Company NameDuncan Anderson Limited
Company StatusDissolved
Company NumberSC029015
CategoryPrivate Limited Company
Incorporation Date22 July 1952(71 years, 9 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDuncan Anderson
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1989(36 years, 10 months after company formation)
Appointment Duration34 years, 5 months (closed 24 October 2023)
RolePlumber
Correspondence Address7 Rochied Park
Edinburgh
Midlothian
EH4 1RP
Scotland
Director NameJohn Anderson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1989(36 years, 10 months after company formation)
Appointment Duration34 years, 5 months (closed 24 October 2023)
RoleHeating And Ventilation Engineer
Correspondence Address12 Comiston Drive
Edinburgh
Midlothian
EH10 5QP
Scotland
Director NameAlan William Wilson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1989(36 years, 10 months after company formation)
Appointment Duration34 years, 5 months (closed 24 October 2023)
RoleJoiner
Correspondence Address44 Plewlands Gardens
Edinburgh
Midlothian
EH10 5JR
Scotland
Director NameJanice Anderson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(38 years, 7 months after company formation)
Appointment Duration32 years, 8 months (closed 24 October 2023)
RoleSecretary
Correspondence Address12 Comiston Drive
Edinburgh
Midlothian
EH10 5QP
Scotland
Secretary NameJanice Anderson
NationalityBritish
StatusClosed
Appointed01 March 1991(38 years, 7 months after company formation)
Appointment Duration32 years, 8 months (closed 24 October 2023)
RoleCompany Director
Correspondence Address12 Comiston Drive
Edinburgh
Midlothian
EH10 5QP
Scotland
Director NameMrs Euphemia Grant Sneddon Anderson
NationalityBritish
StatusResigned
Appointed25 May 1989(36 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1991)
RoleHousewife
Correspondence Address7 Rocheid Park
Edinburgh
Midlothian
EH4 1RP
Scotland
Secretary NameMrs Euphemia Grant Sneddon Anderson
NationalityBritish
StatusResigned
Appointed25 May 1989(36 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1991)
RoleCompany Director
Correspondence Address7 Rocheid Park
Edinburgh
Midlothian
EH4 1RP
Scotland

Location

Registered Address28 Alva Street
Edinburgh
EH2 4QF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End21 July

Filing History

18 June 2020Order of court - dissolution void (1 page)