Company NameAnderson & England Limited
DirectorsAndrew Murray Graham and John McDaid Pattison
Company StatusActive
Company NumberSC219949
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Andrew Murray Graham
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(22 years, 3 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Moss Road
Tillicoultry
FK13 6NS
Scotland
Secretary NameMr Andrew Murray Graham
StatusCurrent
Appointed22 September 2023(22 years, 3 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address76 Moss Road
Tillicoultry
FK13 6NS
Scotland
Director NameMr John McDaid Pattison
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(22 years, 10 months after company formation)
Appointment Duration1 week, 1 day
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address76 Moss Road
Tillicoultry
FK13 6NS
Scotland
Director NameScott Thomas Reid Kerr
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Ormidale Terrace
Edinburgh
EH12 6DY
Scotland
Director NameGeorge Smith Knowles Jnr
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 week after company formation)
Appointment Duration2 years (resigned 15 June 2003)
RoleCompany Director
Correspondence AddressDrum Of Garvock
Dunning
Perth
Perthshire
PH2 9BY
Scotland
Director NameMr Gordon Lawrence Mearns
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 week after company formation)
Appointment Duration22 years, 3 months (resigned 22 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Director NameMr Gary O'Donnell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 week after company formation)
Appointment Duration22 years, 5 months (resigned 22 November 2023)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressGround Floor Right
32 Minerva Street
Finnieston Glasgow
Lanarkshire
G3 8LD
Scotland
Secretary NameMr Gordon Lawrence Mearns
NationalityBritish
StatusResigned
Appointed14 June 2001(1 week after company formation)
Appointment Duration22 years, 3 months (resigned 22 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Director NameMrs Christina James
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(5 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 June 2019)
RoleRetailer
Country of ResidenceScotland
Correspondence Address6 Taylor Place
Beechwood
Elgin
Morayshire
IV30 4BF
Scotland
Secretary NameSteedman Ramage Ws (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address6 Alva Street
Edinburgh
EH2 4QQ
Scotland

Contact

Websitewww.aandefurniturestoreelgin.co.uk

Location

Registered Address76 Moss Road
Tillicoultry
FK13 6NS
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sterling Furniture Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,718,765
Cash£3,098,963
Current Liabilities£513,263

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

3 November 2011Delivered on: 11 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 March 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
8 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
8 June 2019Termination of appointment of Christina James as a director on 8 June 2019 (1 page)
7 December 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
10 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
10 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
23 November 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
23 November 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (42 pages)
23 November 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (42 pages)
23 November 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
23 November 2016Audit exemption subsidiary accounts made up to 29 February 2016 (8 pages)
23 November 2016Audit exemption subsidiary accounts made up to 29 February 2016 (8 pages)
23 November 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
23 November 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
2 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1
(7 pages)
2 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1
(7 pages)
1 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
1 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
1 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (8 pages)
1 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
1 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
1 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (8 pages)
1 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (38 pages)
1 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (38 pages)
13 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(7 pages)
13 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(7 pages)
13 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(7 pages)
1 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (34 pages)
1 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
1 December 2014Accounts made up to 28 February 2014 (7 pages)
1 December 2014Accounts made up to 28 February 2014 (7 pages)
1 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages)
1 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages)
1 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (34 pages)
1 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(7 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(7 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(7 pages)
26 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (7 pages)
26 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (7 pages)
21 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
21 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
21 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
21 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (32 pages)
21 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
21 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (32 pages)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
29 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
29 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
16 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
16 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
16 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
22 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
22 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 July 2011Registered office address changed from Moss Road Tillicoultry Clackmannanshire FK13 6NS on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Moss Road Tillicoultry Clackmannanshire FK13 6NS on 5 July 2011 (1 page)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
5 July 2011Registered office address changed from Moss Road Tillicoultry Clackmannanshire FK13 6NS on 5 July 2011 (1 page)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
3 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
3 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Christina James on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Christina James on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Christina James on 1 January 2010 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed (1 page)
30 November 2009Accounts for a small company made up to 28 February 2009 (7 pages)
30 November 2009Accounts for a small company made up to 28 February 2009 (7 pages)
17 August 2009Return made up to 07/06/09; full list of members (4 pages)
17 August 2009Return made up to 07/06/09; full list of members (4 pages)
18 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
18 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
30 June 2008Return made up to 07/06/08; full list of members (4 pages)
30 June 2008Return made up to 07/06/08; full list of members (4 pages)
30 June 2008Director's change of particulars / gary o'donnell / 07/06/2007 (2 pages)
30 June 2008Director's change of particulars / gary o'donnell / 07/06/2007 (2 pages)
27 July 2007Accounts for a small company made up to 28 February 2007 (8 pages)
27 July 2007Accounts for a small company made up to 28 February 2007 (8 pages)
6 July 2007Return made up to 07/06/07; no change of members (7 pages)
6 July 2007Return made up to 07/06/07; no change of members (7 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 September 2006Accounts for a small company made up to 28 February 2006 (8 pages)
28 September 2006Accounts for a small company made up to 28 February 2006 (8 pages)
19 June 2006Return made up to 07/06/06; full list of members (7 pages)
19 June 2006Return made up to 07/06/06; full list of members (7 pages)
17 August 2005Accounts for a small company made up to 28 February 2005 (8 pages)
17 August 2005Accounts for a small company made up to 28 February 2005 (8 pages)
10 August 2005Return made up to 07/06/05; full list of members (7 pages)
10 August 2005Return made up to 07/06/05; full list of members (7 pages)
29 July 2004Accounts for a small company made up to 29 February 2004 (8 pages)
29 July 2004Accounts for a small company made up to 29 February 2004 (8 pages)
27 May 2004Return made up to 07/06/04; full list of members (7 pages)
27 May 2004Return made up to 07/06/04; full list of members (7 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
16 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
16 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
7 July 2003Return made up to 07/06/03; full list of members (7 pages)
7 July 2003Return made up to 07/06/03; full list of members (7 pages)
16 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2002Accounts for a small company made up to 28 February 2002 (6 pages)
6 July 2002Accounts for a small company made up to 28 February 2002 (6 pages)
24 October 2001Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page)
24 October 2001Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page)
4 September 2001Company name changed inchill LIMITED\certificate issued on 04/09/01 (2 pages)
4 September 2001Company name changed inchill LIMITED\certificate issued on 04/09/01 (2 pages)
4 July 2001New director appointed (3 pages)
4 July 2001New secretary appointed;new director appointed (3 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Registered office changed on 04/07/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed;new director appointed (3 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
4 July 2001New director appointed (3 pages)
7 June 2001Incorporation (24 pages)
7 June 2001Incorporation (24 pages)