ANCHOR INTERNATIONAL LIMITED
BLACKHALL STREET

Hellopages » Renfrewshire » Renfrewshire » PA1 1TD

Company number SC103260
Status Active
Incorporation Date 20 February 1987
Company Type Private Limited Company
Address HEAD OFFICE, ANCHOR GROUNDS, BLACKHALL STREET, PAISLEY, PA1 1TD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates; Appointment of Mr Rupert George Campbell as a director on 9 September 2016. The most likely internet sites of ANCHOR INTERNATIONAL LIMITED are www.anchorinternational.co.uk, and www.anchor-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Anchor International Limited is a Private Limited Company. The company registration number is SC103260. Anchor International Limited has been working since 20 February 1987. The present status of the company is Active. The registered address of Anchor International Limited is Head Office Anchor Grounds Blackhall Street Paisley Pa1 1td. . CAMPBELL, Rupert George is a Director of the company. Secretary BECKWITH, Sheena Marion has been resigned. Secretary HALL, Jeremy Clive has been resigned. Secretary ROGERS, Keith Taylor has been resigned. Director BECKWITH, Sheena Marion has been resigned. Director BERNSTEIN, Jeremy has been resigned. Director BUCHANAN, William Arthur Neil has been resigned. Director BUCHANAN, William has been resigned. Director BUCHANAN, William Arthur Neil has been resigned. Director DAVIDSON, Angus Neil has been resigned. Director DOCHERTY, David has been resigned. Director HALL, Jeremy Clive has been resigned. Director HARLEY, Donald Wilson George has been resigned. Director MCQUATER, Mark has been resigned. Director MCQUATER, Mark has been resigned. Director MOORE, Adrian Richard has been resigned. Director ORMEROD, Warren David has been resigned. Director PARROTT, James Allan has been resigned. Director PAYTON, Morris has been resigned. Director PITT, John Dunlop has been resigned. Director POSTER, Stephen has been resigned. Director ROGERS, Keith Taylor has been resigned. Director SELLERS, Philip Edward has been resigned. Director STEWART, Alan James has been resigned. Director TRACEY, Sean Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CAMPBELL, Rupert George
Appointed Date: 09 September 2016
58 years old

Resigned Directors

Secretary
BECKWITH, Sheena Marion
Resigned: 09 September 2016
Appointed Date: 14 August 2003

Secretary
HALL, Jeremy Clive
Resigned: 14 August 2003
Appointed Date: 02 December 1999

Secretary
ROGERS, Keith Taylor
Resigned: 02 December 1999

Director
BECKWITH, Sheena Marion
Resigned: 09 September 2016
Appointed Date: 05 June 2002
60 years old

Director
BERNSTEIN, Jeremy
Resigned: 03 August 2002
Appointed Date: 20 September 2000
60 years old

Director
BUCHANAN, William Arthur Neil
Resigned: 23 August 2000
Appointed Date: 28 January 2000
60 years old

Director
BUCHANAN, William
Resigned: 02 December 1999
Appointed Date: 14 August 1995
60 years old

Director
BUCHANAN, William Arthur Neil
Resigned: 25 August 1992
Appointed Date: 11 December 1991
60 years old

Director
DAVIDSON, Angus Neil
Resigned: 31 October 1991
Appointed Date: 14 June 1988
84 years old

Director
DOCHERTY, David
Resigned: 31 October 1991
Appointed Date: 24 August 1989
68 years old

Director
HALL, Jeremy Clive
Resigned: 30 June 2008
Appointed Date: 02 December 1999
73 years old

Director
HARLEY, Donald Wilson George
Resigned: 11 December 1991
Appointed Date: 20 December 1990
66 years old

Director
MCQUATER, Mark
Resigned: 28 July 1989
Appointed Date: 14 June 1988
65 years old

Director
MCQUATER, Mark
Resigned: 31 October 1990
65 years old

Director
MOORE, Adrian Richard
Resigned: 08 November 2001
Appointed Date: 02 December 1999
61 years old

Director
ORMEROD, Warren David
Resigned: 30 June 2000
Appointed Date: 02 December 1999
59 years old

Director
PARROTT, James Allan
Resigned: 24 February 1995
Appointed Date: 06 April 1992
93 years old

