Milliken Road
Kilbarchan
PA10 2AJ
Scotland
Secretary Name | Lucy Addison |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Nether Johnstone Milliken Road Kilbarchan PA10 2AJ Scotland |
Director Name | Ms Lucy Ann Addison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(22 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 24 MacDowall Street Paisley PA3 2NB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Alastair Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 337 Albert Drive Glasgow Lanarkshire G41 5HJ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | www.andersonfloorwarming.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6476716 |
Telephone region | Glasgow |
Registered Address | 24 MacDowall Street Paisley PA3 2NB Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Michael Gordon Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £418,323 |
Cash | £422,477 |
Current Liabilities | £244,276 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
29 November 2005 | Delivered on: 1 December 2005 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
2 March 2020 | Appointment of Ms Lucy Ann Addison as a director on 1 March 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
8 May 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
28 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 March 2018 | Confirmation statement made on 22 February 2018 with updates (6 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
13 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
13 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Change of share class name or designation (2 pages) |
13 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2017 | Change of share class name or designation (2 pages) |
13 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Michael Gordon Anderson on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Michael Gordon Anderson on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Michael Gordon Anderson on 1 October 2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from unit 119, atlas express industri al estate, 1 rutherglen road glasgow G73 1SX (1 page) |
4 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from unit 119, atlas express industri al estate, 1 rutherglen road glasgow G73 1SX (1 page) |
4 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Location of debenture register (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: unit 119 atlas express estate 1 rutherglen road glasgow G73 1SX (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: unit 119 atlas express estate 1 rutherglen road glasgow G73 1SX (1 page) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
1 December 2005 | Partic of mort/charge * (3 pages) |
1 December 2005 | Partic of mort/charge * (3 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 April 2003 | Return made up to 24/02/03; full list of members
|
9 April 2003 | Return made up to 24/02/03; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members
|
20 March 2002 | Return made up to 24/02/02; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
22 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 March 2000 | Return made up to 24/02/00; full list of members
|
22 March 2000 | Return made up to 24/02/00; full list of members
|
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Return made up to 24/02/99; full list of members
|
13 July 1999 | Return made up to 24/02/99; full list of members
|
13 July 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: 308 albert drive pollockshields glasgow G41 5RS (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 308 albert drive pollockshields glasgow G41 5RS (1 page) |
30 March 1999 | New secretary appointed (2 pages) |
30 March 1999 | New secretary appointed (2 pages) |
11 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
11 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
9 March 1998 | Company name changed william anderson (overseas) limi ted\certificate issued on 10/03/98 (2 pages) |
9 March 1998 | Company name changed william anderson (overseas) limi ted\certificate issued on 10/03/98 (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: albert house, 308 albert drive glasgow G41 5RS (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: albert house, 308 albert drive glasgow G41 5RS (1 page) |
26 February 1998 | Director resigned (1 page) |
24 February 1998 | Incorporation (16 pages) |
24 February 1998 | Incorporation (16 pages) |