ANDERSON GROUP LIMITED

ANDERSON GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameANDERSON GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC184509
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANDERSON GROUP LIMITED?

    • (7487) /

    Where is ANDERSON GROUP LIMITED located?

    Registered Office Address
    National Oilwell Varco Badentoy Crescent
    Badentoy Park
    AB12 4YD Portlethen
    Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDERSON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    YALBURY LIMITEDApr 03, 1998Apr 03, 1998

    What are the latest accounts for ANDERSON GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for ANDERSON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    S12USXYH

    Appointment of Alastair James Fleming as a secretary on Sep 30, 2011

    2 pagesAP03
    XYQXCY5X

    Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011

    1 pagesTM02
    XYQXBY5W

    Appointment of Christopher Paul O'neil as a director

    2 pagesAP01
    XDPRTWDS

    Termination of appointment of David Keener as a director

    1 pagesTM01
    XDPRRWDQ

    Appointment of David James Keener as a director

    3 pagesAP01
    ST53WVN7

    Termination of appointment of Thomas Boyle as a director

    2 pagesTM01
    ST58BVNR

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA
    ST7UGVKH

    Annual return made up to Apr 03, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2011

    Statement of capital on Apr 08, 2011

    • Capital: GBP 1
    SH01
    XAOMMT40

    Total exemption full accounts made up to Jun 30, 2010

    11 pagesAA
    SWDS0SCX

    Statement of capital on Dec 21, 2010

    • Capital: GBP 1
    4 pagesSH19
    SYGRQQ4H

    legacy

    1 pagesSH20
    SYKEYQ4G

    legacy

    1 pagesCAP-SS
    SYKF7Q4Q

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Katherine Leighton as a secretary

    1 pagesTM02
    XXJRIP0B

    Registered office address changed from Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on Jul 08, 2010

    1 pagesAD01
    XJMJULII

    Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010

    1 pagesAA01
    XJMJWLIK

    Annual return made up to Apr 03, 2010 with full list of shareholders

    6 pagesAR01
    XH3J1K2N

    Register(s) moved to registered inspection location

    1 pagesAD03
    XH3J0K2M

    Register inspection address has been changed

    1 pagesAD02
    XH3IZK2K

    Full accounts made up to Dec 31, 2008

    12 pagesAA
    SDIH8EJ9

    Appointment of Christopher Paul O'neil as a secretary

    1 pagesAP03
    SEPA5DUH

    legacy

    3 pages363a
    XB6OM9MJ

    Who are the officers of ANDERSON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163563500001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritishTax Manager162062160001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritishGroup Finance Director92773870002
    CLARKSON, Susan Jacqueline
    8 Moor Place
    Portlethen
    AB12 4TF Aberdeen
    Secretary
    8 Moor Place
    Portlethen
    AB12 4TF Aberdeen
    British59264190001
    KNIGHT, Kevin John
    10046 Bayou Glen Road
    Houston
    Texas 77042
    Usa
    Secretary
    10046 Bayou Glen Road
    Houston
    Texas 77042
    Usa
    BritishAccountant41387560011
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Secretary
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    BritishChartered Accountant110703040002
    MORONEY, Jill Lea
    C/O Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    C/O Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    British900017670001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British145997690001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ANDERSON, Charles Abernethy
    Schooner Cove House
    3593 Outrigger Road
    FOREIGN Fairwinds Resort
    Vancouver 15
    Canada
    Director
    Schooner Cove House
    3593 Outrigger Road
    FOREIGN Fairwinds Resort
    Vancouver 15
    Canada
    BritishEngineer59572570003
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritishUk Finance Director61611910001
    EDDISON, Alan
    Stanley Cottage
    Drumlithie
    AB39 3YS Stonehaven
    Grampian
    Director
    Stanley Cottage
    Drumlithie
    AB39 3YS Stonehaven
    Grampian
    BritishEngineer59572720001
    GREENER, Malcolm
    Muirside Of Craigo
    DD10 9LA Montrose
    Director
    Muirside Of Craigo
    DD10 9LA Montrose
    BritishEngineer59264260004
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsaCompany Director161469350001
    KNIGHT, Kevin John
    10046 Bayou Glen Road
    Houston
    Texas 77042
    Usa
    Director
    10046 Bayou Glen Road
    Houston
    Texas 77042
    Usa
    BritishAccountant41387560011
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    RITCHIE, Gregor
    The Beeches
    Dr Crouchs Road
    GL6 7EA Eastcombe
    Gloucestershire
    Director
    The Beeches
    Dr Crouchs Road
    GL6 7EA Eastcombe
    Gloucestershire
    EnglandBritishAccountant89385880001
    TAYLOR, Malcolm Roy
    Mirfield House
    The Avenue
    GL3 2HB Churchdown
    Gloucestershire
    Director
    Mirfield House
    The Avenue
    GL3 2HB Churchdown
    Gloucestershire
    EnglandBritishDirector159659620001
    TOOLEY, Mark
    Acacia Lodge
    Holly Green
    WR8 0PG Upton-Upon-Severn
    Worcester
    Director
    Acacia Lodge
    Holly Green
    WR8 0PG Upton-Upon-Severn
    Worcester
    BritishDirector127197030001
    WAITE, Andrew
    Knollwood
    Houston
    Texas 77019
    Usa
    Director
    Knollwood
    Houston
    Texas 77019
    Usa
    BritishManaging Director106380220001

    Does ANDERSON GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 08, 2005
    Delivered On Jul 16, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 2005Registration of a charge (410)
    • Oct 31, 2006Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0