ANDERSON NMS LIMITED

P.O. Box 9 P.O. Box 9, Lanarkshire, ML1 1SN
StatusDISSOLVED
Company No.SC016307
CategoryPrivate Limited Company
Incorporated30 Jan 1931
Age93 years, 4 months, 16 days
JurisdictionScotland
Dissolution07 May 2024
Years1 month, 8 days

SUMMARY

ANDERSON NMS LIMITED is an dissolved private limited company with number SC016307. It was incorporated 93 years, 4 months, 16 days ago, on 30 January 1931 and it was dissolved 1 month, 8 days ago, on 07 May 2024. The company address is P.O. Box 9 P.O. Box 9, Lanarkshire, ML1 1SN.



Company Fillings

Gazette dissolved compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Court order

Date: 19 Aug 2021

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 19 Jun 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Liquidation voluntary resignation of liquidator scotland

Date: 19 Jun 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.16(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 19 Jun 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 11 May 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 21 Sep 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 29 Mar 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Legacy

Date: 04 Aug 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Liquidation voluntary declaration of solvency scotland

Date: 22 Mar 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.25(Scot)

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Mar 1993

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/92; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 01/02/93 from: anderson house, 47 broad street, glasgow, G40 2QW

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 1992

Category: Annual-return

Type: 363

Description: Return made up to 14/09/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/09/89; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 15/08/88; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 1988

Category: Address

Type: 287

Description: Registered office changed on 24/06/88 from: kelvinside works, milton road, kirkintilloch

Documents

View document PDF

Legacy

Date: 08 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 23/07/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 03 Oct 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 25/07/86; full list of members

Documents

View document PDF


Some Companies

AGREENVEST LIMITED

SUITE 428 39A BARTON ROAD,BLETCHLEY,MK2 3HW

Number:06158864
Status:ACTIVE
Category:Private Limited Company

DUO CLAIBORNE LTD

64 LODGE CLOSE,EDGWARE,HA8 7RL

Number:10695329
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IVER GREEN LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11849881
Status:ACTIVE
Category:Private Limited Company

KNIGHTINGLES HEALTHCARE (BEDFORDSHIRE) LTD

BRIDGE HOUSE,BIGGLESWADE,SG18 0JE

Number:10953127
Status:ACTIVE
Category:Private Limited Company

SELLRO LTD

UNIT 77 MILLMEAD BUSINESS CENTRE,LONDON,N17 9QU

Number:08081947
Status:ACTIVE
Category:Private Limited Company

T & N PIPESERVICES LTD

COURT HOUSE 148 RINGWOOD ROAD,SOUTHAMPTON,SO40 8DZ

Number:04853139
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source