Company NameP & M Anderson Ltd.
Company StatusDissolved
Company NumberSC390671
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Dissolution Date28 April 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr William Taylor Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Bellside Road
Cleland
Lanarkshire
ML1 5NP
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameIan Thomas Munro
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kilmichael Avenue
Newmains
Lanarkshire
ML2 9NX
Scotland

Location

Registered Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2012
Net Worth-£11,226
Current Liabilities£218,957

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2019Final Gazette dissolved following liquidation (1 page)
28 January 2019Return of final meeting of voluntary winding up (3 pages)
1 September 2015Registered office address changed from 8 Douglas Street Hamilton ML3 0BP to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 8 Douglas Street Hamilton ML3 0BP to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 1 September 2015 (1 page)
1 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-25
(2 pages)
1 September 2015Registered office address changed from 8 Douglas Street Hamilton ML3 0BP to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 1 September 2015 (1 page)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
24 October 2012Director's details changed for Mr William Brown on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr William Brown on 24 October 2012 (2 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
16 December 2011Director's details changed for Mr William Brown on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Mr William Brown on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Mr William Brown on 1 December 2011 (2 pages)
13 July 2011Termination of appointment of Ian Munro as a director (1 page)
13 July 2011Termination of appointment of Ian Munro as a director (1 page)
25 March 2011Director's details changed for Ian Thomas Munro on 24 March 2011 (2 pages)
25 March 2011Director's details changed for William Brown on 24 March 2011 (2 pages)
25 March 2011Director's details changed for Ian Thomas Munro on 24 March 2011 (2 pages)
25 March 2011Director's details changed for William Brown on 24 March 2011 (2 pages)
4 March 2011Appointment of Ian Thomas Munro as a director (3 pages)
4 March 2011Appointment of Ian Thomas Munro as a director (3 pages)
10 February 2011Registered office address changed from 3 Inveresk Place Coatbridge Lanarkshire ML5 2DA Scotland on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 3 Inveresk Place Coatbridge Lanarkshire ML5 2DA Scotland on 10 February 2011 (1 page)
11 January 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
11 January 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
11 January 2011Termination of appointment of Peter Trainer as a director (2 pages)
11 January 2011Appointment of William Brown as a director (3 pages)
11 January 2011Appointment of William Brown as a director (3 pages)
11 January 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
11 January 2011Termination of appointment of Peter Trainer as a director (2 pages)
11 January 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
29 December 2010Registered office address changed from , 12 Albert View, Braidwood, Carluke, Lanarkshire, ML8 4RZ, Scotland on 29 December 2010 (1 page)
29 December 2010Registered office address changed from , 12 Albert View, Braidwood, Carluke, Lanarkshire, ML8 4RZ, Scotland on 29 December 2010 (1 page)
21 December 2010Incorporation (24 pages)
21 December 2010Incorporation (24 pages)