UKBizDB.co.uk

D.G. ANDERSON (WINES AND SPIRITS MERCHANTS) LIMITED

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

This company is commonly known as D.g. Anderson (wines And Spirits Merchants) Limited. The company was founded 31 years ago and was given the registration number SC140586. The firm's registered office is in ABERDEEN. You can find them at C/o Begbies Traynor (central) Llp, 7 Queen's Gardens, Aberdeen, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:D.G. ANDERSON (WINES AND SPIRITS MERCHANTS) LIMITED
Company Number:SC140586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 October 1992
End of financial year:11 November 2019
Jurisdiction:Scotland
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:C/o Begbies Traynor (central) Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivybank, 70 Grattan Place, Fraserburgh, Scotland, AB43 5SB

Secretary20 November 2018Active
18, Seafield Road, Aberdeen, AB15 7YT

Director25 October 2014Active
9/11 Frithside Street, Fraserburgh, AB43 9AB

Secretary07 October 1992Active
Ramona, North Pitblae, Fraserburgh, Scotland, AB43 7AE

Director07 October 1992Active
3, Vicarage Drive, East Cheyne, London, SW14 8RX

Director25 October 2014Active
70 Grattan Place, Fraserburgh, AB43 5SB

Director07 October 1992Active

People with Significant Control

Executors Of Alistair Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:February 2015
Nationality:British
Address:Anderson House, Fraserburgh, AB43 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Adele Mary Isobel Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:Scotland
Address:Ivybank, 70 Grattan Place, Fraserburgh, Scotland, AB43 5SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-08-13Gazette

Gazette dissolved liquidation.

Download
2021-05-13Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Accounts

Change account reference date company previous extended.

Download
2019-11-14Address

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

Download
2019-11-14Resolution

Resolution.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Officers

Appoint person secretary company with name date.

Download
2018-11-20Officers

Termination secretary company with name termination date.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Mortgage

Mortgage satisfy charge full.

Download
2018-09-21Mortgage

Mortgage satisfy charge full.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Officers

Termination director company with name termination date.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-06Accounts

Accounts with accounts type total exemption small.

Download
2014-11-08Mortgage

Mortgage satisfy charge full.

Download
2014-11-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.