Anderson Innovations Ltd

General information

Name:

Anderson Innovations Limited

Office Address:

Thain House 226 Queensferry Road EH4 2BP Edinburgh

Number: SC349541

Incorporation date: 2008-10-06

End of financial year: 27 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Anderson Innovations Ltd is a Private Limited Company, with headquarters in Thain House, 226 Queensferry Road, Edinburgh. The company's located in EH4 2BP. The firm was created in October 6, 2008. The firm's Companies House Registration Number is SC349541. This firm has a history in registered name change. In the past, it had five different company names. Up till 2019 it was run as Anderson Innovations and before that its company name was Businessboostexperts. This firm's declared SIC number is 70229, that means Management consultancy activities other than financial management. Anderson Innovations Limited reported its latest accounts for the financial year up to 2022/08/31. The firm's latest annual confirmation statement was filed on 2023/10/06.

In order to be able to match the demands of its customers, the following firm is being supervised by a team of two directors who are Beverley A. and Owen A.. Their joint efforts have been of crucial importance to this firm since 2008.

  • Previous company's names
  • Anderson Innovations Ltd 2019-05-10
  • Anderson Innovations Limited 2019-05-10
  • Businessboostexperts Ltd 2016-01-14
  • Businessboostexpert Ltd 2014-08-14
  • Profitable Creative Marketing Ltd 2010-06-15
  • Eco-cleandry Ltd 2008-10-06

Financial data based on annual reports

Company staff

Beverley A.

Role: Director

Appointed: 06 October 2008

Latest update: 7 February 2024

Beverley A.

Role: Secretary

Appointed: 06 October 2008

Latest update: 7 February 2024

Owen A.

Role: Director

Appointed: 06 October 2008

Latest update: 7 February 2024

People with significant control

Executives who have control over the firm are as follows: Owen A. owns 1/2 or less of company shares. Beverley A. owns 1/2 or less of company shares.

Owen A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Beverley A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 27 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
Date Approval Accounts 29 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 October 2013
Annual Accounts 28 August 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 28 August 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2014
Annual Accounts 24 August 2017
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 August 2017
Annual Accounts 26 August 2016
Date Approval Accounts 26 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Register inspection address change date: 1970/01/01. New Address: The Glebe Sinclair Street Dunblane FK15 0AH. Previous address: C/O Mrs Beverley Anderson 39 Castle Road Bathgate West Lothian EH48 2UB Scotland (AD02)
filed on: 25th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

15a Great Stuart Street

Post code:

EH3 7TP

City / Town:

Edinburgh

HQ address,
2013

Address:

15a Great Stuart Street

Post code:

EH3 7TP

City / Town:

Edinburgh

HQ address,
2014

Address:

15a Great Stuart Street

Post code:

EH3 7TP

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
15
Company Age

Similar companies nearby

Closest companies