Company NameAnderson & Cluness Limited
DirectorIvor Cluness
Company StatusActive
Company NumberSC240374
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 43342Glazing

Directors

Director NameIvor Cluness
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address2 West Sletts Park
Lerwick
Shetland
ZE1 0QZ
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusCurrent
Appointed02 December 2002(same day as company formation)
Correspondence Address37 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameStuart Anderson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressBrakkinbaa Hillhead
Quarff
Shetland
ZE2 9EY
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Telephone01595 696381
Telephone regionLerwick, Shetland Islands

Location

Registered Address37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Fiona Ann Cluness
25.00%
Ordinary D
25 at £1Ivor Cluness
25.00%
Ordinary B
25 at £1Stuart Anderson
25.00%
Ordinary A
25 at £1Stuart Anderson
25.00%
Ordinary C

Financials

Year2014
Net Worth£43,774
Cash£150
Current Liabilities£97,863

Accounts

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

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

14 October 2011Delivered on: 20 October 2011
Persons entitled: The Royal 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

4 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
2 December 2019Confirmation statement made on 2 December 2019 with updates (5 pages)
16 October 2019Notification of Fiona Ann Cluness as a person with significant control on 30 August 2019 (2 pages)
30 September 2019Purchase of own shares. (3 pages)
30 September 2019Purchase of own shares. (3 pages)
12 September 2019Change of details for Ivor Cluness as a person with significant control on 30 August 2019 (2 pages)
10 September 2019Cessation of Stuart Anderson as a person with significant control on 30 August 2019 (1 page)
6 September 2019Termination of appointment of Stuart Anderson as a director on 30 August 2019 (1 page)
4 September 2019Cancellation of shares. Statement of capital on 30 August 2019
  • GBP 50
(4 pages)
4 September 2019Resolutions
  • RES13 ‐ Share purchase 25 a ordinary of £1.00 each and 25 c ordinary shares of £1.00 each 14/08/2019
(1 page)
11 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
5 March 2019Notification of Ivor Cluness as a person with significant control on 6 April 2016 (2 pages)
4 March 2019Cessation of Ivor Cluness as a person with significant control on 6 April 2016 (1 page)
15 February 2019Director's details changed for Stuart Anderson on 1 March 2015 (2 pages)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
12 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
22 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
2 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
2 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
2 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 December 2010Director's details changed for Stuart Anderson on 2 December 2010 (2 pages)
3 December 2010Secretary's details changed for Clp Secretaries Limited on 2 December 2010 (2 pages)
3 December 2010Secretary's details changed for Clp Secretaries Limited on 2 December 2010 (2 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
3 December 2010Director's details changed for Stuart Anderson on 2 December 2010 (2 pages)
3 December 2010Director's details changed for Ivor Cluness on 2 December 2010 (2 pages)
3 December 2010Secretary's details changed for Clp Secretaries Limited on 2 December 2010 (2 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
3 December 2010Director's details changed for Stuart Anderson on 2 December 2010 (2 pages)
3 December 2010Director's details changed for Ivor Cluness on 2 December 2010 (2 pages)
3 December 2010Director's details changed for Ivor Cluness on 2 December 2010 (2 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
8 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
5 January 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
10 December 2008Return made up to 02/12/08; full list of members (4 pages)
10 December 2008Return made up to 02/12/08; full list of members (4 pages)
25 January 2008Amended accounts made up to 31 January 2007 (8 pages)
25 January 2008Amended accounts made up to 31 January 2007 (8 pages)
4 December 2007Return made up to 02/12/07; full list of members (3 pages)
4 December 2007Return made up to 02/12/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
13 December 2006Return made up to 02/12/06; full list of members (9 pages)
13 December 2006Return made up to 02/12/06; full list of members (9 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 January 2006Return made up to 02/12/05; full list of members (8 pages)
30 January 2006Return made up to 02/12/05; full list of members (8 pages)
22 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 December 2004Return made up to 02/12/04; full list of members (9 pages)
9 December 2004Return made up to 02/12/04; full list of members (9 pages)
22 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 December 2003Return made up to 02/12/03; full list of members (8 pages)
10 December 2003Return made up to 02/12/03; full list of members (8 pages)
15 October 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
15 October 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
24 June 2003Ad 20/02/03--------- £ si 25@1=25 £ ic 25/50 (2 pages)
24 June 2003Ad 20/02/03--------- £ si 25@1=25 £ ic 25/50 (2 pages)
24 June 2003Particulars of contract relating to shares (4 pages)
24 June 2003Ad 20/02/03--------- £ si 25@1=25 £ ic 50/75 (2 pages)
24 June 2003Ad 20/02/03--------- £ si 25@1=25 £ ic 75/100 (2 pages)
24 June 2003Ad 20/02/03--------- £ si 25@1=25 £ ic 75/100 (2 pages)
24 June 2003Ad 20/02/03--------- £ si 24@1=24 £ ic 1/25 (2 pages)
24 June 2003Ad 20/02/03--------- £ si 25@1=25 £ ic 50/75 (2 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 June 2003Particulars of contract relating to shares (4 pages)
24 June 2003Particulars of contract relating to shares (4 pages)
24 June 2003Particulars of contract relating to shares (4 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 June 2003Ad 20/02/03--------- £ si 24@1=24 £ ic 1/25 (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
16 December 2002Resolutions
  • RES13 ‐ Reclassify shares 10/12/02
(1 page)
16 December 2002Resolutions
  • RES13 ‐ Reclassify shares 10/12/02
(1 page)
2 December 2002Incorporation (40 pages)
2 December 2002Incorporation (40 pages)