ANDERSON BECKETTE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameANDERSON BECKETTE LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC254239
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ANDERSON BECKETTE LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is ANDERSON BECKETTE LTD located?

    Registered Office Address
    C/O Bdo Llp, 2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDERSON BECKETTE LTD?

    Previous Company Names
    Company NameFromUntil
    KPSCON LTDAug 13, 2012Aug 13, 2012
    KEY PORTFOLIO LIMITEDAug 17, 2005Aug 17, 2005
    TEACH WELL SERVICES LIMITEDAug 14, 2003Aug 14, 2003

    What are the latest accounts for ANDERSON BECKETTE LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 05, 2012
    Next Accounts Due OnJan 05, 2013
    Last Accounts
    Last Accounts Made Up ToApr 05, 2011

    What is the status of the latest confirmation statement for ANDERSON BECKETTE LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 14, 2016
    Next Confirmation Statement DueAug 28, 2016
    OverdueYes

    What is the status of the latest annual return for ANDERSON BECKETTE LTD?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for ANDERSON BECKETTE LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Oct 26, 2022

    2 pagesAD01

    Annual return made up to Aug 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 999
    SH01

    Insolvency filing

    Insolvency:4.9(scot) notice of appointment of succeeding liquidator
    1 pagesLIQ MISC

    Registered office address changed from * Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP* on Dec 06, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * 227 Sauchiehall Street Glasgow G2 3EX Scotland* on Sep 07, 2012

    1 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Annual return made up to Aug 14, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 227 Sauchiehall Street Glasgow Scotland G2 3EX Scotland* on Aug 22, 2012

    1 pagesAD01

    Registered office address changed from * 18 Seaward Place Centurian Business Park Glasgow G41 1HH* on Aug 15, 2012

    1 pagesAD01

    Appointment of Mr Martin Melville as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed kpscon LTD\certificate issued on 14/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 14, 2012

    Change company name resolution on Aug 14, 2012

    RES15
    change-of-nameAug 14, 2012

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed key portfolio LIMITED\certificate issued on 13/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 13, 2012

    Change company name resolution on Aug 13, 2012

    RES15
    change-of-nameAug 13, 2012

    Change of name by resolution

    NM01

    Accounts for a small company made up to Apr 05, 2011

    7 pagesAA

    Annual return made up to Aug 14, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Lynn Melville on Aug 13, 2011

    2 pagesCH03

    Accounts for a small company made up to Apr 05, 2010

    8 pagesAA

    Annual return made up to Aug 14, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mrs Lynn Melville as a secretary

    2 pagesAP03

    Termination of appointment of Key Secretarial Services (Scotland) Ltd as a secretary

    1 pagesTM02

    Accounts for a medium company made up to Apr 05, 2009

    18 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    Who are the officers of ANDERSON BECKETTE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELVILLE, Lynn
    Avondale Avenue
    G74 1NS East Kilbride
    42
    Glasgow
    United Kingdom
    Secretary
    Avondale Avenue
    G74 1NS East Kilbride
    42
    Glasgow
    United Kingdom
    154618950001
    MELVILLE, Martin
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp, 2 Atlantic Square
    Director
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp, 2 Atlantic Square
    United KingdomBritish134847020001
    MELVILLE, Stephen
    Avondale Avenue
    East Kilbride
    G74 1NS Glasgow
    42
    Director
    Avondale Avenue
    East Kilbride
    G74 1NS Glasgow
    42
    ScotlandBritish127378790001
    COYLE, Alicia
    49 Brora Drive
    Deanpark
    PA4 0XA Renfrew
    Secretary
    49 Brora Drive
    Deanpark
    PA4 0XA Renfrew
    British89806720001
    KEY SECRETARIAL SERVICES (SCOTLAND) LTD
    Seaward Place
    Centurion Business Park
    G41 1HH Glasgow
    18
    Lanarkshire
    Secretary
    Seaward Place
    Centurion Business Park
    G41 1HH Glasgow
    18
    Lanarkshire
    107324250003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HILLIER, Terence Wesley
    9 Poplar Road
    Sulis Meadows
    BA2 2AJ Bath
    B & N E S
    Director
    9 Poplar Road
    Sulis Meadows
    BA2 2AJ Bath
    B & N E S
    United KingdomBritish110503460001
    MELVILLE, Lynn
    48 Lindsay Road
    The Village
    G74 4JA East Kilbride
    Lanarkshire
    Director
    48 Lindsay Road
    The Village
    G74 4JA East Kilbride
    Lanarkshire
    British92068350001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    KEY DIRECTORS LTD
    Crystal Gate House
    18 Seaward Place
    G41 1HH Glasgow
    Lanarkshire
    Director
    Crystal Gate House
    18 Seaward Place
    G41 1HH Glasgow
    Lanarkshire
    107324050002

    Does ANDERSON BECKETTE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 27, 2005
    Delivered On Dec 07, 2005
    Outstanding
    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
    • Dec 07, 2005Registration of a charge (410)

    Does ANDERSON BECKETTE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2012Conclusion of winding up
    Aug 29, 2012Petition date
    Aug 29, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Derek A Jackson
    Finlay House 10-14 West Nile Street
    G1 2PP Glasgow
    provisional liquidator
    Finlay House 10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth W Pattullo
    10-14 West Nile Street
    G1 2PP Glasgow
    provisional liquidator
    10-14 West Nile Street
    G1 2PP Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Oct 11, 2012Petition date
    Oct 11, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Derek A Jackson
    Finlay House 10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House 10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth W Pattullo
    10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    10-14 West Nile Street
    G1 2PP Glasgow
    Notesscottish-insolvency-info

    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