ANDERSON ENTERPRISES LIMITED

1 Atholl Place 1 Atholl Place, EH3 8HP
StatusDISSOLVED
Company No.SC180506
CategoryPrivate Limited Company
Incorporated11 Nov 1997
Age26 years, 7 months, 7 days
JurisdictionScotland
Dissolution07 May 2010
Years14 years, 1 month, 11 days

SUMMARY

ANDERSON ENTERPRISES LIMITED is an dissolved private limited company with number SC180506. It was incorporated 26 years, 7 months, 7 days ago, on 11 November 1997 and it was dissolved 14 years, 1 month, 11 days ago, on 07 May 2010. The company address is 1 Atholl Place 1 Atholl Place, EH3 8HP.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with made up date

Date: 18 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 18 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 04/06/03 from: 10 gloucester place edinburgh EH3 6EF

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 20/12/01 from: 100 high street linlithgow EH49 7AQ

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with made up date

Date: 07 Jan 2000

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Resolution

Date: 07 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Annual-return

Type: 363b

Description: Return made up to 11/11/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 23/11/98

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 23 Jul 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed collegium 176 LIMITED\certificate issued on 23/04/98

Documents

View document PDF

Incorporation company

Date: 11 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERA GLOBAL LLP

65 COMPTON STREET,LONDON,EC1V 0BN

Number:OC371770
Status:ACTIVE
Category:Limited Liability Partnership

CORINNE BEARD LTD

TELECOM HOUSE FIRST FLOOR,BRIGHTON,BN1 6AF

Number:10906386
Status:ACTIVE
Category:Private Limited Company

HASH TRAINING LTD.

WILLOW END TOWER ROAD,MARKET DRAYTON,TF9 4PU

Number:10368147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KINGDOM INSURANCE SERVICES LTD.

25 HOPE STREET,INVERKEITHING,KY11 1LN

Number:SC198957
Status:ACTIVE
Category:Private Limited Company

MANDERLEY PROPERTIES LIMITED

CASTLE FACTORY,COUNTY ARMAGH,BT62 2AB

Number:NI069742
Status:ACTIVE
Category:Private Limited Company

T BATES PLANT HIRE LTD

JACKSON YARD,BURTON ON TRENT,DE14 2AW

Number:09404631
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