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

ANDERSON HOMES LIMITED

EDINBURGH, EH3,
Company Registration Number
SC213571
Private Limited Company
Dissolved

Dissolved 2013-08-13

Company Overview

About Anderson Homes Ltd
ANDERSON HOMES LIMITED was founded on 2000-12-01 and had its registered office in Edinburgh. The company was dissolved on the 2013-08-13 and is no longer trading or active.

Key Data
Company Name
ANDERSON HOMES LIMITED
 
Legal Registered Office
EDINBURGH
 
Filing Information
Company Number SC213571
Date formed 2000-12-01
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-11-30
Date Dissolved 2013-08-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-15 16:46:11
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.
Companies with same name ANDERSON HOMES LIMITED
The following companies were found which have the same name as ANDERSON HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDERSON HOMES (CITY) LIMITED 1 BROOMIEKNOWE LASSWADE EH18 1LN Active Company formed on the 2005-02-24
ANDERSON HOMES LIMITED ROSEDAN COLESHILL FECHAN BAGILLT FLINTSHIRE CH6 6DH Dissolved Company formed on the 2014-10-02
Anderson Homes Realty, LLC 7446 S. Jackson Ct. Centennial CO 80122 Delinquent Company formed on the 2005-02-28
ANDERSON HOMESTEAD BUILDERS, INC. 13350 West Bucknell Cir. Elbert CO 80106 Delinquent Company formed on the 2000-04-07
Anderson Homestead LLC 3528 County Road 28 Longmont CO 80504 Good Standing Company formed on the 2007-04-04
ANDERSON HOMES & CONSULTING LLC 12670 SW 68TH AVE SUITE 400 TIGARD OR 97223 Active Company formed on the 2010-10-08
Anderson Homestead, LLC 837 EAST 1200 SOUTH OREM UT 84097 Good Standing Company formed on the 2014-09-08
ANDERSON HOMES AND DEVELOPMENT, INC. 17837 1ST AVE S #286 SEATTLE WA 981480000 Dissolved Company formed on the 1995-06-26
ANDERSON HOMES LLC 80 MURRY CT SEQUIM WA 983823666 Active Company formed on the 2000-03-10
ANDERSON HOMES REDESIGNED LLC 6644 OLD MILITARY RD NE BREMERTON WA 98311 Dissolved Company formed on the 2005-08-24
ANDERSON HOMES, INSURANCE AND FINANCIAL SERVICES INC 701 S DOWNING ST Denver CO 80209 Administratively Dissolved Company formed on the 2003-10-20
ANDERSON HOMES DEVELOPMENT CORPORATION 110 MADRONA AVE SE SALEM OR 97302 Active Company formed on the 2014-01-16
Anderson Homes, LLC 3577 Silverton Ave. Durango CO 81301 Voluntarily Dissolved Company formed on the 2007-05-03
ANDERSON HOMES, INC. 28555 Judge Orr Road Calhan CO 80808 Delinquent Company formed on the 1985-11-05
ANDERSON HOMES DALLAS, LLC 4516 LOVERS LN SUITE 700 DALLAS TX 75225 Active Company formed on the 2015-04-22
ANDERSON HOMES (ST. ALBERT) LTD 22 PERRON STREET ST. ALBERT ALBERTA T8N 1E4 Dissolved Company formed on the 2006-06-30
ANDERSON HOMES, INC. 12239 TIMOTHY LN - BRECKSVILLE OH 44141 Active Company formed on the 2002-08-29
ANDERSON HOMESTEAD, LLC 14223 STATE RT 550 - FLEMING OH 45729 Active Company formed on the 2007-10-07
ANDERSON HOMES (INDIANA) LIMITED PARTNERSHIP 3021 E. DUBLIN-GRANVILLE ROAD SUITE 200 COLUMBUS OH 43231 Active Company formed on the 2003-11-07
ANDERSON HOMES PTY LTD VIC 3132 Active Company formed on the 2002-07-22