Director
PAYTON, Morris
Resigned: 08 November 2001
Appointed Date: 02 December 1999
63 years old

Director
PITT, John Dunlop
Resigned: 16 January 1998
66 years old

Director
POSTER, Stephen
Resigned: 11 July 2001
Appointed Date: 02 December 1999
78 years old

Director
ROGERS, Keith Taylor
Resigned: 02 December 1999
64 years old

Director
SELLERS, Philip Edward
Resigned: 26 September 2001
Appointed Date: 02 December 1999
88 years old

Director
STEWART, Alan James
Resigned: 02 December 1999
Appointed Date: 16 April 1999
68 years old

Director
TRACEY, Sean Paul
Resigned: 10 June 2015
Appointed Date: 02 December 1999
58 years old

Persons With Significant Control

Powerleague Fives Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANCHOR INTERNATIONAL LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
14 Sep 2016
Appointment of Mr Rupert George Campbell as a director on 9 September 2016
14 Sep 2016
Termination of appointment of Sheena Marion Beckwith as a secretary on 9 September 2016
14 Sep 2016
Termination of appointment of Sheena Marion Beckwith as a director on 9 September 2016
...
... and 236 more events
16 Nov 1987
Director resigned

16 Nov 1987
Registered office changed on 16/11/87 from: de quincey house 48 west regent street glasgow G2 2RA
03 Jul 1987
Company name changed place d'or 514 LIMITED\certificate issued on 03/07/87

19 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1987
Certificate of Incorporation

