ANDERSON & ENGLAND LIMITED
Status | ACTIVE |
Company No. | SC219949 |
Category | Private Limited Company |
Incorporated | 07 Jun 2001 |
Age | 22 years, 11 months, 24 days |
Jurisdiction | Scotland |
SUMMARY
ANDERSON & ENGLAND LIMITED is an active private limited company with number SC219949. It was incorporated 22 years, 11 months, 24 days ago, on 07 June 2001. The company address is 76 Moss Road, Tillicoultry, FK13 6NS, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Move registers to registered office company with new address
Date: 10 May 2024
Category: Address
Type: AD04
New address: 76 Moss Road Tillicoultry FK13 6NS
Documents
Move registers to registered office company with new address
Date: 10 May 2024
Category: Address
Type: AD04
New address: 76 Moss Road Tillicoultry FK13 6NS
Documents
Move registers to registered office company with new address
Date: 10 May 2024
Category: Address
Type: AD04
New address: 76 Moss Road Tillicoultry FK13 6NS
Documents
Appoint person director company with name date
Date: 15 Apr 2024
Action Date: 12 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Mcdaid Pattison
Appointment date: 2024-04-12
Documents
Termination director company with name termination date
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary O'donnell
Termination date: 2023-11-22
Documents
Change account reference date company previous extended
Date: 03 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
New date: 2023-08-31
Made up date: 2023-02-28
Documents
Appoint person secretary company with name date
Date: 26 Sep 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Murray Graham
Appointment date: 2023-09-22
Documents
Termination secretary company with name termination date
Date: 26 Sep 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon Lawrence Mearns
Termination date: 2023-09-22
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-22
Officer name: Gordon Lawrence Mearns
Documents
Appoint person director company with name date
Date: 26 Sep 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-22
Officer name: Mr Andrew Murray Graham
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Address
Type: AD01
Old address: 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS
Change date: 2023-09-05
New address: 76 Moss Road Tillicoultry FK13 6NS
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type dormant
Date: 01 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type dormant
Date: 02 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type dormant
Date: 02 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type dormant
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 08 Jun 2019
Action Date: 08 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-08
Officer name: Christina James
Documents
Confirmation statement with no updates
Date: 08 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type dormant
Date: 07 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type dormant
Date: 04 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Legacy
Date: 23 Nov 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/16
Documents
Legacy
Date: 23 Nov 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/16
Documents
Legacy
Date: 23 Nov 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/16
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Legacy
Date: 01 Dec 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/15
Documents
Legacy
Date: 01 Dec 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/15
Documents
Legacy
Date: 01 Dec 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/15
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with made up date
Date: 01 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Legacy
Date: 01 Dec 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/14
Documents
Legacy
Date: 01 Dec 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/14
Documents
Legacy
Date: 01 Dec 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/14
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Legacy
Date: 21 Nov 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/13
Documents
Legacy
Date: 21 Nov 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/13
Documents
Legacy
Date: 21 Nov 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/13
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type small
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type small
Date: 22 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Legacy
Date: 11 Nov 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Change registered office address company with date old address
Date: 05 Jul 2011
Action Date: 05 Jul 2011
Category: Address
Type: AD01
Old address: Moss Road Tillicoultry Clackmannanshire FK13 6NS
Change date: 2011-07-05
Documents
Accounts with accounts type small
Date: 03 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Move registers to sail company
Date: 05 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christina James
Change date: 2010-01-01
Documents
Accounts with accounts type small
Date: 30 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gary o'donnell / 07/06/2007
Documents
Accounts with accounts type small
Date: 27 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/07; no change of members
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 28 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/06; full list of members
Documents
Accounts with accounts type small
Date: 17 Aug 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/05; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
Legacy
Date: 21 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 Jul 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/03; full list of members
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Jul 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 24 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 28/02/02
Documents
Certificate change of name company
Date: 04 Sep 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inchill LIMITED\certificate issued on 04/09/01
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 04/07/01 from: 6 alva street edinburgh midlothian EH2 4QQ
Documents
Some Companies
CHAPLIN BROTHERS (WALTHAM CROSS) LIMITED
THE VAN HAGE GARDEN COMPANY AMWELLBURY NURSERIES,,WARE,,SG12 9RP
Number: | 00586655 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE INFLUENCE GRAPHIC DESIGN LIMITED
50 ST. DAVIDS WAY,STOKE-ON-TRENT,ST8 7XA
Number: | 09455242 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CLAPTON COMMON,LONDON,E5 9AA
Number: | 10013564 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 HIGH STREET,WEST WICKHAM,BR4 0NF
Number: | 07001224 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11577776 |
Status: | ACTIVE |
Category: | Private Limited Company |
22B HIGH STREET,OXFORDSHIRE,OX28 6RB
Number: | 03635222 |
Status: | ACTIVE |
Category: | Private Limited Company |