This company is commonly known as Anderson Shaw & Gilbert Limited. The company was founded 20 years ago and was given the registration number SC268054. The firm's registered office is in . You can find them at 20 Church Street, Inverness, , . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ANDERSON SHAW & GILBERT LIMITED |
---|---|---|
Company Number | : | SC268054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 20 Church Street, Inverness, IV1 1ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Church Street, Inverness, Scotland, IV1 1ED | Director | 01 October 2009 | Active |
20 Church Street, Inverness, IV1 1ED | Director | 18 May 2004 | Active |
22 Drummond Road, Inverness, IV2 4NB | Secretary | 28 January 2008 | Active |
15 Kingsmills Gardens, Inverness, IV2 3LU | Secretary | 18 May 2004 | Active |
2, Island Bank Road, Inverness, Scotland, IV2 4SY | Secretary | 02 May 2015 | Active |
22 Drummond Road, Inverness, IV2 4NB | Director | 31 August 2004 | Active |
20 Church Street, Inverness, IV1 1ED | Director | 18 May 2004 | Active |
20 Church Street, Inverness, IV1 1ED | Director | 18 May 2004 | Active |
2 Island Bank Road, Inverness, IV2 4SY | Director | 31 August 2004 | Active |
York House, 20 Church Street, Inverness, United Kingdom, IV1 1ED | Director | 01 November 2017 | Active |
8 Lovat Road, Inverness, IV2 3NT | Director | 18 May 2004 | Active |
17 Muirfield Road, Inverness, IV2 4AY | Director | 18 May 2004 | Active |
York House, 20 Church Street, Inverness, United Kingdom, IV1 1ED | Director | 01 October 2016 | Active |
Broomhill Farmhouse, Ord, Muir Of Ord, IV6 7UH | Director | 13 July 2007 | Active |
York House, 20 Church Street, Inverness, United Kingdom, IV1 1ED | Director | 01 October 2018 | Active |
Mr Ewen Joseph Macdonald | ||
Notified on | : | 13 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | 20 Church Street, IV1 1ED |
Nature of control | : |
|
Mr Joseph Malcolm Leslie Duncan | ||
Notified on | : | 13 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | 20 Church Street, IV1 1ED |
Nature of control | : |
|
Mr Robert Findlay Boyd | ||
Notified on | : | 13 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Address | : | 20 Church Street, IV1 1ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Accounts | Change account reference date company previous extended. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Change of name | Certificate change of name company. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.