UKBizDB.co.uk

ANDERSON SHAW & GILBERT LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:20 Church Street, Inverness, IV1 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Church Street, Inverness, Scotland, IV1 1ED

Director01 October 2009Active
20 Church Street, Inverness, IV1 1ED

Director18 May 2004Active
22 Drummond Road, Inverness, IV2 4NB

Secretary28 January 2008Active
15 Kingsmills Gardens, Inverness, IV2 3LU

Secretary18 May 2004Active
2, Island Bank Road, Inverness, Scotland, IV2 4SY

Secretary02 May 2015Active
22 Drummond Road, Inverness, IV2 4NB

Director31 August 2004Active
20 Church Street, Inverness, IV1 1ED

Director18 May 2004Active
20 Church Street, Inverness, IV1 1ED

Director18 May 2004Active
2 Island Bank Road, Inverness, IV2 4SY

Director31 August 2004Active
York House, 20 Church Street, Inverness, United Kingdom, IV1 1ED

Director01 November 2017Active
8 Lovat Road, Inverness, IV2 3NT

Director18 May 2004Active
17 Muirfield Road, Inverness, IV2 4AY

Director18 May 2004Active
York House, 20 Church Street, Inverness, United Kingdom, IV1 1ED

Director01 October 2016Active
Broomhill Farmhouse, Ord, Muir Of Ord, IV6 7UH

Director13 July 2007Active
York House, 20 Church Street, Inverness, United Kingdom, IV1 1ED

Director01 October 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-14Accounts

Change account reference date company previous extended.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Change of name

Certificate change of name company.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.