Advanced company searchLink opens in new window

ANDERSONS NORTHERN LTD

Company number SC402229

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)
13 Dec 2024 AA Micro company accounts made up to 31 March 2024
25 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with updates
18 Jul 2023 AA Micro company accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
13 Sep 2022 AA Micro company accounts made up to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
21 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 SH08 Change of share class name or designation
21 Dec 2021 SH08 Change of share class name or designation
21 Dec 2021 SH10 Particulars of variation of rights attached to shares
21 Dec 2021 MA Memorandum and Articles of Association
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 1,300
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Oct 2021 TM01 Termination of appointment of Alexander Caraffi as a director on 30 September 2021
06 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with updates
16 Nov 2020 AA Micro company accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 1,200
26 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
18 Jun 2019 AA Micro company accounts made up to 31 March 2019
31 Aug 2018 AA Micro company accounts made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
24 May 2018 AD01 Registered office address changed from 58 John Street Penicuik Midlothian EH26 8NE to Suite 2C Second Floor Stuart House Eskmills Musselburgh East Lothian EH21 7PB on 24 May 2018
23 Aug 2017 AA Micro company accounts made up to 31 March 2017
25 Jul 2017 PSC01 Notification of David John Siddle as a person with significant control on 6 April 2017