Anderson Property Investments Limited

General information

Name:

Anderson Property Investments Ltd

Office Address:

Finlay House 10-14 West Nile Street G1 2PP Glasgow

Number: SC307624

Incorporation date: 2006-08-29

Dissolution date: 2021-09-15

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Finlay House, Glasgow G1 2PP Anderson Property Investments Limited was classified as a Private Limited Company and issued a SC307624 registration number. It was started on August 29, 2006. Anderson Property Investments Limited had been in this business for fifteen years.

The following business was administered by just one director: Stuart A., who was selected to lead the company in August 2006.

Stuart A. was the individual who controlled this firm, had substantial control or influence over the company, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Stuart A.

Role: Director

Appointed: 29 August 2006

Latest update: 8 October 2023

People with significant control

Stuart A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
1/2 or less of shares
Carol A.
Notified on 6 April 2016
Ceased on 15 January 2018
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 12 September 2018
Confirmation statement last made up date 29 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 July 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 April 2016
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 18 October 2016
Annual Accounts 25 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 25 May 2013
Annual Accounts 12 May 2014
Date Approval Accounts 12 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

15 Baillie Drive

Post code:

G61 3AL

City / Town:

Bearsden

HQ address,
2013

Address:

15 Baillie Drive

Post code:

G61 3AL

City / Town:

Bearsden

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies