ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.: Filings

  • Overview

    Company NameANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC337655
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 11, 2024 with updates

    4 pagesCS01

    Amended total exemption full accounts made up to Feb 28, 2023

    8 pagesAAMD

    Notification of Wernick Power Solutions Limited as a person with significant control on Aug 01, 2023

    2 pagesPSC02

    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 pagesAD01

    Cessation of Hugh Martin Anderson as a person with significant control on Aug 01, 2023

    1 pagesPSC07

    Cessation of Ian Anderson as a person with significant control on Aug 01, 2023

    1 pagesPSC07

    Cessation of Donald Peter Anderson as a person with significant control on Aug 01, 2023

    1 pagesPSC07

    Termination of appointment of Hugh Martin Anderson as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Josephine Francis Anderson as a secretary on Aug 01, 2023

    1 pagesTM02

    Appointment of Mr David Mark Wernick as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mr John Joseph Jaggon as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of John Joseph Jaggon as a secretary on Aug 01, 2023

    2 pagesAP03

    Appointment of Mr Jonathan Samuel Wernick as a director on Aug 01, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 12, 2019

    • Capital: GBP 6
    8 pagesSH01

    Statement of capital following an allotment of shares on Feb 12, 2014

    • Capital: GBP 5
    8 pagesSH01

    Statement of capital following an allotment of shares on Aug 01, 2009

    • Capital: GBP 3
    2 pagesSH01

    Annual return made up to Feb 11, 2009 with full list of shareholders

    10 pagesAR01

    Statement of capital following an allotment of shares on Aug 01, 2008

    • Capital: GBP 2
    2 pagesSH01

    Total exemption full accounts made up to Feb 28, 2023

    9 pagesAA

    Confirmation statement made on Feb 11, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Feb 28, 2022

    9 pagesAA

    Confirmation statement made on Feb 11, 2022 with updates

    4 pagesCS01

    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