Company NameAnderson's Wines Limited
DirectorsDavid Roger Gerber and Jonathan Richard Maurice Gerber
Company StatusActive
Company NumberSC027031
CategoryPrivate Limited Company
Incorporation Date3 May 1949(75 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Roger Gerber
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2000(51 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Jonathan Richard Maurice Gerber
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2008(59 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Secretary NameMr Jonathan Richard Maurice Gerber
NationalityBritish
StatusCurrent
Appointed19 October 2008(59 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameCyril Gerber
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1989(39 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Golf Road
Clarkstown
Glasgow
Lanarkshire
G76 7LZ
Scotland
Director NameElaine Gerber
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1989(39 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cottage Kirkhill Road
Newton Mearns
Glasgow
Lanarkshire
G77 5RJ
Scotland
Secretary NameLeslie Gerber
NationalityBritish
StatusResigned
Appointed23 January 1989(39 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 19 October 2008)
RoleCompany Director
Correspondence Address25 Neidpath Road East
Giffnock
Glasgow
G46 6TX
Scotland
Director NameAdrienne Carol Cina
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(51 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 May 2012)
RoleTeacher
Country of ResidenceScotland
Correspondence Address5 Limetree Crescent
Newton Mearns
Glasgow
G77 5BJ
Scotland
Director NameMr Aubrey Gerber
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(51 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 27 January 2021)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameLeslie Gerber
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(58 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2008)
RoleCompany Director
Correspondence Address25 Neidpath Road East
Giffnock
Glasgow
G46 6TX
Scotland
Director NameMs Gillian Carol Gerber
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(62 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Ivor Paul Gerber
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(63 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSadlers Nap Lindsey
Ipswich
Suffolk
IP7 6PZ

Location

Registered AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Gavin Gerber
5.00%
Ordinary
5 at £1Gillian Carol Gerber
5.00%
Ordinary
5 at £1Laurence Richard Gerber
5.00%
Ordinary
5 at £1Susan Jacqueline Gerber
5.00%
Ordinary
20 at £1Dr Aubrey Gerber
20.00%
Ordinary
20 at £1Elaine Gerber
20.00%
Ordinary
20 at £1Gercin LTD
20.00%
Ordinary
20 at £1St Enoch Estates LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£320,984
Cash£34,810
Current Liabilities£25,697

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

13 February 1965Delivered on: 17 February 1965
Persons entitled: Govanhill Building Society, 160 Hope Street, Glasgow

Classification: Disposition & minute of agreement
Secured details: £1,450.
Particulars: Shop premises at 815 maryhill road, glasgow, and eastmost house, 3 up left at 64 fergus drive, glasgow.
Outstanding
5 July 1963Delivered on: 9 July 1963
Persons entitled: Standard Property Investment Company LTD

Classification: Bond & disposition in security
Secured details: £1,500.
Particulars: Shop - 686 dumbarton rd., Glasgow.
Outstanding

