Company NameD. Grant Anderson & Company Limited
Company StatusDissolved
Company NumberSC231441
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameD Grant Anderson F & F Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Grant Anderson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address2 Clifton Street
Glasgow
Lanarkshire
G3 7LA
Scotland
Secretary NameSheila Anne Gaillie Anderson
NationalityBritish
StatusClosed
Appointed14 May 2002(1 day after company formation)
Appointment Duration19 years, 4 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address2 Clifton Street
Glasgow
G3 7LA
Scotland
Secretary NameDavid Grant Anderson
NationalityBritish
StatusResigned
Appointed14 May 2002(1 day after company formation)
Appointment DurationResigned same day (resigned 14 May 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Clifton Street
Glasgow
Lanarkshire
G3 7LA
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressWestlands
Foulpapple Road
Newmilns
Ayrshire
KA16 9LB
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley

Shareholders

1 at £1David Grant Anderson
50.00%
Ordinary
1 at £1Mrs Sheila Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£66
Cash£7,337
Current Liabilities£7,403

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

25 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
17 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
25 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Registered office address changed from 2 Clifton Street Glasgow G3 7LA on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 2 Clifton Street Glasgow G3 7LA on 30 June 2014 (1 page)
30 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
2 June 2014Company name changed d grant anderson f & f services LIMITED\certificate issued on 02/06/14
  • CONNOT ‐
(3 pages)
2 June 2014Company name changed d grant anderson f & f services LIMITED\certificate issued on 02/06/14
  • CONNOT ‐
(3 pages)
12 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-07
(2 pages)
12 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-07
(2 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for David Grant Anderson on 1 January 2010 (2 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for David Grant Anderson on 1 January 2010 (2 pages)
17 May 2010Director's details changed for David Grant Anderson on 1 January 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 May 2009Return made up to 13/05/09; full list of members (3 pages)
13 May 2009Return made up to 13/05/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 June 2006Return made up to 13/05/06; full list of members (2 pages)
26 June 2006Return made up to 13/05/06; full list of members (2 pages)
13 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
13 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
18 May 2005Return made up to 13/05/05; full list of members (2 pages)
18 May 2005Return made up to 13/05/05; full list of members (2 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
10 May 2004Return made up to 13/05/04; full list of members (6 pages)
10 May 2004Return made up to 13/05/04; full list of members (6 pages)
18 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
18 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
2 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
5 September 2002New secretary appointed (1 page)
5 September 2002New secretary appointed (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: 2 clifton street glasgow G3 7LA (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: 2 clifton street glasgow G3 7LA (1 page)
13 May 2002Incorporation (6 pages)
13 May 2002Incorporation (6 pages)