Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANDERSON PRECISION GEARS LIMITED
Company Information for

ANDERSON PRECISION GEARS LIMITED

UNIT 1A, 3 MICHAELSON SQUARE, LIVINGSTON, EH54,
Company Registration Number
SC180730
Private Limited Company
Dissolved

Dissolved 2016-03-11

Company Overview

About Anderson Precision Gears Ltd
ANDERSON PRECISION GEARS LIMITED was founded on 1997-11-18 and had its registered office in Unit 1a, 3 Michaelson Square. The company was dissolved on the 2016-03-11 and is no longer trading or active.

Key Data
Company Name
ANDERSON PRECISION GEARS LIMITED
 
Legal Registered Office
UNIT 1A, 3 MICHAELSON SQUARE
LIVINGSTON
 
Previous Names
BLP 9719 LIMITED12/03/1998
Filing Information
Company Number SC180730
Date formed 1997-11-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-04-30
Date Dissolved 2016-03-11
Type of accounts MEDIUM
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ANDERSON PRECISION GEARS LIMITED

Current Directors
Officer Role Date Appointed
SF SECRETARIES LIMITED
Nominated Secretary 1999-01-06
STEPHEN MICHAEL NETTLETON
Director 1999-10-12
WILLIAM WALES
Director 1997-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DAVID RIPPON JOWETT
Director 2000-04-18 2007-09-12
IAN RICHARDSON KINSTRIE
Director 1997-12-16 2006-04-07
GORDON MACLENNAN
Director 1998-04-24 1999-05-20
WILLIAM WALES
Company Secretary 1997-12-16 1999-01-06
BLP SECRETARIES LIMITED
Nominated Secretary 1997-11-18 1997-12-16
BLP CREATIONS LIMITED
Nominated Director 1997-11-18 1997-12-16
BLP FORMATIONS LIMITED
Nominated Director 1997-11-18 1997-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SF SECRETARIES LIMITED OLDCO2010 LIMITED Nominated Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2014-09-19
SF SECRETARIES LIMITED OBAN MARINA LIMITED Nominated Secretary 2006-03-09 CURRENT 2006-03-09 Dissolved 2013-08-03
SF SECRETARIES LIMITED SGR PROPERTY LIMITED Nominated Secretary 2006-03-09 CURRENT 2006-03-09 Active
SF SECRETARIES LIMITED AMPHOTONIX LIMITED Nominated Secretary 2005-11-23 CURRENT 2004-11-08 Dissolved 2013-11-08
SF SECRETARIES LIMITED BLP CREATIONS LIMITED Nominated Secretary 2005-07-01 CURRENT 1990-11-15 Dissolved 2014-07-18
SF SECRETARIES LIMITED GLENKIRN LIMITED Nominated Secretary 2004-04-09 CURRENT 2004-04-09 Dissolved 2013-08-16
SF SECRETARIES LIMITED SGR DEVELOPMENTS LIMITED Nominated Secretary 2004-03-29 CURRENT 2004-03-29 Dissolved 2016-11-09
SF SECRETARIES LIMITED SHAWHEAD DEVELOPMENTS LIMITED Nominated Secretary 2002-11-04 CURRENT 2002-10-28 Dissolved 2014-06-13
SF SECRETARIES LIMITED MILLFORD INVESTMENTS LIMITED Nominated Secretary 2002-09-17 CURRENT 2002-09-17 Dissolved 2016-04-19
SF SECRETARIES LIMITED MACASKILL HAULAGE LIMITED Nominated Secretary 2001-02-09 CURRENT 2001-02-09 Dissolved 2015-10-02
SF SECRETARIES LIMITED MANAGEMENT AND ADMIN SERVICES LIMITED Nominated Secretary 1998-04-01 CURRENT 1998-03-27 Dissolved 2017-05-30
SF SECRETARIES LIMITED SF NOMINEES LIMITED Nominated Secretary 1993-01-12 CURRENT 1993-01-12 Dissolved 2014-08-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-114.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2011-03-091.4(Scot)NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-03-091.3(Scot)NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2011
2010-12-17CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2010-12-174.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2010-12-174.2(Scot)NOTICE OF WINDING UP ORDER
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA
2010-11-044.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2010-08-251.3(Scot)NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2010
2010-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2010-02-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2010-02-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10
2010-02-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-01-08LATEST SOC08/01/10 STATEMENT OF CAPITAL;GBP 11379.3
2010-01-08AR0118/11/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALES / 01/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL NETTLETON / 01/11/2009
2010-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/11/2009
2009-08-131.3(Scot)NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2009
2009-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-12-12363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-12-12288cSECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/10/2008
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 130 ST VINCENT STREET GLASGOW G2 5HF
2008-08-141.3(Scot)NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2008
2008-06-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-11-26363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-09-21AUDAUDITOR'S RESIGNATION
2007-09-20288bDIRECTOR RESIGNED
2007-09-11AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-07-16419a(Scot)DEC MORT/CHARGE *****
2007-07-16419a(Scot)DEC MORT/CHARGE *****
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-091.1(Scot)APPROVAL OF VOL ARRANGEMENT
2007-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-18363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-10288bDIRECTOR RESIGNED
2006-03-03363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2006-02-01419a(Scot)DEC MORT/CHARGE *****
2005-12-07466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-12-03466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-12-03466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-12-02419a(Scot)DEC MORT/CHARGE *****
2005-12-02419a(Scot)DEC MORT/CHARGE *****
2005-12-02419a(Scot)DEC MORT/CHARGE *****
2005-10-04288cSECRETARY'S PARTICULARS CHANGED
2005-10-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-04410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-06-25122£ IC 166379/11379 07/04/04 £ SR 155000@1=155000
2003-11-27363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2002-11-26363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2001-11-22363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-07363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-09-04288aNEW DIRECTOR APPOINTED
2000-05-30419a(Scot)DEC MORT/CHARGE *****
2000-05-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ANDERSON PRECISION GEARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-11-23
Fines / Sanctions
No fines or sanctions have been issued against ANDERSON PRECISION GEARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-02-05 Outstanding DAVENHAM TRUST PLC
FLOATING CHARGE 2007-05-17 Outstanding CATTLES INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of ANDERSON PRECISION GEARS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ANDERSON PRECISION GEARS LIMITED owns 1 domain names.

