Glasgow
Lanarkshire
G3 7LA
Scotland
Secretary Name | Sheila Anne Gaillie Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(1 day after company formation) |
Appointment Duration | 19 years, 4 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 2 Clifton Street Glasgow G3 7LA Scotland |
Secretary Name | David Grant Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 14 May 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Clifton Street Glasgow Lanarkshire G3 7LA Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Westlands Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Irvine Valley |
1 at £1 | David Grant Anderson 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sheila Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66 |
Cash | £7,337 |
Current Liabilities | £7,403 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
25 September 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
17 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
25 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Registered office address changed from 2 Clifton Street Glasgow G3 7LA on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 2 Clifton Street Glasgow G3 7LA on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 June 2014 | Company name changed d grant anderson f & f services LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Company name changed d grant anderson f & f services LIMITED\certificate issued on 02/06/14
|
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
6 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for David Grant Anderson on 1 January 2010 (2 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for David Grant Anderson on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for David Grant Anderson on 1 January 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
26 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
13 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
13 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
18 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
10 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
10 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
18 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
18 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
2 June 2003 | Return made up to 13/05/03; full list of members
|
2 June 2003 | Return made up to 13/05/03; full list of members
|
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (1 page) |
5 September 2002 | New secretary appointed (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 2 clifton street glasgow G3 7LA (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 2 clifton street glasgow G3 7LA (1 page) |
13 May 2002 | Incorporation (6 pages) |
13 May 2002 | Incorporation (6 pages) |