Company NameAnderson Rollers Ltd.
Company StatusDissolved
Company NumberSC479437
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2871Manufacture steel drums, similar containers
SIC 25910Manufacture of steel drums and similar containers

Directors

Director NameMr John Dennett
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressBlock 3 Unit 45 Eastmuir Street
Annick Industrial Estate
Shettleston
Glasgow
G32 0HS
Scotland
Director NameMr Neil Dougal McLaughlan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressUnit 3a 95 Westburn Drive
Cambuslang
Glasgow
G72 7NA
Scotland
Director NameMr James Kinnon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2015(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 29 November 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBlock 3 Unit 45 Eastmuir Street
Annick Industrial Estate
Shettleston
Glasgow
G32 0HS
Scotland
Director NameMr John George Stark
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2015(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 29 November 2016)
RoleVulcaniser
Country of ResidenceScotland
Correspondence AddressBlock 3 Unit 45 Eastmuir Street
Annick Industrial Estate
Shettleston
Glasgow
G32 0HS
Scotland
Director NameMr John Dennett
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressUnit 3a 95 Westburn Drive
Cambuslang
Glasgow
G72 7NA
Scotland

Contact

Websitewalkerweld.com
Telephone0141 6461080
Telephone regionGlasgow

Location

Registered AddressBlock 3 Unit 45 Eastmuir Street
Annick Industrial Estate
Shettleston
Glasgow
G32 0HS
Scotland
ConstituencyGlasgow East
WardShettleston

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
6 September 2016Application to strike the company off the register (3 pages)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
14 December 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
9 December 2015Registered office address changed from Unit 3a 95 Westburn Drive Cambuslang Glasgow G72 7NA Scotland to Block 3 Unit 45 Eastmuir Street Annick Industrial Estate Shettleston Glasgow G32 0HS on 9 December 2015 (2 pages)
9 December 2015Registered office address changed from Unit 3a 95 Westburn Drive Cambuslang Glasgow G72 7NA Scotland to Block 3 Unit 45 Eastmuir Street Annick Industrial Estate Shettleston Glasgow G32 0HS on 9 December 2015 (2 pages)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015Appointment of Mr James Kinnon as a director on 13 March 2015 (2 pages)
17 March 2015Appointment of Mr John George Stark as a director on 13 March 2015 (2 pages)
17 March 2015Appointment of Mr James Kinnon as a director on 13 March 2015 (2 pages)
17 March 2015Appointment of Mr John George Stark as a director on 13 March 2015 (2 pages)
24 June 2014Appointment of Mr John Dennett as a director (2 pages)
24 June 2014Appointment of Mr John Dennett as a director (2 pages)
24 June 2014Termination of appointment of John Dennett as a director (1 page)
24 June 2014Termination of appointment of John Dennett as a director (1 page)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 100
(29 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 100
(29 pages)