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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ivybank, 70 Grattan Place, Fraserburgh, Scotland, AB43 5SB | Secretary | 20 November 2018 | Active |
18, Seafield Road, Aberdeen, AB15 7YT | Director | 25 October 2014 | Active |
9/11 Frithside Street, Fraserburgh, AB43 9AB | Secretary | 07 October 1992 | Active |
Ramona, North Pitblae, Fraserburgh, Scotland, AB43 7AE | Director | 07 October 1992 | Active |
3, Vicarage Drive, East Cheyne, London, SW14 8RX | Director | 25 October 2014 | Active |
70 Grattan Place, Fraserburgh, AB43 5SB | Director | 07 October 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-13 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Accounts | Change account reference date company previous extended. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Resolution | Resolution. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Officers | Appoint person secretary company with name date. | Download |
2018-11-20 | Officers | Termination secretary company with name termination date. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-11 | Officers | Termination director company with name termination date. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2014-11-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.