Anderson & Cluness Limited

General information

Name:

Anderson & Cluness Ltd

Office Address:

37 Albyn Place AB10 1YN Aberdeen

Number: SC240374

Incorporation date: 2002-12-02

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC240374 is a registration number of Anderson & Cluness Limited. The company was registered as a Private Limited Company on 2002-12-02. The company has been operating on the British market for the last 22 years. This company can be gotten hold of in 37 Albyn Place in Aberdeen. The main office's zip code assigned to this place is AB10 1YN. This enterprise's classified under the NACE and SIC code 43330 which stands for Floor and wall covering. The firm's most recent financial reports cover the period up to 2023-01-31 and the latest confirmation statement was submitted on 2023-01-13.

Current directors enumerated by this specific company are: Russell C. appointed one year ago, Fiona C. appointed one year ago and Ivor C. appointed on 2002-12-02. At least one secretary in this firm is a limited company: Shepherd & Wedderburn Secretaries Limited.

Executives who control the firm include: Fiona C. owns 1/2 or less of company shares. Ivor C. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Russell C.

Role: Director

Appointed: 05 July 2023

Latest update: 13 March 2024

Fiona C.

Role: Director

Appointed: 24 February 2023

Latest update: 13 March 2024

Role: Corporate Secretary

Appointed: 02 December 2002

Address: Albyn Place, Aberdeen, AB10 1YN, United Kingdom

Latest update: 13 March 2024

Ivor C.

Role: Director

Appointed: 02 December 2002

Latest update: 13 March 2024

People with significant control

Fiona C.
Notified on 30 August 2019
Nature of control:
1/2 or less of shares
Ivor C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stuart A.
Notified on 6 April 2016
Ceased on 30 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ivor C.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 17 October 2014
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 7 August 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 13 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 30 August 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of share class name or designation (SH08)
filed on: 10th, July 2023
capital
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Commercial House 2 Rubislaw Terrace

Post code:

AB10 1XE

City / Town:

Aberdeen

HQ address,
2014

Address:

Commercial House 2 Rubislaw Terrace

Post code:

AB10 1XE

City / Town:

Aberdeen

HQ address,
2015

Address:

Commercial House 2 Rubislaw Terrace

Post code:

AB10 1XE

City / Town:

Aberdeen

HQ address,
2016

Address:

Commercial House 2 Rubislaw Terrace

Post code:

AB10 1XE

City / Town:

Aberdeen

Accountant/Auditor,
2013 - 2014

Name:

Bon Accord Accountancy Limited

Address:

Nordhus North Ness Business Park

Post code:

ZE1 0LZ

City / Town:

Lerwick

Accountant/Auditor,
2015 - 2016

Name:

Bon Accord Accountancy Limited

Address:

2 North Ness Business Park

Post code:

ZE1 0LZ

City / Town:

Lerwick

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
  • 43310 : Plastering
  • 43342 : Glazing
  • 43320 : Joinery installation
21
Company Age

Closest Companies - by postcode