Company NameAnderson Floor Warming Limited
DirectorsMichael Gordon Anderson and Lucy Ann Addison
Company StatusActive
Company NumberSC183275
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael Gordon Anderson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address7 Nether Johnstone
Milliken Road
Kilbarchan
PA10 2AJ
Scotland
Secretary NameLucy Addison
NationalityBritish
StatusCurrent
Appointed14 May 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address7 Nether Johnstone
Milliken Road
Kilbarchan
PA10 2AJ
Scotland
Director NameMs Lucy Ann Addison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(22 years after company formation)
Appointment Duration4 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address24 MacDowall Street
Paisley
PA3 2NB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameAlastair Anderson
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleHeating Engineer
Correspondence Address337 Albert Drive
Glasgow
Lanarkshire
G41 5HJ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.andersonfloorwarming.co.uk
Email address[email protected]
Telephone0141 6476716
Telephone regionGlasgow

Location

Registered Address24 MacDowall Street
Paisley
PA3 2NB
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Michael Gordon Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£418,323
Cash£422,477
Current Liabilities£244,276

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

29 November 2005Delivered 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

Filing History

22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
2 March 2020Appointment of Ms Lucy Ann Addison as a director on 1 March 2020 (2 pages)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
8 May 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
28 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 March 2018Confirmation statement made on 22 February 2018 with updates (6 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 998
(8 pages)
20 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 998
(8 pages)
13 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 July 2017Particulars of variation of rights attached to shares (2 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Resolutions
  • RES13 ‐ New articles adopted/CC04/res of conversion/SH08 and SH10 to be filed at companies house 31/03/2017
(4 pages)
13 July 2017Resolutions
  • RES13 ‐ New articles adopted/CC04/res of conversion/SH08 and SH10 to be filed at companies house 31/03/2017
(4 pages)
13 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2017Particulars of variation of rights attached to shares (2 pages)
13 July 2017Particulars of variation of rights attached to shares (2 pages)
13 July 2017Particulars of variation of rights attached to shares (2 pages)
13 July 2017Particulars of variation of rights attached to shares (2 pages)
13 July 2017Particulars of variation of rights attached to shares (2 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 July 2017Change of share class name or designation (2 pages)
13 July 2017Particulars of variation of rights attached to shares (2 pages)
13 July 2017Change of share class name or designation (2 pages)
13 July 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Michael Gordon Anderson on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Michael Gordon Anderson on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Michael Gordon Anderson on 1 October 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 March 2009Registered office changed on 04/03/2009 from unit 119, atlas express industri al estate, 1 rutherglen road glasgow G73 1SX (1 page)
4 March 2009Return made up to 22/02/09; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from unit 119, atlas express industri al estate, 1 rutherglen road glasgow G73 1SX (1 page)
4 March 2009Return made up to 22/02/09; full list of members (3 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Location of debenture register (1 page)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Return made up to 24/02/07; full list of members (2 pages)
1 March 2007Return made up to 24/02/07; full list of members (2 pages)
11 August 2006Registered office changed on 11/08/06 from: unit 119 atlas express estate 1 rutherglen road glasgow G73 1SX (1 page)
11 August 2006Registered office changed on 11/08/06 from: unit 119 atlas express estate 1 rutherglen road glasgow G73 1SX (1 page)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 February 2006Return made up to 24/02/06; full list of members (2 pages)
24 February 2006Return made up to 24/02/06; full list of members (2 pages)
1 December 2005Partic of mort/charge * (3 pages)
1 December 2005Partic of mort/charge * (3 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 March 2005Return made up to 24/02/05; full list of members (6 pages)
8 March 2005Return made up to 24/02/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2004Return made up to 24/02/04; full list of members (6 pages)
4 March 2004Return made up to 24/02/04; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 March 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
20 March 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 March 2001Return made up to 24/02/01; full list of members (6 pages)
22 March 2001Return made up to 24/02/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 March 2000Return made up to 24/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
22 March 2000Return made up to 24/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Return made up to 24/02/99; full list of members
  • 363(287) ‐ Registered office changed on 13/07/99
(6 pages)
13 July 1999Return made up to 24/02/99; full list of members
  • 363(287) ‐ Registered office changed on 13/07/99
(6 pages)
13 July 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: 308 albert drive pollockshields glasgow G41 5RS (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: 308 albert drive pollockshields glasgow G41 5RS (1 page)
30 March 1999New secretary appointed (2 pages)
30 March 1999New secretary appointed (2 pages)
11 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
11 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
9 March 1998Company name changed william anderson (overseas) limi ted\certificate issued on 10/03/98 (2 pages)
9 March 1998Company name changed william anderson (overseas) limi ted\certificate issued on 10/03/98 (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Registered office changed on 26/02/98 from: albert house, 308 albert drive glasgow G41 5RS (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Registered office changed on 26/02/98 from: albert house, 308 albert drive glasgow G41 5RS (1 page)
26 February 1998Director resigned (1 page)
24 February 1998Incorporation (16 pages)
24 February 1998Incorporation (16 pages)