This company is commonly known as Anderson Engineering (generator Specialists) Ltd.. The company was founded 16 years ago and was given the registration number SC337655. The firm's registered office is in GLASGOW. You can find them at 6 Church Street, Uddingston, Glasgow, . This company's SIC code is 71129 - Other engineering activities.
Name | : | ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD. |
---|---|---|
Company Number | : | SC337655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2008 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6 Church Street, Uddingston, Glasgow, G71 7PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Molineux House, Russell Gardens, Wickford, England, SS11 8QG | Secretary | 01 August 2023 | Active |
Molineux House, Russell Gardens, Wickford, England, SS11 8QG | Director | 01 August 2023 | Active |
Molineux House, Russell Gardens, Wickford, England, SS11 8QG | Director | 01 August 2023 | Active |
Molineux House, Russell Gardens, Wickford, England, SS11 8QG | Director | 01 August 2023 | Active |
6 Laggary Road, Rhu, Helensburgh, G84 8RJ | Secretary | 11 February 2008 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 11 February 2008 | Active |
Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom, ML3 6BJ | Director | 11 February 2008 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 11 February 2008 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 11 February 2008 | Active |
Wernick Power Solutions Limited | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Molineux House, Russell Gardens, Wickford, England, SS11 8QG |
Nature of control | : |
|
Mr Ian Anderson | ||
Notified on | : | 17 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom, ML3 6BJ |
Nature of control | : |
|
Mr Donald Peter Anderson | ||
Notified on | : | 17 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom, ML3 6BJ |
Nature of control | : |
|
Mr Hugh Martin Anderson | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Upper Floor,, 82 Muir Street, Hamilton, Scotland, ML3 6BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Termination secretary company with name termination date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person secretary company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Resolution | Resolution. | Download |
2023-08-01 | Capital | Capital allotment shares. | Download |
2023-08-01 | Capital | Capital allotment shares. | Download |
2023-08-01 | Capital | Capital allotment shares. | Download |
2023-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2023-08-01 | Capital | Capital allotment shares. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.