About

Registered Number: SC171308
Date of Incorporation: 14/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Caledonian House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ

 

Andersen Caledonia Ltd was registered on 14 January 1997 and has its registered office in Lanarkshire, it's status in the Companies House registry is set to "Active". 11-20 people are employed by the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSEN, Lauren 14 January 1997 - 1
ANDERSEN, William Kristian, Dr 12 February 1998 01 June 1999 1
MINNIS, Raymond 16 July 2007 02 October 2015 1
WRIGHT, Alexander Alan 26 June 2001 15 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 15 January 2018
MR01 - N/A 31 July 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 17 January 2017
MR04 - N/A 20 October 2016
MR04 - N/A 20 October 2016
MR04 - N/A 20 October 2016
MR04 - N/A 20 October 2016
MR04 - N/A 20 October 2016
AA - Annual Accounts 13 October 2016
MR04 - N/A 07 October 2016
CH01 - Change of particulars for director 01 February 2016
AR01 - Annual Return 21 January 2016
CH01 - Change of particulars for director 21 January 2016
CH03 - Change of particulars for secretary 21 January 2016
AA - Annual Accounts 06 October 2015
TM01 - Termination of appointment of director 02 October 2015
AD01 - Change of registered office address 02 October 2015
AR01 - Annual Return 26 May 2015
AD01 - Change of registered office address 01 April 2015
AD01 - Change of registered office address 24 March 2015
AA - Annual Accounts 01 October 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
GAZ1 - First notification of strike-off action in London Gazette 16 May 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 18 December 2012
AA - Annual Accounts 18 December 2012
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 March 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 04 October 2010
466(Scot) - N/A 24 August 2010
466(Scot) - N/A 20 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 05 August 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
GAZ1 - First notification of strike-off action in London Gazette 22 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363a - Annual Return 05 February 2007
466(Scot) - N/A 04 October 2006
466(Scot) - N/A 04 October 2006
466(Scot) - N/A 04 October 2006
466(Scot) - N/A 04 October 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 26 October 2005
287 - Change in situation or address of Registered Office 18 May 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 18 August 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 07 March 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 30 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
MEM/ARTS - N/A 20 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 01 November 2000
SA - Shares agreement 28 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
123 - Notice of increase in nominal capital 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2000
MEM/ARTS - N/A 14 June 2000
RESOLUTIONS - N/A 06 June 2000
MEM/ARTS - N/A 06 June 2000
466(Scot) - N/A 22 February 2000
466(Scot) - N/A 22 February 2000
466(Scot) - N/A 18 February 2000
466(Scot) - N/A 11 February 2000
363s - Annual Return 02 February 2000
410(Scot) - N/A 31 January 2000
410(Scot) - N/A 13 January 2000
287 - Change in situation or address of Registered Office 18 October 1999
AA - Annual Accounts 23 August 1999
466(Scot) - N/A 19 April 1999
466(Scot) - N/A 07 April 1999
466(Scot) - N/A 01 April 1999
410(Scot) - N/A 01 March 1999
410(Scot) - N/A 24 February 1999
410(Scot) - N/A 24 February 1999
363s - Annual Return 11 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1998
RESOLUTIONS - N/A 11 November 1998
123 - Notice of increase in nominal capital 11 November 1998
AA - Annual Accounts 30 October 1998
363b - Annual Return 22 July 1998
363(287) - N/A 22 July 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
363s - Annual Return 21 January 1998
RESOLUTIONS - N/A 18 December 1997
123 - Notice of increase in nominal capital 18 December 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
287 - Change in situation or address of Registered Office 27 May 1997
225 - Change of Accounting Reference Date 27 May 1997
NEWINC - New incorporation documents 14 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2017 Outstanding

N/A

Bond & floating charge 29 July 2010 Fully Satisfied

N/A

Bond & floating charge 25 January 2000 Fully Satisfied

N/A

Bond & floating charge 05 January 2000 Fully Satisfied

N/A

Bond & floating charge 11 February 1999 Fully Satisfied

N/A

Bond & floating charge 11 February 1999 Fully Satisfied

N/A

Floating charge 10 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.