Company NameAnderson Construction & Insulation Limited
Company StatusActive - Proposal to Strike off
Company NumberSC188384
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameBruce Milton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMrs Anne Mair Anderson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 The Beeches
Mintlaw
Aberdeenshire
AB42 5UA
Scotland
Director NameMr Christopher Anderson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlyeska
Inverugie
Peterhead
Aberdeenshire
AB42 3DH
Scotland
Director NameMr Colin Anderson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(21 years after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSanya Inverugie
Peterhead
Aberdeenshire
AB42 3DH
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland

Contact

Telephone01779 474860
Telephone regionPeterhead

Location

Registered Address28-30 Seagate
Peterhead
Aberdeenshire
AB42 1JP
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

12k at £1Christopher Anderson
60.00%
Ordinary
8k at £1Anne Mair Anderson
40.00%
Ordinary

Financials

Year2014
Net Worth£157,917
Current Liabilities£37,020

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 August 2022 (1 year, 8 months ago)
Next Return Due24 August 2023 (overdue)

Charges

18 October 2000Delivered on: 26 October 2000
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: The whole assets of the company.
Outstanding

Filing History

12 December 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
19 September 2023Termination of appointment of Masson & Glennie as a secretary on 31 August 2023 (1 page)
7 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 December 2019 (7 pages)
9 June 2022Total exemption full accounts made up to 31 December 2020 (6 pages)
9 June 2022Total exemption full accounts made up to 31 December 2018 (7 pages)
9 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
21 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
24 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
14 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
12 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
8 August 2019Appointment of Mr Colin Anderson as a director on 5 August 2019 (2 pages)
8 August 2019Termination of appointment of Christopher Anderson as a director on 26 July 2019 (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
31 July 2018Compulsory strike-off action has been discontinued (1 page)
30 July 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 March 2017Termination of appointment of Anne Mair Anderson as a director on 4 March 2017 (1 page)
17 March 2017Termination of appointment of Anne Mair Anderson as a director on 4 March 2017 (1 page)
12 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2016Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY to 28-30 Seagate Peterhead Aberdeenshire AB42 1JP on 19 October 2016 (2 pages)
19 October 2016Registered office address changed from , Broad House Broad Street, Peterhead, Aberdeenshire, AB42 1HY to 28-30 Seagate Peterhead Aberdeenshire AB42 1JP on 19 October 2016 (2 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
11 April 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
11 April 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 20,000
(5 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 20,000
(5 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 20,000
(5 pages)
15 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 20,000
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 20,000
(5 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 20,000
(5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 August 2011Secretary's details changed for Masson & Glennie on 10 August 2011 (2 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
10 August 2011Secretary's details changed for Masson & Glennie on 10 August 2011 (2 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 August 2010Secretary's details changed for Masson & Glennie on 10 August 2010 (2 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
23 August 2010Secretary's details changed for Masson & Glennie on 10 August 2010 (2 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 August 2009Director's change of particulars / anne anderson / 10/08/2009 (1 page)
31 August 2009Director's change of particulars / anne anderson / 10/08/2009 (1 page)
10 August 2009Return made up to 10/08/09; full list of members (4 pages)
10 August 2009Return made up to 10/08/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 August 2008Return made up to 10/08/08; full list of members (4 pages)
26 August 2008Return made up to 10/08/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from broad house, broad street peterhead aberdeenshire AB42 1HY (1 page)
26 August 2008Registered office changed on 26/08/2008 from, broad house, broad street, peterhead, aberdeenshire, AB42 1HY (1 page)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 August 2007Registered office changed on 14/08/07 from: broad house broad street peterhead aberdeenshire AB42 1HY (1 page)
14 August 2007Return made up to 10/08/07; full list of members (3 pages)
14 August 2007Registered office changed on 14/08/07 from: broad house broad street, peterhead, aberdeenshire AB42 1HY (1 page)
14 August 2007Return made up to 10/08/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
10 August 2006Return made up to 10/08/06; full list of members (3 pages)
10 August 2006Return made up to 10/08/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 August 2005Return made up to 10/08/05; full list of members (7 pages)
23 August 2005Return made up to 10/08/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
11 August 2004Return made up to 10/08/04; full list of members (7 pages)
11 August 2004Return made up to 10/08/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 August 2003Return made up to 10/08/03; full list of members (7 pages)
20 August 2003Return made up to 10/08/03; full list of members (7 pages)
2 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
28 August 2002Return made up to 10/08/02; full list of members (7 pages)
28 August 2002Return made up to 10/08/02; full list of members (7 pages)
16 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
20 August 2001Return made up to 10/08/01; full list of members (6 pages)
20 August 2001Return made up to 10/08/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 October 2000Partic of mort/charge * (6 pages)
26 October 2000Partic of mort/charge * (6 pages)
15 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Return made up to 10/08/99; full list of members (6 pages)
18 August 1999Return made up to 10/08/99; full list of members (6 pages)
22 March 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
22 March 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
25 February 1999Ad 10/08/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
25 February 1999Ad 10/08/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
10 August 1998Incorporation (25 pages)
10 August 1998Incorporation (25 pages)