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

ANDERSON ASSEMBLIES LIMITED

DUMFRIES, DG1,
Company Registration Number
SC263551
Private Limited Company
Dissolved

Dissolved 2017-07-10

Company Overview

About Anderson Assemblies Ltd
ANDERSON ASSEMBLIES LIMITED was founded on 2004-02-16 and had its registered office in Dumfries. The company was dissolved on the 2017-07-10 and is no longer trading or active.

Key Data
Company Name
ANDERSON ASSEMBLIES LIMITED
 
Legal Registered Office
DUMFRIES
 
Previous Names
ANDERSON FIRE & RESCUE EQUIPMENT LIMITED24/07/2014
STOWMORE LIMITED22/01/2010
ANDERSON FIRE & RESCUE PRODUCTS LIMITED24/08/2006
Filing Information
Company Number SC263551
Date formed 2004-02-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2017-07-10
Type of accounts TOTAL EXEMPTION SMALL
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 ASSEMBLIES LIMITED

Current Directors
Officer Role Date Appointed
MOIRA GORDON
Company Secretary 2011-05-27
GRAHAM ANDERSON
Director 2004-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE PASCOE
Company Secretary 2007-05-23 2011-05-27
JACQUELINE KAY ANDERSON
Company Secretary 2004-02-16 2007-05-23
JACQUELINE KAY ANDERSON
Director 2004-02-16 2007-05-23
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-02-16 2004-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ANDERSON ANDERSON SOUTH FIRE & RESCUE EQUIPMENT LIMITED Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2013-08-30
GRAHAM ANDERSON ANDERSON ENGINEERING (DUMFRIES) LIMITED Director 2004-02-16 CURRENT 2004-02-16 Liquidation

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
2017-07-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-104.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-02-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-03AA31/10/14 TOTAL EXEMPTION SMALL
2015-01-26AA01PREVEXT FROM 30/04/2014 TO 31/10/2014
2014-07-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-24CERTNMCOMPANY NAME CHANGED ANDERSON FIRE & RESCUE EQUIPMENT LIMITED CERTIFICATE ISSUED ON 24/07/14
2014-07-24RES15CHANGE OF NAME 15/07/2014
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-03AR0116/02/14 FULL LIST
2013-12-19AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-04AR0116/02/13 FULL LIST
2013-01-16AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-20AR0116/02/12 FULL LIST
2011-12-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-22AP03SECRETARY APPOINTED MS MOIRA GORDON
2011-06-22TM02APPOINTMENT TERMINATED, SECRETARY YVONNE PASCOE
2011-02-28AR0116/02/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-26AR0116/02/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDERSON / 16/02/2010
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-22CERTNMCOMPANY NAME CHANGED STOWMORE LIMITED CERTIFICATE ISSUED ON 22/01/10
2010-01-22RES15CHANGE OF NAME 23/12/2009
2009-03-16363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-03-06AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-05-23288aSECRETARY APPOINTED YVONNE PASCOE
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE ANDERSON
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE ANDERSON
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-27363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24CERTNMCOMPANY NAME CHANGED ANDERSON FIRE & RESCUE PRODUCTS LIMITED CERTIFICATE ISSUED ON 24/08/06
2006-03-14363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05
2005-03-01363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-11-04ELRESS252 DISP LAYING ACC 02/06/04
2004-11-04ELRESS366A DISP HOLDING AGM 02/06/04
2004-11-0488(2)RAD 21/05/04--------- £ SI 999@1=999 £ IC 1/1000
2004-02-17288bSECRETARY RESIGNED
2004-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to ANDERSON ASSEMBLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-27
Appointment of Liquidators2015-02-06
Resolutions for Winding-up2015-02-06
Fines / Sanctions
No fines or sanctions have been issued against ANDERSON ASSEMBLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-08-11 Outstanding ALDERMORE INVOICE FINANCE
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 ASSEMBLIES LIMITED

Intangible Assets
Patents
We have not found any records of ANDERSON ASSEMBLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDERSON ASSEMBLIES LIMITED
Trademarks
We have not found any records of ANDERSON ASSEMBLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSON ASSEMBLIES 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 (71129 - Other engineering activities) as ANDERSON ASSEMBLIES LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where ANDERSON ASSEMBLIES 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 TypeFinal Meetings
Defending partyANDERSON ASSEMBLIES LIMITEDEvent Date2017-01-24
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named Company will be held at the offices of Armstong Watson, 69 Buchanan Street, Glasgow, G1 3HL on 30 MArch 2017 at 10.00 am, for the purposes of having an account laid before the meeting and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Joint Liquidators will be seeking their release at the meeting. Date of Appointment: 30 January 2015. Office Holder details: Mark Ranson and Alison Anderson (IP Nos. 9299 and 0425) of Armstong Watson, 69 Buchanan Street, Glasgow, G1 3HL Further details contact: Tel: 0141 233 0130 Ag EF102370
 
Initiating party Event TypeAppointment of Liquidators
Defending partyANDERSON ASSEMBLIES LTDEvent Date2015-01-30
Alison Anderson and Mark Ranson , of Armstrong Watson , 51 Rae Street, Dumfries DG1 1JD . Tel: 01387 955966. Alternative person to contact with enquiries about the case: Rob Oliver . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyANDERSON ASSEMBLIES LTDEvent Date2015-01-30
Registered office: 51 Rae Street, Dumfries, DG1 1JD At a general meeting of the Company, duly convened and held at 51 Rae Street, Dumfries, DG1 1JD on 30 January 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alison Anderson and Mark Ranson of Armstrong Watson , 51 Rae Street, Dumfries, DG1 1JD , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Date on which Resolutions were passed: 30 January 2015 G Anderson , Director : Liquidator, IP number, firm and address: Alison Anderson , IP no 425 and Mark Ranson , IP no 9299 of Armstrong Watson , 51 Rae Street, Dumfries, DG1 1JD Office Holders email address or telephone number: 01387 955966 Alternative person to contact with enquiries about the case: Rob Oliver
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDERSON ASSEMBLIES 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 ASSEMBLIES 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.