Company NameAnder Tax Limited
DirectorSeonaid Mary Anderson
Company StatusActive
Company NumberSC283011
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMrs Seonaid Mary Anderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed08 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address47 Burghmuir Court
Linlithgow
West Lothian
EH49 7LJ
Scotland
Secretary NameIan Anderson
NationalityBritish
StatusCurrent
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address47 Burghmuir Court
Linlithgow
EH49 7LJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01506 842874
Telephone regionBathgate

Location

Registered Address21 West Port
Linlithgow
West Lothian
EH49 7AY
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address MatchesOver 10 other UK companies use this postal address

Shareholders

95 at £1Seonaid Mary Anderson
95.00%
Ordinary
5 at £1Ian Anderson
5.00%
Ordinary

Financials

Year2014
Net Worth£3,556
Cash£1,753
Current Liabilities£11,947

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2024 (3 weeks, 2 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Filing History

11 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 May 2015Registered office address changed from 47 Burghmuir Court Linlithgow West Lothian EH49 7LJ to 21 West Port Linlithgow West Lothian EH49 7AY on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 47 Burghmuir Court Linlithgow West Lothian EH49 7LJ to 21 West Port Linlithgow West Lothian EH49 7AY on 11 May 2015 (1 page)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Director's details changed for Seonaid Mary Anderson on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Seonaid Mary Anderson on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Seonaid Mary Anderson on 9 April 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 April 2009Location of debenture register (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Return made up to 08/04/09; full list of members (3 pages)
9 April 2009Location of register of members (1 page)
9 April 2009Return made up to 08/04/09; full list of members (3 pages)
9 April 2009Registered office changed on 09/04/2009 from 47 burghmuir court linlithgow EH49 7LJ (1 page)
9 April 2009Location of debenture register (1 page)
9 April 2009Registered office changed on 09/04/2009 from 47 burghmuir court linlithgow EH49 7LJ (1 page)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 April 2008Return made up to 08/04/08; full list of members (3 pages)
15 April 2008Return made up to 08/04/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 May 2007Return made up to 08/04/07; full list of members (2 pages)
8 May 2007Return made up to 08/04/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
5 May 2006Return made up to 08/04/06; full list of members (2 pages)
5 May 2006Return made up to 08/04/06; full list of members (2 pages)
22 September 2005Ad 10/09/05-19/09/05 £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2005Ad 10/09/05-19/09/05 £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Incorporation (17 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Incorporation (17 pages)