Advanced company searchLink opens in new window

ANDERSON CONSTRUCTION & INSULATION LIMITED

Company number SC188384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
17 Mar 2017 TM01 Termination of appointment of Anne Mair Anderson as a director on 4 March 2017
12 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2016 AD01 Registered office address changed from , Broad House Broad Street, Peterhead, Aberdeenshire, AB42 1HY to 28-30 Seagate Peterhead Aberdeenshire AB42 1JP on 19 October 2016
22 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
11 Apr 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
18 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 20,000
02 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 20,000
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 20,000
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
10 Aug 2011 CH04 Secretary's details changed for Masson & Glennie on 10 August 2011
01 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
23 Aug 2010 CH04 Secretary's details changed for Masson & Glennie on 10 August 2010
26 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
31 Aug 2009 288c Director's change of particulars / anne anderson / 10/08/2009