Company NameJanette Anderson Associates Ltd.
Company StatusDissolved
Company NumberSC344779
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Janette Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Neidpath Road East
Whitecraigs
Glasgow
G46 6TX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Ms Janette Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,964
Cash£15,683
Current Liabilities£21,900

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

24 August 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 March 2019Previous accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
8 November 2018Registered office address changed from 22 Neidpath Road East Giffnock Glasgow G46 6TX to 227 West George Street Glasgow G2 2nd on 8 November 2018 (1 page)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 November 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (3 pages)
27 November 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (3 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 August 2010Director's details changed for Janette Anderson on 23 June 2010 (2 pages)
5 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Janette Anderson on 23 June 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 March 2010Registered office address changed from Lennox House Lennox Road Seafar Cumbernauld G67 1LL on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Lennox House Lennox Road Seafar Cumbernauld G67 1LL on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Lennox House Lennox Road Seafar Cumbernauld G67 1LL on 5 March 2010 (1 page)
1 August 2009Return made up to 23/06/09; full list of members (3 pages)
1 August 2009Return made up to 23/06/09; full list of members (3 pages)
7 July 2008Director appointed janette limond anderson (2 pages)
7 July 2008Ad 26/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 July 2008Ad 26/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 July 2008Director appointed janette limond anderson (2 pages)
25 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
25 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
25 June 2008Appointment terminated secretary brian reid LTD. (1 page)
25 June 2008Appointment terminated secretary brian reid LTD. (1 page)
25 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
23 June 2008Incorporation (18 pages)
23 June 2008Incorporation (18 pages)