ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.: Filings
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 |
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 | ||||||||||||||
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