apg-gears.com  

Trademarks
We have not found any records of ANDERSON PRECISION GEARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSON PRECISION GEARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ANDERSON PRECISION GEARS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where ANDERSON PRECISION GEARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ANDERSON PRECISION GEARS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0182078019Tools for turning, interchangeable, for working metal, with working part of materials other than sintered metal carbide or cermets

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyANDERSON PRECISION GEARS LIMITEDEvent Date2010-11-23
Company Number: SC180730 Anderson Precision Gears Limited L310/10 NOTICE is hereby given that on 28 October 2010 a Petition was presented to the Sheriff at Glasgow by Anderson Precision Gears Limited (Registered number SC180730) incorporated under the Companies Acts and having its registered office at c/o Semple Fraser LLP, 123 St Vincent Street, Glasgow, G2 5EA (the Company), craving the Court inter alia that the Company be wound up by the Court and that an Interim Liquidator be appointed; in which Petition the Sheriff at Glasgow by Interlocutor dated 29 October 2010 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Glasgow within eight days after intimation, service or advertisement; eo die appointed Maureen Elizabeth Leslie, Insolvency Practitioner of 23 Nelson Mandela Place, Glasgow, G2 1QB to be Provisional Liquidator of the Company with all the usual powers necessary for the interim preservation of the Companys assets and particularly the powers contained in Section 167 and Parts I and II of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. Kirsteen Maclean , bto, St Vincent Street, Glasgow G2 5HS Telephone: 0141 221 8012 Fax: 0141 221 0288 email: kim@bto.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDERSON PRECISION GEARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDERSON PRECISION GEARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH54