ANDERSON PROPERTY INVESTMENTS LIMITED

ANDERSON PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameANDERSON PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC307624
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANDERSON PROPERTY INVESTMENTS LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is ANDERSON PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANDERSON PROPERTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for ANDERSON PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Registered office address changed from 15 Bailie Drive Bearsden Glasgow G61 3AL to Finlay House 10-14 West Nile Street Glasgow G1 2PP on Mar 19, 2018

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Cessation of Carol Anderson as a person with significant control on Jan 15, 2018

    1 pagesPSC07

    Termination of appointment of Carol Anderson as a secretary on Jan 15, 2018

    1 pagesTM02

    Termination of appointment of Carol Anderson as a director on Jan 15, 2018

    1 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Aug 29, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 29, 2016 with updates

    6 pagesCS01

    Registration of charge SC3076240006, created on Jun 09, 2016

    17 pagesMR01

    Total exemption small company accounts made up to Aug 31, 2015

    9 pagesAA

    Annual return made up to Aug 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2015

    Statement of capital on Sep 10, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    5 pagesAA

    Annual return made up to Aug 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    6 pagesAA

    Annual return made up to Aug 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2013

    Statement of capital on Aug 31, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    6 pagesAA

    Annual return made up to Aug 29, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of ANDERSON PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Stuart
    15 Bailie Drive
    Bearsden
    G61 3AL Glasgow
    Director
    15 Bailie Drive
    Bearsden
    G61 3AL Glasgow
    ScotlandBritish74203550002
    ANDERSON, Carol
    15 Bailie Drive
    Bearsden
    G61 3AL Glasgow
    Strathclyde
    Secretary
    15 Bailie Drive
    Bearsden
    G61 3AL Glasgow
    Strathclyde
    British81819650001
    ANDERSON, Carol
    15 Bailie Drive
    Bearsden
    G61 3AL Glasgow
    Strathclyde
    Director
    15 Bailie Drive
    Bearsden
    G61 3AL Glasgow
    Strathclyde
    ScotlandBritish81819650001

    Who are the persons with significant control of ANDERSON PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Carol Anderson
    15 Bailie Drive
    Bearsden
    G61 3AL Glasgow
    Apr 06, 2016
    15 Bailie Drive
    Bearsden
    G61 3AL Glasgow
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stuart Anderson
    10-14 West Nile Street
    G1 2PP Glasgow
    Finlay House
    Apr 06, 2016
    10-14 West Nile Street
    G1 2PP Glasgow
    Finlay House
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ANDERSON PROPERTY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 09, 2016
    Delivered On Jun 14, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Jun 14, 2016Registration of a charge (MR01)
    Standard security
    Created On Jan 12, 2007
    Delivered On Jan 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4 pine place, cumbernauld with the lockup/garage/car port/parking space at 35 pine place, cumbernauld.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 19, 2007Registration of a charge (410)
    • Sep 07, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 06, 2006
    Delivered On Dec 23, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7 pine grove cumbernauld DMB70575.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 23, 2006Registration of a charge (410)
    • Sep 07, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 06, 2006
    Delivered On Dec 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    70 hawthorn road, abronhill, cumbernauld.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 12, 2006Registration of a charge (410)
    • Sep 07, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 06, 2006
    Delivered On Dec 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    19 pine grove, cumbernauld.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 12, 2006Registration of a charge (410)
    • Sep 07, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 04, 2006
    Delivered On Dec 08, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1/2 315 craigpark drive, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 08, 2006Registration of a charge (410)
    • Sep 07, 2017Satisfaction of a charge (MR04)

    Does ANDERSON PROPERTY INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 10, 2021Conclusion of winding up
    Mar 07, 2018Petition date
    Mar 07, 2018Commencement of winding up
    Sep 15, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Pattullo
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth Robert Craig
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House, 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