ANDERLEE JOINERY SERVICES LIMITED

14 Mcintyre & Peacock 14 Mcintyre & Peacock, Glasgow, G3 7NY, Scotland
StatusACTIVE
Company No.SC530730
CategoryPrivate Limited Company
Incorporated29 Mar 2016
Age8 years, 2 months, 4 days
JurisdictionScotland

SUMMARY

ANDERLEE JOINERY SERVICES LIMITED is an active private limited company with number SC530730. It was incorporated 8 years, 2 months, 4 days ago, on 29 March 2016. The company address is 14 Mcintyre & Peacock 14 Mcintyre & Peacock, Glasgow, G3 7NY, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

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: 29 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-01

Officer name: Mrs Susan Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Anderson

Notification date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Allan Mcgill

Termination date: 2018-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-06

Psc name: Thomas Allan Mcgill

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Anderson

Appointment date: 2018-02-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Allan Mcgill

Termination date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

New address: 14 Mcintyre & Peacock Royal Terrace Glasgow G3 7NY

Change date: 2017-05-17

Old address: 271 Milngavie Road Bearsden Glasgow G61 3DQ Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-14

Officer name: Mr Thomas Allan Mcgill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Old address: 14 Royal Terrace Glasgow G3 7NY United Kingdom

New address: 271 Milngavie Road Bearsden Glasgow G61 3DQ

Change date: 2016-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Allan Mcgill

Appointment date: 2016-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-14

Officer name: Thomas Anderson

Documents

View document PDF

Incorporation company

Date: 29 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04802002
Status:ACTIVE
Category:Private Limited Company

CASTELLANI ALU UK LTD

ASTON HOUSE,LONDON,N3 1LF

Number:11847167
Status:ACTIVE
Category:Private Limited Company

CURCHOD & CO LLP

PORTMORE HOUSE,WEYBRIDGE,KT13 8DP

Number:OC331525
Status:ACTIVE
Category:Limited Liability Partnership

I AM ESSEX LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11540046
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MROWKA LIMITED

UNIT 10, PROPELLER PARK GREAT CENTRAL WAY,LONDON,NW10 0AB

Number:08916862
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CLINIC LTD

4 BILBROOK LANE,MILTON KEYNES,MK4 1LU

Number:07505916
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