ANDERSON BECKETTE LTD: Filings

  • Overview

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

    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

    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