Company NameD.G. Anderson (Wines And Spirits Merchants) Limited
Company StatusDissolved
Company NumberSC140586
CategoryPrivate Limited Company
Incorporation Date7 October 1992(31 years, 6 months ago)
Dissolution Date13 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Fraser Alistair MacDonald
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2014(22 years after company formation)
Appointment Duration6 years, 9 months (closed 13 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Seafield Road
Aberdeen
AB15 7YT
Scotland
Secretary NameMrs Adele Mary Isobel MacDonald
StatusClosed
Appointed20 November 2018(26 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 13 August 2021)
RoleCompany Director
Correspondence AddressIvybank 70 Grattan Place
Fraserburgh
Aberdeenshire
AB43 5SB
Scotland
Director NameIan Buchan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleEngineer
Correspondence AddressRamona
North Pitblae
Fraserburgh
Aberdeenshire
AB43 7AE
Scotland
Director NameAlistair Adam MacDonald
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence Address70 Grattan Place
Fraserburgh
Aberdeenshire
AB43 5SB
Scotland
Secretary NameMr Malcolm John Aitkenhead
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9/11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Director NameMrs Karen Elaine Heaton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2014(22 years after company formation)
Appointment Duration1 year (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Vicarage Drive
East Cheyne
London
SW14 8RX

Location

Registered AddressC/O Begbies Traynor (Central) Llp
7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

33.3k at £1Executors Of Alistair Adam Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£314,237
Cash£60,706
Current Liabilities£45,387

Accounts

Latest Accounts11 November 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End11 November

Charges

24 November 1992Delivered on: 9 December 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8/10 gallowhill road, fraserburgh, aberdeen.
Outstanding
16 October 1992Delivered on: 2 November 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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
3 November 1992Delivered on: 9 November 1992
Satisfied on: 8 November 2014
Persons entitled: Robert Slessor Anderson and Another

Classification: Bond&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.
Fully Satisfied

