Liquidation
Company Information for ANDERSON ENGINEERING (DUMFRIES) LIMITED
51 RAE STREET, DUMFRIES, DG1 1JD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ANDERSON ENGINEERING (DUMFRIES) LIMITED | |
Legal Registered Office | |
51 RAE STREET DUMFRIES DG1 1JD Other companies in DG1 | |
Company Number | SC263553 | |
---|---|---|
Company ID Number | SC263553 | |
Date formed | 2004-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:12:35 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MOIRA GORDON |
||
GRAHAM ANDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE PASCOE |
Company Secretary | ||
JACQUELINE KAY ANDERSON |
Company Secretary | ||
JACQUELINE KAY ANDERSON |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDERSON SOUTH FIRE & RESCUE EQUIPMENT LIMITED | Director | 2012-04-16 | CURRENT | 2012-04-16 | Dissolved 2013-08-30 | |
ANDERSON ASSEMBLIES LIMITED | Director | 2004-02-16 | CURRENT | 2004-02-16 | Dissolved 2017-07-10 |
Date | Document Type | Document Description |
---|---|---|
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Ms Moira Gordon as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY YVONNE PASCOE | |
AR01 | 16/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Graham Anderson on 2010-02-16 | |
MG01s | Particulars of a mortgage or charge / charge no: 3 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
MG01s | Particulars of a mortgage or charge / charge no: 2 | |
363a | Return made up to 16/02/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/02/08; full list of members | |
288a | SECRETARY APPOINTED YVONNE PASCOE | |
288b | APPOINTMENT TERMINATED DIRECTOR JACQUELINE ANDERSON | |
288b | APPOINTMENT TERMINATED SECRETARY JACQUELINE ANDERSON | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05 | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 02/06/04 | |
ELRES | S366A DISP HOLDING AGM 02/06/04 | |
88(2)R | AD 21/05/04--------- £ SI 999@1=999 £ IC 1/1000 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-28 |
Resolutions for Winding-up | 2016-10-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | ABSOLUTE INVOICE FINANCE LIMITED | |
FLOATING CHARGE | Outstanding | SEBSED LIMITED | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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 ENGINEERING (DUMFRIES) LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ANDERSON ENGINEERING (DUMFRIES) LIMITED are:
ALGECO UK LIMITED | £ 819,124 |
CLEARWAY DOORS AND WINDOWS LTD | £ 299,631 |
SCARAB SWEEPERS LIMITED | £ 268,353 |
TES 2013 LIMITED | £ 254,172 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 225,523 |
PLAY AND LEISURE LIMITED | £ 207,086 |
PLAYDALE PLAYGROUNDS LIMITED | £ 185,319 |
INSTARMAC GROUP PLC | £ 158,219 |
DIRECT HEALTHCARE GROUP LIMITED | £ 144,686 |
PEART ACCESS RAMPS LIMITED | £ 116,709 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 83024110 | Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ANDERSON ENGINEERING (DUMFRIES) LIMITED | Event Date | 2016-10-21 |
Daryl Warwick and Mark Ranson , both of Armstrong Watson , 51 Rae Street, Dumfries, DG1 1JD : Further details contact: Email: Claire.Monaghan@armstrongwatson.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANDERSON ENGINEERING (DUMFRIES) LIMITED | Event Date | 2016-10-21 |
At a General Meeting of the above-named Company, duly convened and held at 51 Rae Street, Dumfries, DG1 1JD, on 21 October 2016 , the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Daryl Warwick and Mark Ranson , both of Armstrong Watson , 51 Rae Street, Dumfries, DG1 1JD, (IP Nos. 9500 and 9299) be and are hereby appointed Joint Liquidators for the purposes of such winding-up and are to act jointly and severally. Further details contact: Email: Claire.Monaghan@armstrongwatson.co.uk | |||
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. |