ANDERSON BEALE LTD.

128 Eagles View, Livingston, EH54 8AJ, Scotland
StatusDISSOLVED
Company No.SC313888
CategoryPrivate Limited Company
Incorporated22 Dec 2006
Age17 years, 5 months, 14 days
JurisdictionScotland
Dissolution30 Mar 2021
Years3 years, 2 months, 6 days

SUMMARY

ANDERSON BEALE LTD. is an dissolved private limited company with number SC313888. It was incorporated 17 years, 5 months, 14 days ago, on 22 December 2006 and it was dissolved 3 years, 2 months, 6 days ago, on 30 March 2021. The company address is 128 Eagles View, Livingston, EH54 8AJ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marlyn Charlotte Sparshott

Appointment date: 2017-11-24

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-24

Officer name: Mr Keith John Sparshott

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Marlyn Charlotte Anderson Sparshott

Change date: 2017-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

Old address: 28 Cypress Glade Adambrae Parks Livingston West Lothian EH54 9JH

Change date: 2017-04-18

New address: 128 Eagles View Livingston EH54 8AJ

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: AD01

Old address: 4 Dumbarton Road Clydebank G81 1TU

Change date: 2010-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-22

Officer name: Keith John Sparshott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/01/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOODYEAR LIMITED

12 PERRINS GROVE,BIRMINGHAM,B8 2EU

Number:08358348
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOP INNS (UK) LIMITED

28 CHURCH ROAD,MIDDLESEX,HA7 4XR

Number:06428399
Status:ACTIVE
Category:Private Limited Company

KEATING INNOVATIONS GROUP LIMITED

81 PURBECK DALE,TELFORD,TF4 2QW

Number:10754887
Status:ACTIVE
Category:Private Limited Company

LOMAS HOLDINGS LIMITED

9 COUNTRY MEWS,BLACKBURN,BB2 7FJ

Number:11639867
Status:ACTIVE
Category:Private Limited Company

NETHERDALE DEVELOPMENTS LTD.

TWEEDSIDE PARK,,TD1 3TE

Number:SC167424
Status:ACTIVE
Category:Private Limited Company

O&G TRADING LIMITED

5 LORD ADMIRAL'S VIEW,LONDON,SE18 5AD

Number:08342110
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