Company NameAnderson Gibb & Wilson Limited
DirectorDuncan James Alexander
Company StatusActive
Company NumberSC037403
CategoryPrivate Limited Company
Incorporation Date26 March 1962(62 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameGary Rainey
NationalityBritish
StatusCurrent
Appointed13 June 1996(34 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressCraighead
Whistleberry Road
Blantyre
G72 0TH
Scotland
Director NameDuncan James Alexander
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2001(39 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameSamuel Stuart Ferguson
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 1992)
RoleCompany Director
Correspondence Address"Woodend"
Shore Road
Strone
By Dunoon
PA23 8TB
Scotland
Director NameEugene Mooney
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 1992)
RoleCompany Director
Correspondence Address4 Blackford Road
Edinburgh
Midlothian
EH9 2DS
Scotland
Secretary NameSamuel Stuart Ferguson
NationalityBritish
StatusResigned
Appointed01 July 1989(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 1992)
RoleCompany Director
Correspondence Address"Woodend"
Shore Road
Strone
By Dunoon
PA23 8TB
Scotland
Director NameWilliam Bryce Alexander
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(30 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 April 2005)
RoleCompany Director
Correspondence AddressPlayden
Chipstead
Surrey
CR5 3PQ
Director NameWilliam Learmond MacDonald
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(30 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 December 2001)
RoleManaging Director
Correspondence Address2 Lendal Place
East Kilbride
Glasgow
Lanarkshire
G75 8JU
Scotland
Secretary NameAlexander Murray
NationalityBritish
StatusResigned
Appointed03 June 1992(30 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1993)
RoleCompany Director
Correspondence AddressGlendale 20 Greenlees Road
Cambuslang
Glasgow
Lanarkshire
G72 8NA
Scotland
Secretary NameStuart Cameron Trench
NationalityBritish
StatusResigned
Appointed26 November 1993(31 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address23 Coventry Drive
Glasgow
G31 3JG
Scotland

Contact

Websitetennantsdistribution.com
Telephone0161 2054454
Telephone regionManchester

Location

Registered AddressCraighead
Whistleberry Road
Blantyre
G72 0TH
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Charles Tennant & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 6 days from now)

Charges

22 May 1962Delivered on: 23 May 1962
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Bond for cash credit and disposition in security
Secured details: All sums due or to become due but not exceeding £7000 of principal.
Particulars: Shops and houses nos. 19/21 and 20/22 blackfriars street, edinburgh.
Outstanding

Filing History

14 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(3 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(3 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(3 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(3 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(3 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(3 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Duncan James Alexander on 27 February 2012 (2 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Duncan James Alexander on 27 February 2012 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 May 2010Secretary's details changed for Gary Rainey on 8 May 2010 (1 page)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Duncan James Alexander on 8 May 2010 (2 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Duncan James Alexander on 8 May 2010 (2 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Duncan James Alexander on 8 May 2010 (2 pages)
27 May 2010Secretary's details changed for Gary Rainey on 8 May 2010 (1 page)
27 May 2010Secretary's details changed for Gary Rainey on 8 May 2010 (1 page)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 May 2009Return made up to 08/05/09; full list of members (3 pages)
26 May 2009Return made up to 08/05/09; full list of members (3 pages)
22 May 2009Director's change of particulars / duncan alexander / 22/05/2009 (1 page)
22 May 2009Director's change of particulars / duncan alexander / 22/05/2009 (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
30 May 2008Return made up to 08/05/08; full list of members (3 pages)
30 May 2008Return made up to 08/05/08; full list of members (3 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
5 June 2007Return made up to 08/05/07; no change of members (6 pages)
5 June 2007Return made up to 08/05/07; no change of members (6 pages)
26 October 2006Full accounts made up to 31 December 2005 (6 pages)
26 October 2006Full accounts made up to 31 December 2005 (6 pages)
8 June 2006Return made up to 08/05/06; full list of members (6 pages)
8 June 2006Return made up to 08/05/06; full list of members (6 pages)
17 October 2005Full accounts made up to 31 December 2004 (6 pages)
17 October 2005Full accounts made up to 31 December 2004 (6 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 September 2004Full accounts made up to 31 December 2003 (6 pages)
21 September 2004Full accounts made up to 31 December 2003 (6 pages)
7 June 2004Return made up to 08/05/04; full list of members (7 pages)
7 June 2004Return made up to 08/05/04; full list of members (7 pages)
28 August 2003Full accounts made up to 31 December 2002 (6 pages)
28 August 2003Full accounts made up to 31 December 2002 (6 pages)
5 June 2003Return made up to 08/05/03; full list of members (7 pages)
5 June 2003Return made up to 08/05/03; full list of members (7 pages)
31 May 2002Return made up to 08/05/02; full list of members (7 pages)
31 May 2002Return made up to 08/05/02; full list of members (7 pages)
31 May 2002Full accounts made up to 31 December 2001 (6 pages)
31 May 2002Full accounts made up to 31 December 2001 (6 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
23 May 2001Full accounts made up to 31 December 2000 (6 pages)
23 May 2001Return made up to 08/05/01; full list of members (6 pages)
23 May 2001Full accounts made up to 31 December 2000 (6 pages)
23 May 2001Return made up to 08/05/01; full list of members (6 pages)
12 May 2000Full accounts made up to 31 December 1999 (5 pages)
12 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
12 May 2000Full accounts made up to 31 December 1999 (5 pages)
12 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
12 May 1999Full accounts made up to 31 December 1998 (5 pages)
12 May 1999Return made up to 08/05/99; full list of members (6 pages)
12 May 1999Return made up to 08/05/99; full list of members (6 pages)
12 May 1999Full accounts made up to 31 December 1998 (5 pages)
5 May 1998Return made up to 08/05/98; full list of members (6 pages)
5 May 1998Return made up to 08/05/98; full list of members (6 pages)
5 May 1998Full accounts made up to 31 December 1997 (5 pages)
5 May 1998Full accounts made up to 31 December 1997 (5 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 May 1997Full accounts made up to 31 December 1996 (5 pages)
30 May 1997Full accounts made up to 31 December 1996 (5 pages)
30 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 May 1996Return made up to 08/05/96; full list of members (6 pages)
10 May 1996Full accounts made up to 31 December 1995 (6 pages)
10 May 1996Return made up to 08/05/96; full list of members (6 pages)
10 May 1996Full accounts made up to 31 December 1995 (6 pages)
17 May 1995Return made up to 08/05/95; no change of members (4 pages)
17 May 1995Return made up to 08/05/95; no change of members (4 pages)
17 May 1995Full accounts made up to 31 December 1994 (7 pages)
17 May 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)