Filing History

13 August 2021Final Gazette dissolved following liquidation (1 page)
13 May 2021Final account prior to dissolution in MVL (final account attached) (15 pages)
10 June 2020Previous accounting period extended from 31 October 2019 to 11 November 2019 (1 page)
10 June 2020Total exemption full accounts made up to 11 November 2019 (6 pages)
14 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-12
(1 page)
14 November 2019Registered office address changed from Anderson House 9/11 Frithside Street Fraserburgh Aberdeenshire, AB43 9AB to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 14 November 2019 (2 pages)
16 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
20 November 2018Notification of Adele Mary Isobel Macdonald as a person with significant control on 6 April 2016 (2 pages)
20 November 2018Termination of appointment of Malcolm John Aitkenhead as a secretary on 20 November 2018 (1 page)
20 November 2018Appointment of Mrs Adele Mary Isobel Macdonald as a secretary on 20 November 2018 (2 pages)
12 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
25 September 2018Satisfaction of charge 3 in full (1 page)
21 September 2018Satisfaction of charge 1 in full (1 page)
24 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 October 2017Cessation of Alistair Macdonald as a person with significant control on 18 October 2017 (1 page)
18 October 2017Cessation of Alistair Macdonald as a person with significant control on 18 October 2017 (1 page)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 November 2015Termination of appointment of Karen Elaine Heaton as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Karen Elaine Heaton as a director on 11 November 2015 (1 page)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 33,333
(5 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 33,333
(5 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 33,333
(5 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 November 2014Satisfaction of charge 2 in full (4 pages)
8 November 2014Satisfaction of charge 2 in full (4 pages)
5 November 2014Director's details changed for Macdonald Fraser Alistair on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Macdonald Fraser Alistair on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Macdonald Fraser Alistair on 5 November 2014 (2 pages)
3 November 2014Appointment of Mrs Karen Elaine Heaton as a director on 25 October 2014 (3 pages)
3 November 2014Appointment of Macdonald Fraser Alistair as a director on 25 October 2014 (3 pages)
3 November 2014Appointment of Macdonald Fraser Alistair as a director on 25 October 2014 (3 pages)
3 November 2014Appointment of Mrs Karen Elaine Heaton as a director on 25 October 2014 (3 pages)
31 October 2014Termination of appointment of Alistair Adam Macdonald as a director on 25 October 2014 (1 page)
31 October 2014Termination of appointment of Alistair Adam Macdonald as a director on 25 October 2014 (1 page)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 33,333
(4 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 33,333
(4 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 33,333
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 33,333
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 33,333
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 33,333
(4 pages)
19 August 2013Purchase of own shares. (3 pages)
19 August 2013Resolutions
  • RES13 ‐ Purchase by the company out of distributable profits of 21667 ordinary shares authorised 20/09/2012
(1 page)
19 August 2013Purchase of own shares. (3 pages)
19 August 2013Resolutions
  • RES13 ‐ Purchase by the company out of distributable profits of 21667 ordinary shares authorised 20/09/2012
(1 page)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 October 2009Director's details changed for Alistair Adam Macdonald on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Alistair Adam Macdonald on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Alistair Adam Macdonald on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 October 2008Return made up to 07/10/08; full list of members (3 pages)
30 October 2008Return made up to 07/10/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 October 2007Return made up to 07/10/07; full list of members (2 pages)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Return made up to 07/10/07; full list of members (2 pages)
22 October 2007Secretary's particulars changed (1 page)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 October 2006Return made up to 07/10/06; full list of members (2 pages)
25 October 2006Return made up to 07/10/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 October 2005Return made up to 07/10/05; full list of members (2 pages)
27 October 2005Return made up to 07/10/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 November 2004Return made up to 07/10/04; full list of members (6 pages)
2 November 2004Return made up to 07/10/04; full list of members (6 pages)
6 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
6 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
8 October 2003Return made up to 07/10/03; full list of members (6 pages)
8 October 2003Return made up to 07/10/03; full list of members (6 pages)
15 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
15 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
11 July 2003Registered office changed on 11/07/03 from: gallowhill stores gallowhill road fraserburgh aberdeenshire AB43 9JS (1 page)
11 July 2003Registered office changed on 11/07/03 from: gallowhill stores gallowhill road fraserburgh aberdeenshire AB43 9JS (1 page)
15 April 2003Registered office changed on 15/04/03 from: anderson house 9-15 frithside street fraserburgh aberdeenshire AB43 5AB (1 page)
15 April 2003Registered office changed on 15/04/03 from: anderson house 9-15 frithside street fraserburgh aberdeenshire AB43 5AB (1 page)
7 November 2002Return made up to 07/10/02; full list of members (6 pages)
7 November 2002Return made up to 07/10/02; full list of members (6 pages)
25 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
25 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
7 November 2001Return made up to 07/10/01; full list of members (6 pages)
7 November 2001Return made up to 07/10/01; full list of members (6 pages)
3 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
6 November 2000Return made up to 07/10/00; full list of members (6 pages)
6 November 2000Return made up to 07/10/00; full list of members (6 pages)
18 October 1999Return made up to 07/10/99; full list of members (6 pages)
18 October 1999Return made up to 07/10/99; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 October 1998Return made up to 07/10/98; full list of members (6 pages)
28 October 1998Return made up to 07/10/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 October 1997Return made up to 07/10/97; no change of members (4 pages)
29 October 1997Return made up to 07/10/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
10 October 1996Return made up to 07/10/96; no change of members (4 pages)
10 October 1996Return made up to 07/10/96; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
1 December 1995Accounts for a small company made up to 31 October 1994 (4 pages)
1 December 1995Accounts for a small company made up to 31 October 1994 (4 pages)
3 November 1995Return made up to 07/10/95; full list of members (6 pages)
3 November 1995Return made up to 07/10/95; full list of members (6 pages)