UKBizDB.co.uk

ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:6 Church Street, Uddingston, Glasgow, G71 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Secretary01 August 2023Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Director01 August 2023Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Director01 August 2023Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Director01 August 2023Active
6 Laggary Road, Rhu, Helensburgh, G84 8RJ

Secretary11 February 2008Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary11 February 2008Active
Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom, ML3 6BJ

Director11 February 2008Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director11 February 2008Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director11 February 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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
2024-02-14Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Address

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

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination secretary company with name termination date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person secretary company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-01Resolution

Resolution.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.