Filing History

29 January 2021Termination of appointment of Aubrey Gerber as a director on 27 January 2021 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 January 2020Registered office address changed from 3rd Floor, George House 50 George Square Glasgow G2 1EH to George House 36 North Hanover Street Glasgow G1 2AD on 3 January 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 December 2019Director's details changed for Ms Gillian Carol Gerber on 3 December 2019 (2 pages)
3 December 2019Director's details changed for Mr David Roger Gerber on 3 December 2019 (2 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 August 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Aubrey Gerber as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Aubrey Gerber as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of St Enoch Estates Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of St Enoch Estates Limited as a person with significant control on 6 April 2016 (2 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Director's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 (2 pages)
11 January 2017Secretary's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 (1 page)
11 January 2017Director's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 (2 pages)
11 January 2017Secretary's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 December 2016Director's details changed for Mr Aubrey Gerber on 5 April 2016 (2 pages)
5 December 2016Director's details changed for Mr Aubrey Gerber on 5 April 2016 (2 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 January 2016Termination of appointment of Ivor Paul Gerber as a director on 23 December 2015 (1 page)
4 January 2016Termination of appointment of Ivor Paul Gerber as a director on 23 December 2015 (1 page)
26 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(9 pages)
26 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(9 pages)
26 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(9 pages)
24 August 2015Termination of appointment of Elaine Gerber as a director on 16 May 2014 (1 page)
24 August 2015Termination of appointment of Elaine Gerber as a director on 16 May 2014 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 September 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 5 September 2014 (2 pages)
28 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(10 pages)
28 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(10 pages)
28 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(10 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(10 pages)
2 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(10 pages)
2 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(10 pages)
9 January 2013Secretary's details changed (1 page)
9 January 2013Secretary's details changed (1 page)
9 January 2013Director's details changed for Mr Jonathan Richard Maurice Gerber on 1 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Jonathan Richard Maurice Gerber on 1 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Jonathan Richard Maurice Gerber on 1 December 2012 (2 pages)
9 January 2013Secretary's details changed for {officer_name} (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Termination of appointment of Cyril Gerber as a director (1 page)
12 November 2012Termination of appointment of Cyril Gerber as a director (1 page)
16 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (11 pages)
16 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (11 pages)
16 August 2012Appointment of Mr Ivor Paul Gerber as a director (2 pages)
16 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (11 pages)
16 August 2012Appointment of Mr Ivor Paul Gerber as a director (2 pages)
8 August 2012Registered office address changed from 24 Blythswood Square Glasgow G2 4BG Scotland on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 24 Blythswood Square Glasgow G2 4BG Scotland on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Adrienne Cina as a director (1 page)
8 August 2012Registered office address changed from 24 Blythswood Square Glasgow G2 4BG Scotland on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Adrienne Cina as a director (1 page)
14 May 2012Appointment of Gillian Carol Gerber as a director (2 pages)
14 May 2012Appointment of Gillian Carol Gerber as a director (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (10 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (10 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (10 pages)
10 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (10 pages)
10 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (10 pages)
10 April 2011Director's details changed for Mr David Roger Gerber on 1 October 2010 (2 pages)
10 April 2011Previous accounting period extended from 21 October 2010 to 31 March 2011 (1 page)
10 April 2011Director's details changed for Mr David Roger Gerber on 1 October 2010 (2 pages)
10 April 2011Previous accounting period extended from 21 October 2010 to 31 March 2011 (1 page)
10 April 2011Director's details changed for Mr David Roger Gerber on 1 October 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 21 October 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 21 October 2009 (5 pages)
4 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (9 pages)
4 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (9 pages)
2 May 2010Director's details changed for Adrienne Carol Cina on 1 October 2009 (2 pages)
2 May 2010Director's details changed for David Roger Gerber on 1 October 2009 (2 pages)
2 May 2010Director's details changed for Adrienne Carol Cina on 1 October 2009 (2 pages)
2 May 2010Director's details changed for David Roger Gerber on 1 October 2009 (2 pages)
2 May 2010Director's details changed for Elaine Gerber on 1 October 2009 (2 pages)
2 May 2010Director's details changed for Elaine Gerber on 1 October 2009 (2 pages)
