This company is commonly known as Anderson Property Investments Limited. The company was founded 17 years ago and was given the registration number SC307624. The firm's registered office is in GLASGOW. You can find them at Finlay House, 10-14 West Nile Street, Glasgow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ANDERSON PROPERTY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | SC307624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 August 2006 |
End of financial year | : | 31 August 2016 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Bailie Drive, Bearsden, Glasgow, G61 3AL | Director | 29 August 2006 | Active |
15 Bailie Drive, Bearsden, Glasgow, G61 3AL | Secretary | 29 August 2006 | Active |
15 Bailie Drive, Bearsden, Glasgow, G61 3AL | Director | 29 August 2006 | Active |
Mrs Carol Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | 15 Bailie Drive, Glasgow, G61 3AL |
Nature of control | : |
|
Mr Stuart Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-15 | Insolvency | Liquidation compulsory early dissolution court scotland. | Download |
2018-03-19 | Address | Change registered office address company with date old address new address. | Download |
2018-03-19 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2018-03-19 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-16 | Officers | Termination secretary company with name termination date. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2017-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.