Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANDERSON & ENGLAND LIMITED
Company Information for

ANDERSON & ENGLAND LIMITED

76 MOSS ROAD, TILLICOULTRY, FK13 6NS,
Company Registration Number
SC219949
Private Limited Company
Active

Company Overview

About Anderson & England Ltd
ANDERSON & ENGLAND LIMITED was founded on 2001-06-07 and has its registered office in Tillicoultry. The organisation's status is listed as "Active". Anderson & England Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANDERSON & ENGLAND LIMITED
 
Legal Registered Office
76 MOSS ROAD
TILLICOULTRY
FK13 6NS
Other companies in FK13
 
Filing Information
Company Number SC219949
Company ID Number SC219949
Date formed 2001-06-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2022
Account next due 31/05/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 11:35:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERSON & ENGLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDERSON & ENGLAND LIMITED

Current Directors
Officer Role Date Appointed
GORDON LAWRENCE MEARNS
Company Secretary 2001-06-14
CHRISTINA JAMES
Director 2006-10-30
GORDON LAWRENCE MEARNS
Director 2001-06-14
GARY O'DONNELL
Director 2001-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE SMITH KNOWLES JNR
Director 2001-06-14 2003-06-15
STEEDMAN RAMAGE WS
Nominated Secretary 2001-06-07 2001-06-14
SCOTT THOMAS REID KERR
Nominated Director 2001-06-07 2001-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON LAWRENCE MEARNS SOFA TREND LTD. Company Secretary 2008-02-07 CURRENT 2005-10-25 Active
GORDON LAWRENCE MEARNS THOMSONS PROPERTY COMPANY LIMITED Company Secretary 2007-11-16 CURRENT 2007-10-16 Active
GORDON LAWRENCE MEARNS GARVOCK ESTATES LIMITED Company Secretary 2003-05-21 CURRENT 2003-05-21 Active
GORDON LAWRENCE MEARNS GARVOCK DESIGNS LIMITED Company Secretary 2003-05-07 CURRENT 2003-05-07 Active
GORDON LAWRENCE MEARNS STERLING ATTRACTIONS LTD. Company Secretary 2002-01-03 CURRENT 2001-11-08 Active
GORDON LAWRENCE MEARNS JETWATCH LIMITED Company Secretary 2001-12-17 CURRENT 1989-08-08 Active
GORDON LAWRENCE MEARNS BUICKS (MONTROSE) LIMITED Company Secretary 2001-05-31 CURRENT 1963-12-31 Active
GORDON LAWRENCE MEARNS SEATS AND SOFAS LIMITED Company Secretary 2001-01-15 CURRENT 2000-11-06 Active
GORDON LAWRENCE MEARNS STERLING WAREHOUSES LTD. Company Secretary 1991-03-27 CURRENT 1972-11-13 Active
GORDON LAWRENCE MEARNS BUTTERFLY INNS LIMITED Company Secretary 1991-03-27 CURRENT 1978-07-14 Active
GORDON LAWRENCE MEARNS QUEENSWAY FURNITURE CENTRES LIMITED Company Secretary 1990-03-23 CURRENT 1990-02-12 Active
GORDON LAWRENCE MEARNS THE TILLICOULTRY TRADING COMPANY LIMITED Company Secretary 1989-12-31 CURRENT 1989-01-23 Active
GORDON LAWRENCE MEARNS STERLING FURNITURE GROUP LIMITED Company Secretary 1988-12-31 CURRENT 1973-09-25 Active
GORDON LAWRENCE MEARNS STERLING GARDEN CENTRE LIMITED Company Secretary 1988-12-31 CURRENT 1982-02-01 Active
GORDON LAWRENCE MEARNS ROCK PROPERTY CO. (STIRLING) LIMITED Company Secretary 1988-12-31 CURRENT 1982-05-26 Active - Proposal to Strike off
GORDON LAWRENCE MEARNS DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED Company Secretary 1988-12-31 CURRENT 1986-03-13 Active
GORDON LAWRENCE MEARNS FORREST FURNISHING LIMITED Director 2016-07-29 CURRENT 1984-11-07 Active
GORDON LAWRENCE MEARNS FORREST HOLDINGS LIMITED Director 2016-07-29 CURRENT 1991-02-15 Active
GORDON LAWRENCE MEARNS JAMES L. ARCHIBALD AND SONS LIMITED Director 2008-02-07 CURRENT 1999-02-23 Active
GORDON LAWRENCE MEARNS ARCHIBALDS PROPERTY LIMITED Director 2008-02-07 CURRENT 1942-07-21 Active
GORDON LAWRENCE MEARNS VOGUE HOUSE FURNISHERS LIMITED Director 2008-02-07 CURRENT 1964-06-09 Active
GORDON LAWRENCE MEARNS SOFA TREND LTD. Director 2008-02-07 CURRENT 2005-10-25 Active
GORDON LAWRENCE MEARNS THOMSONS PROPERTY COMPANY LIMITED Director 2007-11-16 CURRENT 2007-10-16 Active
GORDON LAWRENCE MEARNS THOMSONS WORLD OF FURNITURE LIMITED Director 2004-08-31 CURRENT 2003-08-19 Active
GORDON LAWRENCE MEARNS DALGLEN (NO. 902) LIMITED Director 2004-03-11 CURRENT 2004-01-20 Active
GORDON LAWRENCE MEARNS GARVOCK PROPERTIES LIMITED Director 2003-07-03 CURRENT 2000-06-07 Active
GORDON LAWRENCE MEARNS GARVOCK ESTATES LIMITED Director 2003-07-03 CURRENT 2003-05-21 Active
GORDON LAWRENCE MEARNS GARVOCK DESIGNS LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
GORDON LAWRENCE MEARNS STERLING ATTRACTIONS LTD. Director 2002-01-03 CURRENT 2001-11-08 Active
GORDON LAWRENCE MEARNS BUICKS (MONTROSE) LIMITED Director 2001-05-31 CURRENT 1963-12-31 Active
GORDON LAWRENCE MEARNS SEATS AND SOFAS LIMITED Director 2001-01-15 CURRENT 2000-11-06 Active
GORDON LAWRENCE MEARNS MOSSGROVE PROPERTIES LIMITED Director 2000-06-08 CURRENT 2000-06-07 Active
GORDON LAWRENCE MEARNS STERLING FURNITURE GROUP LIMITED Director 1991-05-10 CURRENT 1973-09-25 Active
