ANDERSON BECKETTE LTD: Filings
Overview
| Company Name | ANDERSON BECKETTE LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC254239 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ANDERSON BECKETTE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||
Annual return made up to Aug 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Insolvency filing Insolvency:4.9(scot) notice of appointment of succeeding liquidator | 1 pages | LIQ MISC | ||||||||||||||
Registered office address changed from * Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP* on Dec 06, 2012 | 2 pages | AD01 | ||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||
Registered office address changed from * 227 Sauchiehall Street Glasgow G2 3EX Scotland* on Sep 07, 2012 | 1 pages | AD01 | ||||||||||||||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||||||||||||||
Annual return made up to Aug 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Registered office address changed from * 227 Sauchiehall Street Glasgow Scotland G2 3EX Scotland* on Aug 22, 2012 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from * 18 Seaward Place Centurian Business Park Glasgow G41 1HH* on Aug 15, 2012 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Martin Melville as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed kpscon LTD\certificate issued on 14/08/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed key portfolio LIMITED\certificate issued on 13/08/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Apr 05, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Aug 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Mrs Lynn Melville on Aug 13, 2011 | 2 pages | CH03 | ||||||||||||||
Accounts for a small company made up to Apr 05, 2010 | 8 pages | AA | ||||||||||||||
Annual return made up to Aug 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mrs Lynn Melville as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Key Secretarial Services (Scotland) Ltd as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a medium company made up to Apr 05, 2009 | 18 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||
legacy | 1 pages | 190 | ||||||||||||||
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