ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.
Overview
Company Name | ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC337655 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD. located?
Registered Office Address | Greenhills Industrial Estate Greenhill Industrial Estate Coltswood Road ML5 2AG Coatbridge Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2023 |
What is the status of the latest confirmation statement for ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Feb 11, 2024 |
What are the latest filings for ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Feb 11, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Amended total exemption full accounts made up to Feb 28, 2023 | 8 pages | AAMD | ||||||||||||||
Notification of Wernick Power Solutions Limited as a person with significant control on Aug 01, 2023 | 2 pages | PSC02 | ||||||||||||||
Registered office address changed from Upper Floor, 82 Muir Street Hamilton ML3 6BJ Scotland to Greenhills Industrial Estate Greenhill Industrial Estate Coltswood Road Coatbridge Glasgow ML5 2AG on Aug 02, 2023 | 1 pages | AD01 | ||||||||||||||
Cessation of Hugh Martin Anderson as a person with significant control on Aug 01, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Ian Anderson as a person with significant control on Aug 01, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Donald Peter Anderson as a person with significant control on Aug 01, 2023 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Hugh Martin Anderson as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Josephine Francis Anderson as a secretary on Aug 01, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr David Mark Wernick as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Joseph Jaggon as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of John Joseph Jaggon as a secretary on Aug 01, 2023 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Jonathan Samuel Wernick as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 12, 2019
| 8 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 12, 2014
| 8 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 01, 2009
| 2 pages | SH01 | ||||||||||||||
Annual return made up to Feb 11, 2009 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 01, 2008
| 2 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 11, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 11, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAGGON, John Joseph | Secretary | Russell Gardens SS11 8QG Wickford Molineux House Essex England | 311965700001 | |||||||
JAGGON, John Joseph | Director | Russell Gardens SS11 8QG Wickford Molineux House Essex England | England | British | Finance Director | 141651990001 | ||||
WERNICK, David Mark | Director | Russell Gardens SS11 8QG Wickford Molineux House Essex England | England | British | Chairman | 247019030001 | ||||
WERNICK, Jonathan Samuel | Director | Russell Gardens SS11 8QG Wickford Molineux House Essex England | England | British | Director | 278133360001 | ||||
ANDERSON, Josephine Francis | Secretary | 6 Laggary Road Rhu G84 8RJ Helensburgh Dunbartonshire | British | Secretary | 127756620001 | |||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
ANDERSON, Hugh Martin | Director | 82 Muir Street ML3 6BJ Hamilton Unit 1 Cadzow Park United Kingdom | Scotland | British | Engineer | 127756100001 | ||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
Who are the persons with significant control of ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wernick Power Solutions Limited | Aug 01, 2023 | Russell Gardens SS11 8QG Wickford Molineux House Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Donald Peter Anderson | Feb 17, 2020 | 82 Muir Street ML3 6BJ Hamilton Unit 1 Cadzow Park United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian Anderson | Feb 17, 2020 | 82 Muir Street ML3 6BJ Hamilton Unit 1 Cadzow Park United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Hugh Martin Anderson | Feb 01, 2017 | 82 Muir Street ML3 6BJ Hamilton Upper Floor, Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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