ANDERSON OFFICE MOVES LTD.
Overview
Company Name | ANDERSON OFFICE MOVES LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC214889 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ANDERSON OFFICE MOVES LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for ANDERSON OFFICE MOVES LTD.?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Jan 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Jan 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Charles Antony Lawrence Skinner on Mar 15, 2013 | 2 pages | CH01 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||||||
Appointment of Adam Thomas Councell as a director on Jun 18, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Harvey Jack Samson as a director on Jun 18, 2012 | 1 pages | TM01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||||||
legacy | 3 pages | MG03s | ||||||||||||||
legacy | 3 pages | MG02s | ||||||||||||||
Appointment of Mr Charles Antony Lawrence Skinner as a director on Feb 29, 2012 | 3 pages | AP01 | ||||||||||||||
Previous accounting period shortened from Mar 30, 2012 to Dec 31, 2011 | 3 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Harvey Jack Samson as a director on Feb 29, 2012 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jan 18, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||||||
Annual return made up to Jan 18, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Registered office address changed from Unit 2 Kinning Park Lane Industrial Estate 45 Mclennan Street Glasgow G4 1RR on Nov 04, 2010 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jan 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for John Nigel Grice on Dec 31, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of ANDERSON OFFICE MOVES LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COUNCELL, Adam Thomas | Director | & 4 Kinning Parkway Ind Estate 47 Mclellan Street G41 1RR Glasgow Units 3 Scotland | England | British | Group Finance Director | 148675630002 | ||||
DEWS, Nigel | Director | & 4 Kinning Parkway Ind Estate 47 Mclellan Street G41 1RR Glasgow Units 3 Scotland | Great Britain | British | Director | 148913280001 | ||||
SKINNER, Charles Antony Lawrence | Director | & 4 Kinning Parkway Ind Estate 47 Mclellan Street G41 1RR Glasgow Units 3 Scotland | England | British | Director | 58948170002 | ||||
ANDERSON, Carol | Secretary | 15 Bailie Drive Bearsden G61 3AL Glasgow Strathclyde | British | Secretary | 81819650001 | |||||
ANDERSON, Stuart | Secretary | 15 Bailie Drive Bearsden G61 3AL Glasgow | British | Managing Director | 74203550002 | |||||
BIGGS, Christopher Paul | Secretary | 43a Sandy Lane SM2 7PQ Cheam Surrey | British | Company Director | 80042960001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
ANDERSON, Stuart | Director | 15 Bailie Drive Bearsden G61 3AL Glasgow | Scotland | British | Managing Director | 74203550002 | ||||
BIGGS, Christopher Paul | Director | 43a Sandy Lane SM2 7PQ Cheam Surrey | England | British | Company Director | 80042960001 | ||||
GEORGE, Francis William | Director | 3 Burncrooks Avenue Bearsden G61 4NL Glasgow Lanarkshire | British | Commercial Director | 74203500002 | |||||
GRICE, John Nigel | Director | Unit 2 Kinning Park Lane Industrial Estate G4 1RR 45 Mclennan Street Glasgow | United Kingdom | British | Company Director | 105143300001 | ||||
SAMSON, Harvey Jack | Director | Unit 5 Distribution Centre Salbrook Centre Redhill The Databank Surrey United Kingdom | United Kingdom | British | Director | 3650740002 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does ANDERSON OFFICE MOVES LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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