Kirkton Campus
Livingston
West Lothian
EH54 7BN
Scotland
Director Name | James Barrie Anderson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(7 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 21 April 2011) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Baird Hall High Street Linlithgow West Lothian EH49 7ES Scotland |
Director Name | Alan Ross Bayne |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(7 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 September 2012) |
Role | Architect |
Correspondence Address | 32 Eastcroft Court Livingston West Lothian EH54 7ET Scotland |
Director Name | Charles Calthorpe Robertson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(7 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 1990) |
Role | Architect |
Correspondence Address | 59 Aytoun Road Pollokshields Glasgow Lanarkshire G41 5HE Scotland |
Secretary Name | Alan Ross Bayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(7 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 32 Eastcroft Court Livingston West Lothian EH54 7ET Scotland |
Director Name | John McGee Fulton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 August 1992) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Arbroath Road Broughty Ferry Dundee Tayside DD5 3QZ Scotland |
Website | www.andersonbayne.com |
---|---|
Telephone | 020 33977816 |
Telephone region | London |
Registered Address | Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | William Stuart Baxter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £279,580 |
Cash | £222,980 |
Current Liabilities | £99,612 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
17 September 1992 | Delivered on: 22 September 1992 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
25 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 July 2017 | Notification of William Stuart Baxter as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of William Stuart Baxter as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Registered office address changed from 2nd Floor 25 Bothwell Street Glasgow G2 6NL Scotland to Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 2nd Floor 25 Bothwell Street Glasgow G2 6NL Scotland to Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 25 August 2015 (1 page) |
25 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
7 April 2015 | Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow G2 6NL to 2Nd Floor 25 Bothwell Street Glasgow G2 6NL on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow G2 6NL to 2Nd Floor 25 Bothwell Street Glasgow G2 6NL on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow G2 6NL to 2Nd Floor 25 Bothwell Street Glasgow G2 6NL on 7 April 2015 (1 page) |
13 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
13 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Registered office address changed from Scott Moncrieff Ca 25 Bothwell Street Glasgow G2 6NL on 17 September 2013 (1 page) |
17 September 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Registered office address changed from Scott Moncrieff Ca 25 Bothwell Street Glasgow G2 6NL on 17 September 2013 (1 page) |
17 September 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
24 June 2013 | Termination of appointment of Alan Bayne as a director (1 page) |
24 June 2013 | Termination of appointment of Alan Bayne as a secretary (1 page) |
24 June 2013 | Appointment of Mr William Stuart Baxter as a director (2 pages) |
24 June 2013 | Appointment of Mr William Stuart Baxter as a director (2 pages) |
24 June 2013 | Termination of appointment of Alan Bayne as a secretary (1 page) |
24 June 2013 | Termination of appointment of Alan Bayne as a director (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (14 pages) |
1 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (14 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (13 pages) |
3 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (13 pages) |
27 July 2011 | Purchase of own shares. (3 pages) |
27 July 2011 | Purchase of own shares. (3 pages) |
11 July 2011 | Termination of appointment of James Anderson as a director (2 pages) |
11 July 2011 | Termination of appointment of James Anderson as a director (2 pages) |
8 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (11 pages) |
8 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (11 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
6 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 June 2007 | Return made up to 14/06/07; full list of members (8 pages) |
28 June 2007 | Return made up to 14/06/07; full list of members (8 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 June 2005 | Return made up to 14/06/05; full list of members
|
27 June 2005 | Return made up to 14/06/05; full list of members
|
1 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 29 graham street airdrie ML6 6DD (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 29 graham street airdrie ML6 6DD (1 page) |
14 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
22 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
1 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
26 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
26 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 December 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
20 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
25 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
20 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |