ANDERSON HAULAGE (INVERNESS) LTD
Status | ACTIVE |
Company No. | SC385812 |
Category | Private Limited Company |
Incorporated | 23 Sep 2010 |
Age | 13 years, 8 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
ANDERSON HAULAGE (INVERNESS) LTD is an active private limited company with number SC385812. It was incorporated 13 years, 8 months, 5 days ago, on 23 September 2010. The company address is 3 Scorguie Gardens 3 Scorguie Gardens, Inverness, IV3 8SS, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type unaudited abridged
Date: 17 May 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type unaudited abridged
Date: 11 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Mortgage satisfy charge full
Date: 23 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3858120001
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 03 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2019
Action Date: 22 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3858120001
Charge creation date: 2019-10-22
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 13 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 13 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
New address: 3 Scorguie Gardens Scorguie Gardens Inverness IV3 8SS
Old address: 22 Tomich Industrial Estate Muir of Ord Ross-Shire IV6 7WA
Change date: 2016-10-28
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Address
Type: AD01
Old address: 13 Walker Road Longman Industrial Estate Inverness IV1 1TD Scotland
Change date: 2013-12-20
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Change person director company with change date
Date: 04 Oct 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: Mr Alan James Anderson
Documents
Termination secretary company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kirstine Elizabeth Anderson
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirstine Elizabeth Anderson
Documents
Certificate change of name company
Date: 23 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed a & k anderson LIMITED\certificate issued on 23/04/13
Documents
Change registered office address company with date old address
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Address
Type: AD01
Old address: 3 Balintore Cottage Cawdor Nairn IV12 5XP Scotland
Change date: 2013-04-18
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Some Companies
6 ARUNDEL PLACE,SCARBOROUGH,YO11 1TX
Number: | 11907578 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 APPLEDORE DRIVE,COVENTRY,CV5 7PQ
Number: | 06741091 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 CORISANDE ROAD,BIRMINGHAM,B29 6RS
Number: | 10627112 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 07573166 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.H. JACKSON (BUTCHERS) LIMITED
27 HEOL Y BONT,CARDIFF,CF14 6AJ
Number: | 00430912 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 STANIFORTH ROAD,SHEFFIELD,S9 3HF
Number: | 10823682 |
Status: | ACTIVE |
Category: | Private Limited Company |