Company Officers of ANDERSON HOMES LIMITED

Current Directors
Officer Role Date Appointed
ANDERSON EVANS
Company Secretary 2000-12-01
JAMES MIDDLETON ANDERSON
Director 2000-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN ANDERSON
Director 2000-12-01 2000-12-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-12-01 2000-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDERSON EVANS TURRET INNS LIMITED Company Secretary 2007-12-05 CURRENT 1999-11-03 Active
ANDERSON EVANS CAPITAL HELICOPTERS LTD Company Secretary 2007-06-18 CURRENT 2007-06-18 Dissolved 2014-03-07
ANDERSON EVANS THE STUDIO AGENCY LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Active
ANDERSON EVANS MCHARDY JOINERY + DESIGN SERVICES LTD Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2018-01-09
ANDERSON EVANS LITTLEBLACKSUIT.COM LIMITED Company Secretary 2005-09-21 CURRENT 2005-09-21 Dissolved 2017-09-19
ANDERSON EVANS ANDERSON HOMES (CITY) LIMITED Company Secretary 2005-04-01 CURRENT 2005-02-24 Active
JAMES MIDDLETON ANDERSON BLACK DIAMOND ESTATES LTD Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2016-09-13
JAMES MIDDLETON ANDERSON GLOVEBOX HIRE DRIVE LTD Director 2012-01-05 CURRENT 2012-01-05 Dissolved 2013-08-20
JAMES MIDDLETON ANDERSON SHERCOR LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2017-01-17
JAMES MIDDLETON ANDERSON STRATHLOMOND WATER LTD Director 2011-03-01 CURRENT 2009-11-27 Dissolved 2016-12-27
JAMES MIDDLETON ANDERSON CHERCOR LIMITED Director 2011-03-01 CURRENT 2008-11-17 Active
JAMES MIDDLETON ANDERSON CAPITAL HELICOPTERS LTD Director 2007-06-18 CURRENT 2007-06-18 Dissolved 2014-03-07
JAMES MIDDLETON ANDERSON ANDERSON HOMES (CITY) LIMITED Director 2005-04-01 CURRENT 2005-02-24 Active

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
2013-08-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-132.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-05-132.21B(Scot)NOTICE OF AUTOMATIC END OF ADMINISTRATION
2013-05-132.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-05-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-11-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-06-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-04-052.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-12-122.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-05-122.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-04-082.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-03-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-05-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-03-102.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-11-252.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2009-06-192.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 129 COMELY BANK ROAD EDINBURGH MIDLOTHIAN EH4 1BH
2009-05-152.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-01-13419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-12-08363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-08-12AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-04363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-16363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-07363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-06-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-16419a(Scot)DEC MORT/CHARGE *****
2004-03-30419a(Scot)DEC MORT/CHARGE *****
2004-03-30419a(Scot)DEC MORT/CHARGE *****
2004-03-30419a(Scot)DEC MORT/CHARGE *****
2004-03-30419a(Scot)DEC MORT/CHARGE *****
2004-02-18410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-20363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-09-18419a(Scot)DEC MORT/CHARGE *****
2003-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-01-16363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-03-01410(Scot)PARTIC OF MORT/CHARGE *****
2001-12-03363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-12-03225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01
2001-10-22410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-12410(Scot)PARTIC OF MORT/CHARGE *****
2001-06-01410(Scot)PARTIC OF MORT/CHARGE *****
2001-05-16410(Scot)PARTIC OF MORT/CHARGE *****
2001-05-01410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-14288bDIRECTOR RESIGNED
2000-12-07288bSECRETARY RESIGNED
2000-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to ANDERSON HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against ANDERSON HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-06-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-06-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-02-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-02-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-10-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-10-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-05-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-05-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30

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 ANDERSON HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ANDERSON HOMES LIMITED registering or being granted any patents
Domain Names

ANDERSON HOMES LIMITED owns 1 domain names.

anderson-homes.co.uk  

Trademarks
We have not found any records of ANDERSON HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSON HOMES 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 (4521 - General construction & civil engineering) as ANDERSON HOMES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where ANDERSON HOMES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyANDERSON HOMES LIMITEDEvent Date2009-05-05
Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC213571. Nature of Business: Property Developers. Registered Office of Company: 129 Comely Bank Road, Edinburgh EH4 1BH. Appointment of Administrator made on: 23 April 2009. By notice of Appointment lodged in: Court of Session at Edinburgh. Names and Addresses of Administrators: Matthew Purdon Henderson, Johnston Carmichael (IP No 4/006884/01), 7-11 Melville Street, Edinburgh EH3 7PE and Gordon Malcolm MacLure (IP No 8201), Johnston Carmichael, Bishops Court, 29 Albyn Place, Aberdeen AB10 1YL.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDERSON HOMES 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 HOMES 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.