About

Registered Number: SC310364
Date of Incorporation: 17/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD,

 

A Anderson Design Ltd was founded on 17 October 2006 with its registered office in Aberdeen, it's status at Companies House is "Active". The companies directors are listed as Anderson, Gillian Margaret, Anderson, Arnold Bennett at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Arnold Bennett 26 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Gillian Margaret 08 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 13 July 2020
AAMD - Amended Accounts 16 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 09 July 2018
CS01 - N/A 21 November 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 16 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 17 October 2016
AD01 - Change of registered office address 23 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 04 September 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 28 October 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 18 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 October 2008
287 - Change in situation or address of Registered Office 30 June 2008
287 - Change in situation or address of Registered Office 23 April 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 13 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
CERTNM - Change of name certificate 30 November 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
225 - Change of Accounting Reference Date 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.