UKBizDB.co.uk

ANDERSON ASSOCIATES CHARTERED ARCHITECT LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anderson Associates Chartered Architect Ltd.. The company was founded 19 years ago and was given the registration number SC283558. The firm's registered office is in STORNOWAY. You can find them at Harbour View, Cromwell Street Quay, Stornoway, Isle Of Lewis. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ANDERSON ASSOCIATES CHARTERED ARCHITECT LTD.
Company Number:SC283558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2005
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Harbour View, Cromwell Street Quay, Stornoway, Isle Of Lewis, Scotland, HS1 2DF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Harbour View Development, Cromwell Street Quay, Stornoway, Scotland, HS1 2DF

Director29 March 2019Active
Harbour View, Cromwell Street Quay, Stornoway, Scotland, HS1 2DF

Secretary20 April 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary20 April 2005Active
Harbour View, Cromwell Street Quay, Stornoway, Scotland, HS1 2DF

Director20 April 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director20 April 2005Active

People with Significant Control

Mr Duncan Chalmers
Notified on:29 March 2019
Status:Active
Date of birth:September 1990
Nationality:Scottish
Country of residence:Scotland
Address:Unit 8, Harbour View Development, Stornoway, Scotland, HS1 2DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Gordon Anderson
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:Scotland
Address:Harbour View, Cromwell Street Quay, Stornoway, Scotland, HS1 2DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Ann Anderson
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:Scotland
Address:Harbour View, Cromwell Street Quay, Stornoway, Scotland, HS1 2DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Resolution

Resolution.

Download
2020-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.