Company NameAnderson Macarthur Limited
Company StatusActive
Company NumberSC410939
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Duncan McKinnon Burd
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressOld Bank Of Scotland Buildings South Beach
Stornoway
Isle Of Lewis
HS1 2BG
Scotland
Director NameMiss Margaret Ann Mackay
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(1 year, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressOld Bank Of Scotland Buildings South Beach
Stornoway
Isle Of Lewis
HS1 2BG
Scotland
Director NameMiss Isabel Jayne Macleod
Date of BirthMay 1988 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressOld Bank Of Scotland Buildings South Beach
Stornoway
Isle Of Lewis
HS1 2BG
Scotland
Director NameMr Simon Andrew Fraser
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressOld Bank Of Scotland Buildings South Beach
Stornoway
Isle Of Lewis
HS1 2BG
Scotland

Contact

Websitewww.hebea.co.uk
Telephone01409 251858
Telephone regionHolsworthy

Location

Registered AddressOld Bank Of Scotland Buildings
South Beach
Stornoway
Isle Of Lewis
HS1 2BG
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address Matches2 other UK companies use this postal address

Shareholders

170 at £1Duncan Mckinnon Burd
85.00%
Ordinary
30 at £1Simon Andrew Fraser
15.00%
Ordinary

Financials

Year2014
Net Worth-£293,731
Cash£459
Current Liabilities£326,813

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Charges

29 March 2013Delivered on: 12 April 2013
Persons entitled: 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 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
19 November 2019Director's details changed for Mr Duncan Mackinnon Burd on 19 November 2019 (2 pages)
19 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
19 November 2019Change of details for Mr Duncan Mckinnon Burd as a person with significant control on 19 November 2019 (2 pages)
6 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
21 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
5 November 2018Appointment of Miss Isabel Jayne Macleod as a director on 1 November 2018 (2 pages)
14 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
28 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200
(3 pages)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200
(3 pages)
4 December 2015Director's details changed for Mr Duncan Mackinnon Burd on 1 January 2015 (2 pages)
4 December 2015Director's details changed for Mr Duncan Mackinnon Burd on 1 January 2015 (2 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 200

Statement of capital on 2014-11-13
  • GBP 200
(4 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 200

Statement of capital on 2014-11-13
  • GBP 200
(4 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 200

Statement of capital on 2014-11-13
  • GBP 200
(4 pages)
24 October 2014Termination of appointment of Simon Andrew Fraser as a director on 30 September 2014 (1 page)
24 October 2014Termination of appointment of Simon Andrew Fraser as a director on 30 September 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(5 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(5 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(5 pages)
20 August 2013Current accounting period extended from 30 November 2013 to 28 February 2014 (1 page)
20 August 2013Current accounting period extended from 30 November 2013 to 28 February 2014 (1 page)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 February 2013Appointment of Miss Margaret Ann Mackay as a director (2 pages)
28 February 2013Appointment of Miss Margaret Ann Mackay as a director (2 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
9 November 2011Incorporation (27 pages)
9 November 2011Incorporation (27 pages)