Company number SC485629
Status Active
Incorporation Date 1 September 2014
Company Type Private Limited Company
Address PROSPECT HOUSE, CLUNY, INVERURIE, AB51 7RS
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 63110 - Data processing, hosting and related activities, 63120 - Web portals, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration nine events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 1 September 2016 with updates; Micro company accounts made up to 30 September 2015. The most likely internet sites of ANIMUS TECHNOLOGY LIMITED are www.animustechnology.co.uk, and www.animus-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Insch Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Animus Technology Limited is a Private Limited Company.
The company registration number is SC485629. Animus Technology Limited has been working since 01 September 2014.
The present status of the company is Active. The registered address of Animus Technology Limited is Prospect House Cluny Inverurie Ab51 7rs. . TAYLOR, Peter Hugh is a Secretary of the company. TAYLOR, Peter Hugh is a Director of the company. THOMPSON, Giles William Lloyd is a Director of the company. The company operates in "Support activities for petroleum and natural gas extraction".
Current Directors
Persons With Significant Control
Mr Peter Hugh Taylor
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANIMUS TECHNOLOGY LIMITED Events
06 Mar 2017
Micro company accounts made up to 30 September 2016
05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
31 May 2016
Micro company accounts made up to 30 September 2015
30 Apr 2016
Director's details changed for Mr Giles William Lloyd Thompson on 1 September 2015
25 Nov 2015
Statement of capital following an allotment of shares on 18 November 2015
25 Nov 2015
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES10 ‐
Resolution of allotment of securities
29 Oct 2015
Appointment of Mr Giles William Lloyd Thompson as a director on 1 September 2015
28 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
01 Sep 2014
Incorporation
Statement of capital on 2014-09-01