Anderson Mechanical Services Limited

General information

Name:

Anderson Mechanical Services Ltd

Office Address:

C/o Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street G2 2BX Glasgow

Number: SC078333

Incorporation date: 1982-04-15

Dissolution date: 2023-06-13

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Glasgow under the ID SC078333. This firm was registered in 1982. The main office of the firm was located at C/o Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street. The post code for this location is G2 2BX. This enterprise was dissolved in 2023, which means it had been in business for fourty one years.

The knowledge we have that details the firm's MDs implies that the last two directors were: William A. and Amelia A. who were appointed on December 15, 1988.

William A. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

William A.

Role: Secretary

Latest update: 2 August 2022

William A.

Role: Director

Appointed: 15 December 1988

Latest update: 2 August 2022

Amelia A.

Role: Director

Appointed: 15 December 1988

Latest update: 2 August 2022

People with significant control

William A.
Notified on 30 November 2016
Nature of control:
over 1/2 to 3/4 of shares
Amelia A.
Notified on 30 November 2016
Ceased on 1 October 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 11 January 2021
Confirmation statement last made up date 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 24 April 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 27 June 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 5 April 2017
Annual Accounts 28 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 30th September 2019 (AA)
filed on: 2nd, September 2020
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
41
Company Age

Closest Companies - by postcode