ANDERSON TECHNICAL SERVICES (STONEHAVEN) LIMITED
Status | ACTIVE |
Company No. | SC335612 |
Category | Private Limited Company |
Incorporated | 21 Dec 2007 |
Age | 16 years, 5 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
ANDERSON TECHNICAL SERVICES (STONEHAVEN) LIMITED is an active private limited company with number SC335612. It was incorporated 16 years, 5 months, 15 days ago, on 21 December 2007. The company address is Unit 16 Spurryhillock Industrial Estate, Stonehaven, AB39 2NH.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type unaudited abridged
Date: 05 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Change sail address company with old address new address
Date: 09 Jan 2022
Category: Address
Type: AD02
Old address: 23 Bank Street Kirriemuir DD8 4BE Scotland
New address: 7 st. Malcolms Wynd Kirriemuir DD8 4HB
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type unaudited abridged
Date: 06 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 09 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type unaudited abridged
Date: 14 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Move registers to sail company with new address
Date: 16 Jul 2019
Category: Address
Type: AD03
New address: 23 Bank Street Kirriemuir DD8 4BE
Documents
Change sail address company with old address new address
Date: 16 Jul 2019
Category: Address
Type: AD02
Old address: Unit 16 Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH Scotland
New address: 23 Bank Street Kirriemuir DD8 4BE
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type unaudited abridged
Date: 05 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage charge whole release with charge number
Date: 22 Nov 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Termination director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harold Anderson
Documents
Termination director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Anderson
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Legacy
Date: 19 Nov 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Ann Anderson
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emily Sarah Cleland
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Harold Stewart Anderson
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Kenneth Andrew Macdonald Cleland
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kenneth clelland / 04/03/2009
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed emily sarah cleland
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary elizabeth ann anderson logged form
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kenneth clelland / 04/03/2009
Documents
Accounts with accounts type dormant
Date: 17 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2009 to 31/03/2010
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 19/02/2009 from ardownie hill o' blair blairgowrie PH10 6HL
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Some Companies
80 SIDNEY STREET,FOLKESTONE,CT19 6HQ
Number: | 06604796 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY PROPERTY VENTURES LIMITED
24 BROADWAY GARDENS,PETERBOROUGH,PE1 4DU
Number: | 08793783 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 CUMBERLAND ROAD,LONDON,E13 8LQ
Number: | 09529740 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CROMER VILLAS ROAD,LONDON,SW18 1PN
Number: | 05406475 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 LEVISON WAY,LONDON,N19 3XF
Number: | 10149127 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES VALLEY ASSET FINANCE LIMITED
7 WEST MILLS YARD,NEWBURY,RG14 5LP
Number: | 05880332 |
Status: | ACTIVE |
Category: | Private Limited Company |