ANDERSON OFFICE MOVES LTD.

ANDERSON OFFICE MOVES LTD.

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

    Company NameANDERSON OFFICE MOVES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214889
    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 OFFICE MOVES LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ANDERSON OFFICE MOVES LTD. located?

    Registered Office Address
    Units 3 & 4
    Kinning Parkway Ind Estate 47 Mclellan Street
    G41 1RR Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANDERSON OFFICE MOVES LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for ANDERSON OFFICE MOVES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jan 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 100
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jan 18, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Charles Antony Lawrence Skinner on Mar 15, 2013

    2 pagesCH01

    Previous accounting period shortened from Mar 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2012

    7 pagesAA

    Appointment of Adam Thomas Councell as a director on Jun 18, 2012

    2 pagesAP01

    Termination of appointment of Harvey Jack Samson as a director on Jun 18, 2012

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    Appointment of Mr Charles Antony Lawrence Skinner as a director on Feb 29, 2012

    3 pagesAP01

    Previous accounting period shortened from Mar 30, 2012 to Dec 31, 2011

    3 pagesAA01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 directors conflicts of interest 29/02/2012
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Harvey Jack Samson as a director on Feb 29, 2012

    2 pagesAP01

    Annual return made up to Jan 18, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Jan 18, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from Unit 2 Kinning Park Lane Industrial Estate 45 Mclennan Street Glasgow G4 1RR on Nov 04, 2010

    1 pagesAD01

    Annual return made up to Jan 18, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for John Nigel Grice on Dec 31, 2009

    2 pagesCH01

    Who are the officers of ANDERSON OFFICE MOVES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUNCELL, Adam Thomas
    & 4
    Kinning Parkway Ind Estate 47 Mclellan Street
    G41 1RR Glasgow
    Units 3
    Scotland
    Director
    & 4
    Kinning Parkway Ind Estate 47 Mclellan Street
    G41 1RR Glasgow
    Units 3
    Scotland
    EnglandBritishGroup Finance Director148675630002
    DEWS, Nigel
    & 4
    Kinning Parkway Ind Estate 47 Mclellan Street
    G41 1RR Glasgow
    Units 3
    Scotland
    Director
    & 4
    Kinning Parkway Ind Estate 47 Mclellan Street
    G41 1RR Glasgow
    Units 3
    Scotland
    Great BritainBritishDirector148913280001
    SKINNER, Charles Antony Lawrence
    & 4
    Kinning Parkway Ind Estate 47 Mclellan Street
    G41 1RR Glasgow
    Units 3
    Scotland
    Director
    & 4
    Kinning Parkway Ind Estate 47 Mclellan Street
    G41 1RR Glasgow
    Units 3
    Scotland
    EnglandBritishDirector58948170002
    ANDERSON, Carol
    15 Bailie Drive
    Bearsden
    G61 3AL Glasgow
    Strathclyde
    Secretary
    15 Bailie Drive
    Bearsden
    G61 3AL Glasgow
    Strathclyde
    BritishSecretary81819650001
    ANDERSON, Stuart
    15 Bailie Drive
    Bearsden
    G61 3AL Glasgow
    Secretary
    15 Bailie Drive
    Bearsden
    G61 3AL Glasgow
    BritishManaging Director74203550002
    BIGGS, Christopher Paul
    43a Sandy Lane
    SM2 7PQ Cheam
    Surrey
    Secretary
    43a Sandy Lane
    SM2 7PQ Cheam
    Surrey
    BritishCompany Director80042960001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ANDERSON, Stuart
    15 Bailie Drive
    Bearsden
    G61 3AL Glasgow
    Director
    15 Bailie Drive
    Bearsden
    G61 3AL Glasgow
    ScotlandBritishManaging Director74203550002
    BIGGS, Christopher Paul
    43a Sandy Lane
    SM2 7PQ Cheam
    Surrey
    Director
    43a Sandy Lane
    SM2 7PQ Cheam
    Surrey
    EnglandBritishCompany Director80042960001
    GEORGE, Francis William
    3 Burncrooks Avenue
    Bearsden
    G61 4NL Glasgow
    Lanarkshire
    Director
    3 Burncrooks Avenue
    Bearsden
    G61 4NL Glasgow
    Lanarkshire
    BritishCommercial Director74203500002
    GRICE, John Nigel
    Unit 2 Kinning Park Lane
    Industrial Estate
    G4 1RR 45 Mclennan Street
    Glasgow
    Director
    Unit 2 Kinning Park Lane
    Industrial Estate
    G4 1RR 45 Mclennan Street
    Glasgow
    United KingdomBritishCompany Director105143300001
    SAMSON, Harvey Jack
    Unit 5 Distribution Centre
    Salbrook Centre
    Redhill
    The Databank
    Surrey
    United Kingdom
    Director
    Unit 5 Distribution Centre
    Salbrook Centre
    Redhill
    The Databank
    Surrey
    United Kingdom
    United KingdomBritishDirector3650740002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does ANDERSON OFFICE MOVES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 10, 2005
    Delivered On Nov 18, 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 18, 2005Registration of a charge (410)
    • Mar 23, 2012Statement of satisfaction of a floating charge (MG03s)
    A deed of admission to an omnibus guarantee and set-off
    Created On Nov 10, 2005
    Delivered On Nov 18, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank (including any accounts held in the banks name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 18, 2005Registration of a charge (410)
    • Mar 07, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Feb 07, 2001
    Delivered On Feb 15, 2001
    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
    • Feb 15, 2001Registration of a charge (410)
    • May 14, 2005Statement 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