Company NameAnderson Consulting (Scot) Ltd
Company StatusDissolved
Company NumberSC391037
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 4 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NameM A Trading (G.B) Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Samina Amjad Chaudhry
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(5 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Greenlaw Road
Newton Mearns
Glasgow
G77 6ND
Scotland
Director NameMr Ghulam Abbas Channa
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Westfarm Grove
Glasgow
G72 7RN
Scotland
Director NameMr Mohsin Raza Malik
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/2 125
Alison Street
Glasgow
G42 8NE
Scotland
Director NameMrs Shamsa Kanwal
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed31 March 2011(2 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address142 Norfolk Street
Glasgow
G5 9EQ
Scotland

Location

Registered Address142 Norfolk Street
Glasgow
G5 9EQ
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Samina Amjad Chaudhry
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
29 July 2020Notification of Samina Amjad Chaudhry as a person with significant control on 1 April 2020 (2 pages)
31 May 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
9 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 August 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
21 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
30 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
19 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
4 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-10
(1 page)
4 July 2011Company name changed m a trading (G.b) LTD\certificate issued on 04/07/11
  • CONNOT ‐
(4 pages)
4 July 2011Company name changed m a trading (G.b) LTD\certificate issued on 04/07/11
  • CONNOT ‐
(4 pages)
4 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-10
(1 page)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
27 June 2011Termination of appointment of Shamsa Kanwal as a director (1 page)
27 June 2011Appointment of Mrs Samina Amjad Chaudhry as a director (2 pages)
27 June 2011Registered office address changed from 17 Westfarm Grove Cambuslang Glasgow G72 7RN United Kingdom on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 17 Westfarm Grove Cambuslang Glasgow G72 7RN United Kingdom on 27 June 2011 (1 page)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
27 June 2011Appointment of Mrs Samina Amjad Chaudhry as a director (2 pages)
27 June 2011Termination of appointment of Shamsa Kanwal as a director (1 page)
31 March 2011Termination of appointment of Mohsin Raza Malik as a director (1 page)
31 March 2011Termination of appointment of Mohsin Raza Malik as a director (1 page)
31 March 2011Appointment of Mrs Shamsa Kanwal as a director (2 pages)
31 March 2011Appointment of Mrs Shamsa Kanwal as a director (2 pages)
31 March 2011Termination of appointment of Ghulam Abbas Channa as a director (1 page)
31 March 2011Termination of appointment of Ghulam Abbas Channa as a director (1 page)
6 January 2011Incorporation (44 pages)
6 January 2011Incorporation (44 pages)