ANDERSON NMS LIMITED
Status | DISSOLVED |
Company No. | SC016307 |
Category | Private Limited Company |
Incorporated | 30 Jan 1931 |
Age | 93 years, 4 months, 16 days |
Jurisdiction | Scotland |
Dissolution | 07 May 2024 |
Years | 1 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
Court order
Date: 19 Aug 2021
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Legacy
Date: 19 Sep 1995
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary return of final meeting scotland
Date: 19 Jun 1995
Category: Insolvency
Sub Category: Voluntary
Type: 4.26(Scot)
Documents
Liquidation voluntary resignation of liquidator scotland
Date: 19 Jun 1995
Category: Insolvency
Sub Category: Voluntary
Type: 4.16(Scot)
Documents
Liquidation voluntary liquidators statement of receipts payments scotland
Date: 19 Jun 1995
Category: Insolvency
Sub Category: Voluntary
Type: 4.6(Scot)
Documents
Liquidation voluntary liquidators statement of receipts payments scotland
Date: 11 May 1995
Category: Insolvency
Sub Category: Voluntary
Type: 4.6(Scot)
Documents
Liquidation voluntary liquidators statement of receipts payments scotland
Date: 21 Sep 1994
Category: Insolvency
Sub Category: Voluntary
Type: 4.6(Scot)
Documents
Liquidation voluntary liquidators statement of receipts payments scotland
Date: 29 Mar 1994
Category: Insolvency
Sub Category: Voluntary
Type: 4.6(Scot)
Documents
Legacy
Date: 04 Aug 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 27 May 1993
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Liquidation voluntary declaration of solvency scotland
Date: 22 Mar 1993
Category: Insolvency
Sub Category: Voluntary
Type: 4.25(Scot)
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Mar 1993
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 01 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/92; full list of members
Documents
Legacy
Date: 01 Feb 1993
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 01 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
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
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
Legacy
Date: 14 Apr 1992
Category: Annual-return
Type: 363
Description: Return made up to 14/09/91; no change of members
Documents
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
Legacy
Date: 07 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/90; full list of members
Documents
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
Legacy
Date: 13 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/09/89; full list of members
Documents
Legacy
Date: 12 May 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 15/08/88; no change of members
Documents
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
Legacy
Date: 24 Jun 1988
Category: Address
Type: 287
Description: Registered office changed on 24/06/88 from: kelvinside works, milton road, kirkintilloch
Documents
Legacy
Date: 08 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 23/07/87; full list of members
Documents
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
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 03 Oct 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Legacy
Date: 12 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 25/07/86; full list of members
Documents
Some Companies
SUITE 428 39A BARTON ROAD,BLETCHLEY,MK2 3HW
Number: | 06158864 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 LODGE CLOSE,EDGWARE,HA8 7RL
Number: | 10695329 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
UNIT 77 MILLMEAD BUSINESS CENTRE,LONDON,N17 9QU
Number: | 08081947 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURT HOUSE 148 RINGWOOD ROAD,SOUTHAMPTON,SO40 8DZ
Number: | 04853139 |
Status: | ACTIVE |
Category: | Private Limited Company |