Company NameAnderson Technical Services (Stonehaven) Limited
DirectorsKenneth Andrew MacDonald Cleland and Emily Sarah Cleland
Company StatusActive
Company NumberSC335612
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Kenneth Andrew MacDonald Cleland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(same day as company formation)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence Address15 Scott Crescent
Hillside
Montrose
Angus
DD10 9EL
Scotland
Director NameMrs Emily Sarah Cleland
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(1 year, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleAdministrator
Country of ResidenceScotland
Correspondence Address15 Scott Crescent
Hillside
Montrose
Angus
DD10 9EL
Scotland
Secretary NameMrs Emily Sarah Cleland
NationalityBritish
StatusCurrent
Appointed16 March 2009(1 year, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleAdministrator
Country of ResidenceScotland
Correspondence Address15 Scott Crescent
Hillside
Montrose
Angus
DD10 9EL
Scotland
Director NameMrs Elizabeth Ann Anderson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressArdownie
Hill O' Blair
Blairgowrie
PH10 6HL
Scotland
Director NameHarold Stewart Anderson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence AddressArdownie
Hill O Blair
Blairgowrie
Perthshire
PH10 6HL
Scotland
Secretary NameMrs Elizabeth Ann Anderson
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdownie
Hill O' Blair
Blairgowrie
PH10 6HL
Scotland
Director NameMrs Elizabeth Ann Anderson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2013)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressUnit 16 Spurryhillock Industrial Estate
Stonehaven
AB39 2NH
Scotland

Contact

Telephone01569 767166
Telephone regionStonehaven

Location

Registered AddressUnit 16
Spurryhillock Industrial Estate
Stonehaven
AB39 2NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

250 at £1Emily Sarah Cleland
50.00%
Ordinary
250 at £1Kenneth Andrew Macdonald Clelland
50.00%
Ordinary

Financials

Year2014
Net Worth£492,987
Cash£585,974
Current Liabilities£260,295

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

8 November 2011Delivered on: 19 November 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

21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
6 November 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
9 September 2020Satisfaction of charge 1 in full (1 page)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
14 November 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
16 July 2019Register inspection address has been changed from Unit 16 Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH Scotland to 23 Bank Street Kirriemuir DD8 4BE (1 page)
16 July 2019Register(s) moved to registered inspection location 23 Bank Street Kirriemuir DD8 4BE (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
5 November 2018Unaudited abridged accounts made up to 31 March 2018 (16 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
22 November 2017All of the property or undertaking has been released from charge 1 (1 page)
22 November 2017All of the property or undertaking has been released from charge 1 (1 page)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 500
(5 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 500
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 500
(5 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 500
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 500
(5 pages)
23 December 2013Termination of appointment of Harold Anderson as a director (1 page)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 500
(5 pages)
23 December 2013Termination of appointment of Harold Anderson as a director (1 page)
23 December 2013Termination of appointment of Elizabeth Anderson as a director (1 page)
23 December 2013Termination of appointment of Elizabeth Anderson as a director (1 page)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
27 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Appointment of Mrs Elizabeth Ann Anderson as a director (2 pages)
2 March 2010Appointment of Mrs Elizabeth Ann Anderson as a director (2 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Emily Sarah Cleland on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Harold Stewart Anderson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Harold Stewart Anderson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Kenneth Andrew Macdonald Cleland on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Kenneth Andrew Macdonald Cleland on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Emily Sarah Cleland on 22 December 2009 (2 pages)
10 August 2009Director's change of particulars / kenneth clelland / 04/03/2009 (1 page)
10 August 2009Director's change of particulars / kenneth clelland / 04/03/2009 (1 page)
31 March 2009Director and secretary appointed emily sarah cleland (1 page)
31 March 2009Director and secretary appointed emily sarah cleland (1 page)
31 March 2009Appointment terminate, director and secretary elizabeth ann anderson logged form (1 page)
31 March 2009Appointment terminate, director and secretary elizabeth ann anderson logged form (1 page)
20 March 2009Director's change of particulars / kenneth clelland / 04/03/2009 (1 page)
20 March 2009Director's change of particulars / kenneth clelland / 04/03/2009 (1 page)
17 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 February 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
19 February 2009Registered office changed on 19/02/2009 from ardownie hill o' blair blairgowrie PH10 6HL (1 page)
19 February 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
19 February 2009Registered office changed on 19/02/2009 from ardownie hill o' blair blairgowrie PH10 6HL (1 page)
8 January 2009Return made up to 21/12/08; full list of members (4 pages)
8 January 2009Return made up to 21/12/08; full list of members (4 pages)
21 December 2007Incorporation (18 pages)
21 December 2007Incorporation (18 pages)