ANCHOR INTERNATIONAL LIMITED Charges

15 March 2000
Standard security
Delivered: 24 March 2000
Status: Satisfied on 14 November 2009
Persons entitled: 3I PLC
Description: Lease of 3.215 acres at portobello promenade, edinburgh.
15 March 2000
Standard security
Delivered: 24 March 2000
Status: Satisfied on 14 November 2009
Persons entitled: 3I PLC
Description: Lease of subjects at bankhead drive, sighthill, edinburgh.
15 March 2000
Standard security
Delivered: 24 March 2000
Status: Satisfied on 14 November 2009
Persons entitled: 3I PLC
Description: Lease of subjects at kennedy street/mcaslin street, glasgow.
15 March 2000
Standard security
Delivered: 24 March 2000
Status: Satisfied on 14 November 2009
Persons entitled: 3I PLC
Description: 1.6 hectares at bothwell road, hamilton.
15 March 2000
Standard security
Delivered: 24 March 2000
Status: Satisfied on 14 November 2009
Persons entitled: 3I PLC
Description: Anchor ground, blackhall street, paisley.
2 December 1999
Floating charge
Delivered: 17 December 1999
Status: Satisfied on 19 September 2003
Persons entitled: 3I PLC
Description: Undertaking and all property and assets present and future…
2 December 1999
Floating charge
Delivered: 13 December 1999
Status: Satisfied on 14 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
11 February 1998
Legal charge
Delivered: 25 February 1998
Status: Satisfied on 14 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at friern south playing field, trott lane, barnet…
3 April 1996
Standard security
Delivered: 17 April 1996
Status: Satisfied on 14 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground on the south of bankhead drive and within…
23 February 1995
Standard security
Delivered: 3 March 1995
Status: Satisfied on 14 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 370 sq metres at the east of…
9 September 1993
Legal charge
Delivered: 22 September 1993
Status: Satisfied on 14 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold land and premises, situate at redheugh park…
9 September 1993
Legal charge
Delivered: 21 September 1993
Status: Satisfied on 13 December 1999
Persons entitled: Scottish & Newcastle PLC
Description: Leasehold property situated at redheugh park, ropery road…
18 January 1993
Legal charge
Delivered: 22 January 1993
Status: Satisfied on 13 December 1999
Persons entitled: Scottish & Newcastle PLC
Description: By way of legal mortgage all the leasehold property situate…
14 January 1993
Charge over building contract
Delivered: 22 January 1993
Status: Satisfied on 14 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A charge of the benefit of a building contract relating to…
14 January 1993
Legal charge
Delivered: 18 January 1993
Status: Satisfied on 14 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold land and premises adjacent to higher ardwick…
17 December 1992
Legal charge
Delivered: 24 December 1992
Status: Satisfied on 13 December 1999
Persons entitled: Scottish & Newcastle PLC
Description: Buildings at redheugh park, ropery lane, gateshead, tyne &…
27 November 1992
Charge and assignment by way of security
Delivered: 7 December 1992
Status: Satisfied on 14 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Redheugh park ropery road, gateshead, tyne & wear.
6 October 1992
Legal charge
Delivered: 14 October 1992
Status: Satisfied on 13 December 1999
Persons entitled: Scottish & Newcastle PLC
Description: Woodburn athletics stadium sheffield south yorkshire…
2 October 1992
Charge over building contract
Delivered: 7 October 1992
Status: Satisfied on 14 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A charge of the benefit of a building contract relating to…
2 October 1992
Legal charge
Delivered: 6 October 1992
Status: Satisfied on 14 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjacent to woodbourn athletics stadium, broad oaks…
25 September 1992
Legal charge
Delivered: 5 October 1992
Status: Satisfied on 13 December 1999
Persons entitled: Scottish & Newcastle PLC
Description: Premises at smith street, liverpool.
14 May 1992
Charge
Delivered: 27 May 1992
Status: Satisfied on 14 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Charge over building contract.
14 May 1992
Legal charge
Delivered: 19 May 1992
Status: Satisfied on 14 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings known as land adjoining smith street…
18 February 1992
Standard security
Delivered: 26 February 1992
Status: Satisfied on 13 December 1999
Persons entitled: Scottish & Newcastle PLC
Description: Lease between hamilton district council and the company…
27 June 1991
Standard security
Delivered: 5 July 1991
Status: Satisfied on 14 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease between the co & hamilton dist council over ground at…
13 November 1989
Standard security
Delivered: 28 November 1989
Status: Satisfied on 14 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.24 hectares at townhead, glasgow.
22 June 1989
Standard security
Delivered: 28 June 1989
Status: Satisfied on 6 March 1996
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Lease agreement over 3.215 acres ground between portobello…
22 June 1989
Standard security
Delivered: 28 June 1989
Status: Satisfied on 27 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease agreement (see page 2 of doc).
3 August 1988
Standard security
Delivered: 18 August 1988
Status: Satisfied on 27 January 1994
Persons entitled: Scottish & Newcastle Breweries PLC
Description: 1.24 hectares of ground, glasgow.
22 June 1988
Standard security
Delivered: 30 June 1988
Status: Satisfied on 6 March 1996
Persons entitled: Scottish and Newcastle Breweries PLC
Description: Anchor grounds blackhall street paisley.
22 June 1988
Standard security
Delivered: 30 June 1988
Status: Satisfied on 27 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as anchor ground, blackhall street, paisley…
14 June 1988
Floating charge
Delivered: 22 June 1988
Status: Satisfied on 13 December 1999
Persons entitled: Anchor International LTD The Company Scottish & Newcastle Breweries PLC Scottish & Newcastle Breweries PLC Scottish & Newcastle Breweries PLC The Company The Governor and Company of the Bank of Scotland The Governor and Company of the Bank of Scotland The Governor and Company of the Bank of Scotland Scottish & Newcastle Breweries PLC
Description: Undertaking and all property and assets present and future…
13 June 1988
Bond & floating charge
Delivered: 22 June 1988
Status: Satisfied on 14 November 2009
Persons entitled: Scottish & Newcastle Breweries The Company The Governor and Company of the Bank of Scotland The Governor and Company of the Bank of Scotland The Governor and Company of the Bank of Scotland The Governor and Company of the Bank of Scotland The Company Scottish & Newcastle Breweries PLC Scottish & Newcastle Breweries PLC Anchor International Limited
Description: Undertaking and all property and assets present and future…
10 May 1988
Standard security
Delivered: 20 May 1988
Status: Satisfied on 31 January 1989
Persons entitled: Hill Samuel & Co LTD
Description: Anchor grounds blackhall street paisley under exception.
24 April 1988
Debenture & floating charge
Delivered: 10 May 1988
Status: Satisfied on 17 August 1988
Persons entitled: Hill Samuel & Co LTD
Description: Undertaking and all property and assets present and future…