Company Information for ANDRON CONTRACT SERVICES LIMITED
28 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC078744
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ANDRON CONTRACT SERVICES LIMITED | |||
Legal Registered Office | |||
28 ALBYN PLACE ABERDEEN AB10 1YL Other companies in AB10 | |||
| |||
Company Number | SC078744 | |
---|---|---|
Company ID Number | SC078744 | |
Date formed | 1982-05-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB361064282 |
Last Datalog update: | 2024-01-09 03:44:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RONALD MCKENZIE STEWART |
||
ANDREW ROBERT HARPER |
||
PAUL ORRU |
||
DEREK STEWART |
||
RONALD MCKENZIE STEWART |
||
RONALD STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK STEWART |
Director | ||
ROBERT SPARK |
Director | ||
LYNNE ELIZABETH STEWART |
Company Secretary | ||
RONALD MCKENZIE STEWART |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TMO ENTERPRISE HOLDINGS LIMITED | Director | 2015-07-23 | CURRENT | 2015-07-23 | Active | |
TMO TRAFFIC LTD | Director | 2010-09-29 | CURRENT | 2010-04-29 | Dissolved 2017-09-05 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/11/22 | ||
FULL ACCOUNTS MADE UP TO 30/11/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/11/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD STEWART | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Paul Orru as a person with significant control on 2021-11-09 | |
CH01 | Director's details changed for Ronald Stewart on 2021-11-09 | |
PSC04 | Change of details for Mr Ronald Stewart as a person with significant control on 2021-11-09 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Orru on 2019-08-22 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/18 | |
AP01 | DIRECTOR APPOINTED MRS CHERYL MHAIRI HAMILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT HARPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK STEWART | |
CH01 | Director's details changed for Mr Derek Stewart on 2017-11-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0787440006 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/17 FROM 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW | |
AP01 | DIRECTOR APPOINTED MR DEREK STEWART | |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
CH01 | Director's details changed for Mr Paul Orru on 2017-04-01 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 4082 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK STEWART | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 4082 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 4082 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 4082 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 20/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 10/11/2011 | |
AP01 | DIRECTOR APPOINTED PAUL ORRU | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 10/11/11 STATEMENT OF CAPITAL GBP 4082 | |
AR01 | 20/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 20/11/10 FULL LIST | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 20/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
MISC | SECTION 394 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363a | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
RES13 | RECLASS SHARES 31/08/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363a | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 | |
363a | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00 | |
363a | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99 | |
363a | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 02/04/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
122 | CONVE 30/04/99 | |
SRES13 | SHARE RECLASSIFICATION 02/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363a | RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363a | RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 12 CARDEN PLACE ABERDEEN AB9 1FW | |
363x | RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111) | ||
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDRON CONTRACT SERVICES LIMITED
ANDRON CONTRACT SERVICES LIMITED owns 1 domain names.
andron.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warrington Borough Council | |
|
Maintenance Work - Sub Contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNIT 1 GREENWOOD COURT TAYLOR BUSINESS PARK RISLEY WARRINGTON WA3 6DD | 5,200 | |||
UNIT 2-3 GREENWOOD COURT TAYLOR BUSINESS PARK RISLEYWARRINGTON WA3 6DD | 10,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |