Company NameAnderson Print Limited
DirectorsAndrew Mushet and Margaret Mushet
Company StatusActive
Company NumberSC215160
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Mushet
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2005(4 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Loanbank Quadrant
Govan
Glasgow
G51 3HZ
Scotland
Director NameMargaret Mushet
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2005(4 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Loanbank Quadrant
Govan
Glasgow
G51 3HZ
Scotland
Secretary NameMr Andrew Mushet
NationalityBritish
StatusCurrent
Appointed29 August 2005(4 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Loanbank Quadrant
Govan
Glasgow
G51 3HZ
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitewww.andersonprinters.com
Email address[email protected]
Telephone0141 4402881
Telephone regionGlasgow

Location

Registered Address14 Newton Place
C/O Gallone And Co
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Mushet
50.00%
Ordinary
1 at £1Margaret Mushet
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
24 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 March 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
13 May 2016Annual return made up to 17 January 2016
Statement of capital on 2016-05-13
  • GBP 2
(19 pages)
13 May 2016Annual return made up to 17 January 2016
Statement of capital on 2016-05-13
  • GBP 2
(19 pages)
12 May 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
12 May 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
12 May 2016Accounts for a dormant company made up to 31 January 2015 (5 pages)
12 May 2016Accounts for a dormant company made up to 31 January 2015 (5 pages)
11 May 2016Administrative restoration application (3 pages)
11 May 2016Administrative restoration application (3 pages)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
26 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
28 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
29 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Margaret Mushet on 16 January 2010 (2 pages)
28 January 2010Director's details changed for Margaret Mushet on 16 January 2010 (2 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
25 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 February 2009Return made up to 17/01/09; full list of members (4 pages)
4 February 2009Return made up to 17/01/09; full list of members (4 pages)
14 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
14 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
13 May 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
13 May 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
1 February 2008Return made up to 17/01/08; full list of members (3 pages)
1 February 2008Return made up to 17/01/08; full list of members (3 pages)
25 May 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
9 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
26 April 2006Return made up to 17/01/06; full list of members (7 pages)
26 April 2006Return made up to 17/01/06; full list of members (7 pages)
30 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
30 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005New director appointed (2 pages)
27 January 2005Return made up to 17/01/05; full list of members (6 pages)
27 January 2005Return made up to 17/01/05; full list of members (6 pages)
20 October 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
20 October 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
27 January 2004Return made up to 22/01/04; full list of members (6 pages)
27 January 2004Return made up to 22/01/04; full list of members (6 pages)
21 October 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
21 October 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
18 July 2003Return made up to 29/01/03; full list of members (6 pages)
18 July 2003Return made up to 29/01/03; full list of members (6 pages)
28 October 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
28 October 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
13 February 2002Return made up to 29/01/02; full list of members (5 pages)
13 February 2002Return made up to 29/01/02; full list of members (5 pages)
6 February 2001Company name changed macrocom (670) LIMITED\certificate issued on 06/02/01 (2 pages)
6 February 2001Company name changed macrocom (670) LIMITED\certificate issued on 06/02/01 (2 pages)
29 January 2001Incorporation (17 pages)
29 January 2001Incorporation (17 pages)