present, this business has just one managing director: Stephen L., who was arranged to perform management duties on 2012-12-10. The following business had been controlled by James M. until 2012. As a follow-up another director, including Raymond W. quit on 2018-04-06.

Company staff

Stephen L.

Role: Director

Appointed: 10 December 2012

Latest update: 26 March 2024

People with significant control

The companies that control this firm are: Testan Blackstar Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at 307 West George Street, G2 4LF and was registered as a PSC under the registration number Sc583481.

Testan Blackstar Ltd
Address: Unit 2/2 307 West George Street, Glasgow, G2 4LF, Scotland
Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Uk
Registration number Sc583481
Notified on 6 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen L.
Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Raymond W.
Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 10 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 August 2014
Creditors Due Within One Year 114,000
Investments Fixed Assets 363,530
Number Shares Allotted 4
Share Capital Allotted Called Up Paid 4
Shareholder Funds 249,530
Share Premium Account 179,996
Total Assets Less Current Liabilities 249,530
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 September 2015
Accounting Period Subsidiary 2014
Called Up Share Capital 4
Profit Loss Account Reserve 105,530
Creditors Due Within One Year 78,000
Number Shares Allotted 4
Shareholder Funds 285,530
Total Assets Less Current Liabilities 285,530
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 June 2016
Called Up Share Capital 4
Investments Fixed Assets 363,530
Share Capital Allotted Called Up Paid 4
Share Premium Account 179,996
Accounting Period Subsidiary 2015
Creditors Due Within One Year 42,000
Number Shares Allotted 4
Profit Loss Account Reserve 141,530
Shareholder Funds 321,530
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Creditors 42,000
Investments In Group Undertakings 363,530
Other Creditors 42,000
Total Assets Less Current Liabilities 321,530
Number Shares Issued Fully Paid 4
Profit Loss 42,000
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Investments Fixed Assets 363,530
Investments In Group Undertakings 363,530
Total Assets Less Current Liabilities 363,530
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Investments In Group Undertakings 363,530
Total Assets Less Current Liabilities 363,530
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Investments Fixed Assets 363,530
Investments In Group Undertakings 363,530
Total Assets Less Current Liabilities 363,530
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Investments Fixed Assets 363,530
Total Assets Less Current Liabilities 363,530
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Investments Fixed Assets 363,530
Investments In Group Undertakings 363,530
Total Assets Less Current Liabilities 363,530
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Investments Fixed Assets 363,530
Investments In Group Undertakings 363,530
Total Assets Less Current Liabilities 363,530

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates December 10, 2023 (CS01)
filed on: 11th, December 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
11
Company Age

Similar companies nearby

Closest companies