Company NameAndover Development Company Limited
Company StatusDissolved
Company NumberSC485764
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)
Dissolution Date29 November 2023 (4 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Michael Rowson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(2 days after company formation)
Appointment Duration9 years, 2 months (closed 29 November 2023)
RoleManager
Country of ResidenceScotland
Correspondence Address9 Hillhead Road
Bieldside
Aberdeen
AB15 9EJ
Scotland
Director NameMr Alexander Archibald Gibson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed04 September 2014(2 days after company formation)
Appointment Duration9 years, 2 months (closed 29 November 2023)
RoleManager
Country of ResidenceScotland
Correspondence Address18 North Latch Road
Brechin
Angus
DD9 6LF
Scotland
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Interpath Ltd
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alex Gibson
50.00%
Ordinary
1 at £1Philip Rowson
50.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

28 March 2017Delivered on: 31 March 2017
Persons entitled: Redwoods Retreats Limited

Classification: A registered charge
Particulars: Andover primary school, andover, brechin. ANG64348 and ANG66318.
Outstanding

Filing History

29 November 2023Final Gazette dissolved following liquidation (1 page)
29 August 2023Final account prior to dissolution in a winding-up by the court (21 pages)
4 February 2022Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages)
17 May 2021Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 (2 pages)
7 July 2020Registered office address changed from Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages)
18 September 2019Court order in a winding-up (& Court Order attachment) (4 pages)
29 August 2019Registered office address changed from 30 Binghill Road West Milltimber Aberdeen AB13 0JB to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 29 August 2019 (2 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
6 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
14 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 March 2017Registration of charge SC4857640001, created on 28 March 2017 (7 pages)
31 March 2017Registration of charge SC4857640001, created on 28 March 2017 (7 pages)
19 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
5 September 2014Appointment of Mr Alexander Archibald Gibson as a director on 4 September 2014 (2 pages)
5 September 2014Appointment of Mr Alexander Archibald Gibson as a director on 4 September 2014 (2 pages)
5 September 2014Appointment of Mr Philip Michael Rowson as a director on 4 September 2014 (2 pages)
5 September 2014Appointment of Mr Alexander Archibald Gibson as a director on 4 September 2014 (2 pages)
5 September 2014Appointment of Mr Philip Michael Rowson as a director on 4 September 2014 (2 pages)
5 September 2014Appointment of Mr Philip Michael Rowson as a director on 4 September 2014 (2 pages)
2 September 2014Termination of appointment of Osker Heiman as a director on 2 September 2014 (1 page)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
(20 pages)
2 September 2014Termination of appointment of Osker Heiman as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Osker Heiman as a director on 2 September 2014 (1 page)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
(20 pages)