GARY O'DONNELL DALGLEN (NO. 902) LIMITED Director 2004-04-02 CURRENT 2004-01-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2024-05-10Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS
2024-05-10CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2023-11-22APPOINTMENT TERMINATED, DIRECTOR GARY O'DONNELL
2023-10-03Previous accounting period extended from 28/02/23 TO 31/08/23
2023-09-26DIRECTOR APPOINTED MR ANDREW MURRAY GRAHAM
2023-09-26APPOINTMENT TERMINATED, DIRECTOR GORDON LAWRENCE MEARNS
2023-09-26Termination of appointment of Gordon Lawrence Mearns on 2023-09-22
2023-09-26Appointment of Mr Andrew Murray Graham as company secretary on 2023-09-22
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS
2023-06-20CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA JAMES
2019-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/16
2016-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/16
2016-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/16
2016-07-02LATEST SOC02/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-02AR0107/06/16 ANNUAL RETURN FULL LIST
2015-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/15
2015-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/15
2015-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/15
2015-06-13LATEST SOC13/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-13AR0107/06/15 ANNUAL RETURN FULL LIST
2014-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/14
2014-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/14
2014-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-16AR0107/06/14 ANNUAL RETURN FULL LIST
2013-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/13
2013-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/13
2013-11-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/13
2013-06-22AR0107/06/13 ANNUAL RETURN FULL LIST
2012-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-06-16AR0107/06/12 FULL LIST
2011-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-11-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-05AR0107/06/11 FULL LIST
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM MOSS ROAD TILLICOULTRY CLACKMANNANSHIRE FK13 6NS
2010-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-07-06AR0107/06/10 FULL LIST
2010-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-07-05AD02SAIL ADDRESS CREATED
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JAMES / 01/01/2010
2009-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-08-17363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-06-30363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / GARY O'DONNELL / 07/06/2007
2007-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-07-06363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2006-11-28288aNEW DIRECTOR APPOINTED
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-06-19363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-08-10363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-05-27363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-07-21288bDIRECTOR RESIGNED
2003-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-07-07363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2001-10-24225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 28/02/02
2001-09-04CERTNMCOMPANY NAME CHANGED INCHILL LIMITED CERTIFICATE ISSUED ON 04/09/01
2001-07-04288aNEW DIRECTOR APPOINTED
2001-07-04287REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 6 ALVA STREET EDINBURGH MIDLOTHIAN EH2 4QQ
2001-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-04288bSECRETARY RESIGNED
2001-07-04288aNEW DIRECTOR APPOINTED
2001-07-04288bDIRECTOR RESIGNED
2001-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1001214 Active Licenced property: ASHGROVE ROAD ASHGROVE STORE ELGIN GB IV30 1UU. Correspondance address: 1-5 LOSSIE WYND NORTH ELGIN GB IV30 1QB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1001214 Active Licenced property: ASHGROVE ROAD ASHGROVE STORE ELGIN GB IV30 1UU. Correspondance address: 1-5 LOSSIE WYND NORTH ELGIN GB IV30 1QB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDERSON & ENGLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-11-11 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDERSON & ENGLAND LIMITED

Intangible Assets
Patents
We have not found any records of ANDERSON & ENGLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDERSON & ENGLAND LIMITED
Trademarks
We have not found any records of ANDERSON & ENGLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSON & ENGLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as ANDERSON & ENGLAND LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where ANDERSON & ENGLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDERSON & ENGLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDERSON & ENGLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.