Dundee
DD1 4BJ
Scotland
Director Name | Mr Stephen James Nicholson Webster |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Investment Management |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Graeme Richard Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Clare Susan Macpherson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Edward Louis Rosengarten |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Yeaman Shore Dundee DD1 4BU Scotland |
Director Name | Mr Christopher Martin Forde |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Yeaman Shore Dundee DD1 4BU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2021(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Rory Matheson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thistle Street Aberdeen AB10 1XZ Scotland |
Secretary Name | Lisa Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Thistle Street Aberdeen AB10 1XZ Scotland |
Director Name | Mrs Margaret McIntosh |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 December 2020) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thistle Street Aberdeen AB10 1XZ Scotland |
Director Name | Mr Stewart McIntyre Hutcheson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 2020) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Thistle Street Aberdeen AB10 1XZ Scotland |
Secretary Name | Mrs Julie Ann Rennie |
---|---|
Status | Resigned |
Appointed | 01 February 2019(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 2020) |
Role | Company Director |
Correspondence Address | 10 Thistle Street Aberdeen AB10 1XZ Scotland |
Director Name | Miss Kelly Samantha Pitcairn |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(17 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Thistle Street Aberdeen AB10 1XZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | andersonbain.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 626244 |
Telephone region | Aberdeen |
Registered Address | 35 Yeaman Shore Dundee DD1 4BU Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
500 at £1 | Lisa Matheson 50.00% Ordinary |
---|---|
500 at £1 | Rory Matheson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,002 |
Cash | £187,740 |
Current Liabilities | £104,310 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
9 December 2020 | Delivered on: 6 January 2021 Persons entitled: Tc Loans (Cbils) Limited Acting as the Security Trustee of the Secured Parties Classification: A registered charge Outstanding |
---|---|
9 December 2013 | Delivered on: 11 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 January 2011 | Delivered on: 29 January 2011 Satisfied on: 23 December 2013 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. Fully Satisfied |
20 July 2017 | Cessation of Rory Matheson as a person with significant control on 6 April 2016 (1 page) |
---|---|
20 July 2017 | Notification of Matheson Consulting Limited as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Cessation of Lisa Matheson as a person with significant control on 6 April 2016 (1 page) |
8 May 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
23 December 2013 | Satisfaction of charge 1 in full (1 page) |
11 December 2013 | Registration of charge 2417550002 (15 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 June 2011 | Appointment of Mrs Margaret Mcintosh as a director (2 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 January 2010 | Director's details changed for Rory Matheson on 3 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Rory Matheson on 3 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
31 May 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
17 February 2006 | Return made up to 03/01/06; full list of members (2 pages) |
14 April 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
4 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
28 April 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
12 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
22 March 2003 | Ad 24/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Incorporation (16 pages) |