Anteel Group Limited

  • Active
  • Incorporated on 10 Dec 2012

Reg Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Anteel Group Limited" is a ltd and located in 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ. Anteel Group Limited is currently in active status and it was incorporated on 10 Dec 2012 (11 years 9 months 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Anteel Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stephen George Lawrie Director 10 Dec 2012 British Active
2 COSEC LIMITED Corporate Secretary 10 Dec 2012 - Resigned
10 Dec 2012
3 James Stuart Mcmeekin Director 10 Dec 2012 Scottish Resigned
10 Dec 2012
4 Raymond John Thomas Williams Director 10 Dec 2012 British Resigned
6 Apr 2018
5 COSEC LIMITED Corporate Director 10 Dec 2012 - Resigned
10 Dec 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Testan Blackstar Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2018 - Active
2 Mr Raymond John Thomas Williams
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Ceased
6 Apr 2018
3 Mr Stephen George Lawrie
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Ceased
6 Apr 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Anteel Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 20 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 12 Dec 2022 Download PDF
3 Accounts - Total Exemption Full 8 Sep 2022 Download PDF
4 Confirmation Statement - Updates 16 Feb 2021 Download PDF
4 Pages
5 Accounts - Total Exemption Full 7 Sep 2020 Download PDF
6 Pages
6 Confirmation Statement - Updates 10 Dec 2019 Download PDF
4 Pages
7 Accounts - Total Exemption Full 22 Jul 2019 Download PDF
6 Pages
8 Confirmation Statement - Updates 13 Dec 2018 Download PDF
5 Pages
9 Accounts - Total Exemption Full 30 Jul 2018 Download PDF
6 Pages
10 Persons With Significant Control - Cessation Of A Person With Significant Control 8 Jun 2018 Download PDF
3 Pages
11 Persons With Significant Control - Cessation Of A Person With Significant Control 8 Jun 2018 Download PDF
3 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 8 Jun 2018 Download PDF
4 Pages
13 Officers - Termination Director Company With Name Termination Date 8 Jun 2018 Download PDF
1 Pages
14 Confirmation Statement - Updates 11 Dec 2017 Download PDF
4 Pages
15 Accounts - Total Exemption Full 28 Aug 2017 Download PDF
7 Pages
16 Officers - Change Person Director Company With Change Date 16 Dec 2016 Download PDF
2 Pages
17 Confirmation Statement - Updates 16 Dec 2016 Download PDF
7 Pages
18 Accounts - Total Exemption Small 19 Sep 2016 Download PDF
6 Pages
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Mar 2016 Download PDF
17 Pages
20 Officers - Change Person Director Company With Change Date 17 Dec 2015 Download PDF
2 Pages
21 Officers - Change Person Director Company With Change Date 17 Dec 2015 Download PDF
2 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 17 Dec 2015 Download PDF
4 Pages
23 Accounts - Total Exemption Small 23 Sep 2015 Download PDF
6 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 11 Dec 2014 Download PDF
4 Pages
25 Accounts - Total Exemption Small 19 Aug 2014 Download PDF
6 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2014 Download PDF
4 Pages
27 Capital - Allotment Shares 11 Feb 2013 Download PDF
3 Pages
28 Officers - Appoint Person Director Company With Name 4 Feb 2013 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name 4 Feb 2013 Download PDF
2 Pages
30 Capital - Allotment Shares 4 Feb 2013 Download PDF
3 Pages
31 Officers - Termination Secretary Company With Name 10 Dec 2012 Download PDF
1 Pages
32 Incorporation - Company 10 Dec 2012 Download PDF
28 Pages
33 Address - Change Registered Office Company With Date Old 10 Dec 2012 Download PDF
1 Pages
34 Officers - Termination Director Company With Name 10 Dec 2012 Download PDF
1 Pages
35 Officers - Termination Director Company With Name 10 Dec 2012 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Beaumont Pps Limited
Mutual People: Stephen George Lawrie
Active
2 Grfc Limited
Mutual People: Stephen George Lawrie
Active