Company NameAnnandale Builders Limited
DirectorDavid John Haughton Elder
Company StatusActive
Company NumberSC369345
CategoryPrivate Limited Company
Incorporation Date30 November 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David John Haughton Elder
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address77 Garscadden Road
Old Drumchapel
Glasgow
G15 6UH
Scotland
Director NameMr David Andrew Cooper
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleSite Manager
Country of ResidenceScotland
Correspondence Address28 Woodlands Grove
Kilmarnock
Ayrshire
KA3 1PZ
Scotland

Location

Registered AddressBlock 4 Unit 5 Oakbank Industrial Estate
Oakbank Street
Glasgow
G20 7LU
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

200 at £1David Cooper
50.00%
Ordinary
200 at £1David Elder
50.00%
Ordinary

Financials

Year2014
Net Worth-£392
Cash£475
Current Liabilities£867

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
27 December 2016Registered office address changed from PO Box Suite F 50 Drymen Road Bearsden Glasgow G61 2RH to 804 Garscube Road Glasgow G20 7ET on 27 December 2016 (1 page)
27 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 December 2015Termination of appointment of David Andrew Cooper as a director on 17 December 2015 (1 page)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 400
(4 pages)
17 December 2015Termination of appointment of David Andrew Cooper as a director on 17 December 2015 (1 page)
17 December 2015Termination of appointment of David Andrew Cooper as a director on 17 December 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 400
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (4 pages)
11 November 2013Registered office address changed from 28 Woodlands Grove Kilmarnock Ayrshire KA3 1TZ Scotland on 11 November 2013 (1 page)
1 October 2013Accounts made up to 30 November 2012 (2 pages)
25 June 2013Registered office address changed from 28 Woodlands Grove Kilmarnock Ayrshire KA3 1PZ Scotland on 25 June 2013 (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
9 May 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
6 October 2012Accounts made up to 30 November 2011 (2 pages)
13 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
31 August 2011Accounts made up to 30 November 2010 (2 pages)
19 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 November 2009Incorporation (24 pages)