About

Registered Number: SC283558
Date of Incorporation: 20/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Harbour View, Cromwell Street Quay, Stornoway, Isle Of Lewis, HS1 2DF,

 

Having been setup in 2005, Anderson Associates Chartered Architect Ltd has its registered office in Stornoway, it's status in the Companies House registry is set to "Active". This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, Duncan 29 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Catherine Ann 20 April 2005 29 March 2019 1

Filing History

Document Type Date
CS01 - N/A 02 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 May 2019
MR04 - N/A 09 April 2019
CH01 - Change of particulars for director 29 March 2019
PSC07 - N/A 29 March 2019
PSC07 - N/A 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM02 - Termination of appointment of secretary 29 March 2019
PSC01 - N/A 29 March 2019
AP01 - Appointment of director 29 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 15 December 2016
AD01 - Change of registered office address 15 June 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH03 - Change of particulars for secretary 22 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 23 January 2007
225 - Change of Accounting Reference Date 23 January 2007
410(Scot) - N/A 13 October 2006
363a - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 06 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.