2 May 2010Director's details changed for Elaine Gerber on 1 October 2009 (2 pages)
2 May 2010Director's details changed for Adrienne Carol Cina on 1 October 2009 (2 pages)
2 May 2010Director's details changed for David Roger Gerber on 1 October 2009 (2 pages)
20 May 2009Director's change of particulars / aubrey gerber / 01/01/2008 (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Return made up to 14/03/09; full list of members (7 pages)
20 May 2009Return made up to 14/03/09; full list of members (7 pages)
20 May 2009Director's change of particulars / aubrey gerber / 01/01/2008 (1 page)
16 February 2009Total exemption full accounts made up to 21 October 2008 (9 pages)
16 February 2009Total exemption full accounts made up to 21 October 2008 (9 pages)
2 December 2008Director appointed mr jonathan gerber (1 page)
2 December 2008Appointment terminated secretary leslie gerber (1 page)
2 December 2008Director appointed mr jonathan gerber (1 page)
2 December 2008Secretary appointed mr jonathan gerber (1 page)
2 December 2008Registered office changed on 02/12/2008 from c/o gerber 52 st enoch square glasgow G1 4AA (1 page)
2 December 2008Appointment terminated director leslie gerber (1 page)
2 December 2008Secretary appointed mr jonathan gerber (1 page)
2 December 2008Appointment terminated secretary leslie gerber (1 page)
2 December 2008Appointment terminated director leslie gerber (1 page)
2 December 2008Registered office changed on 02/12/2008 from c/o gerber 52 st enoch square glasgow G1 4AA (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Return made up to 14/03/08; full list of members (7 pages)
6 May 2008Return made up to 14/03/08; full list of members (7 pages)
6 May 2008Location of register of members (1 page)
28 March 2008Total exemption full accounts made up to 21 October 2007 (8 pages)
28 March 2008Total exemption full accounts made up to 21 October 2007 (8 pages)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
14 May 2007Return made up to 14/03/07; full list of members (4 pages)
14 May 2007Return made up to 14/03/07; full list of members (4 pages)
5 April 2007Total exemption full accounts made up to 21 October 2006 (10 pages)
5 April 2007Total exemption full accounts made up to 21 October 2006 (10 pages)
5 May 2006Return made up to 14/03/06; full list of members (4 pages)
5 May 2006Return made up to 14/03/06; full list of members (4 pages)
19 January 2006Total exemption full accounts made up to 21 October 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 21 October 2005 (8 pages)
19 March 2005Return made up to 14/03/05; full list of members (10 pages)
19 March 2005Return made up to 14/03/05; full list of members (10 pages)
28 February 2005Total exemption full accounts made up to 21 October 2004 (8 pages)
28 February 2005Total exemption full accounts made up to 21 October 2004 (8 pages)
5 April 2004Return made up to 14/03/04; full list of members (10 pages)
5 April 2004Return made up to 14/03/04; full list of members (10 pages)
17 February 2004Total exemption full accounts made up to 21 October 2003 (8 pages)
17 February 2004Total exemption full accounts made up to 21 October 2003 (8 pages)
8 April 2003Return made up to 14/03/03; full list of members (10 pages)
8 April 2003Return made up to 14/03/03; full list of members (10 pages)
16 December 2002Total exemption full accounts made up to 21 October 2002 (8 pages)
16 December 2002Total exemption full accounts made up to 21 October 2002 (8 pages)
22 March 2002Return made up to 14/03/02; full list of members (9 pages)
22 March 2002Return made up to 14/03/02; full list of members (9 pages)
24 December 2001Total exemption full accounts made up to 21 October 2001 (8 pages)
24 December 2001Total exemption full accounts made up to 21 October 2001 (8 pages)
20 August 2001Total exemption small company accounts made up to 21 October 2000 (3 pages)
20 August 2001Total exemption small company accounts made up to 21 October 2000 (3 pages)
16 July 2001Return made up to 14/03/01; full list of members (8 pages)
16 July 2001Return made up to 14/03/01; full list of members (8 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
23 May 2000Accounts for a small company made up to 21 October 1999 (4 pages)
23 May 2000Accounts for a small company made up to 21 October 1999 (4 pages)
17 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1999Accounts for a small company made up to 21 October 1998 (4 pages)
29 July 1999Accounts for a small company made up to 21 October 1998 (4 pages)
8 June 1999Return made up to 14/03/99; no change of members (4 pages)
8 June 1999Return made up to 14/03/99; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 21 October 1997 (5 pages)
20 August 1998Accounts for a small company made up to 21 October 1997 (5 pages)
13 March 1998Return made up to 14/03/98; no change of members (4 pages)
13 March 1998Return made up to 14/03/98; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 21 October 1996 (4 pages)
4 June 1997Accounts for a small company made up to 21 October 1996 (4 pages)
19 March 1997Return made up to 14/03/97; full list of members (6 pages)
19 March 1997Return made up to 14/03/97; full list of members (6 pages)
14 March 1996Return made up to 14/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 March 1996Return made up to 14/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 January 1996Full accounts made up to 21 October 1995 (6 pages)
23 January 1996Full accounts made up to 21 October 1995 (6 pages)
5 July 1983Accounts made up to 21 October 1982 (7 pages)
5 July 1983Accounts made up to 21 October 1982 (7 pages)
15 October 1962Company name changed\certificate issued on 15/10/62 (2 pages)
15 October 1962Company name changed\certificate issued on 15/10/62 (2 pages)
11 October 1962Memorandum of association (4 pages)
11 October 1962Memorandum of association (4 pages)
3 May 1949Incorporation (17 pages)
3 May 1949Incorporation (17 pages)