About

Registered Number: SC254239
Date of Incorporation: 14/08/2003 (21 years and 7 months ago)
Company Status: Liquidation
Registered Address: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

 

Anderson Beckette Ltd was founded on 14 August 2003 and has its registered office in Glasgow, it has a status of "Liquidation". This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MELVILLE, Lynn 14 August 2010 - 1
COYLE, Alicia 20 November 2003 01 August 2005 1
KEY SECRETARIAL SERVICES (SCOTLAND) LTD 01 September 2005 14 August 2010 1

Filing History

Document Type Date
AR01 - Annual Return 27 August 2013
LIQ MISC - N/A 18 January 2013
AD01 - Change of registered office address 06 December 2012
CO4.2(Scot) - N/A 22 October 2012
4.2(Scot) - N/A 22 October 2012
AD01 - Change of registered office address 07 September 2012
4.9(Scot) - N/A 07 September 2012
AR01 - Annual Return 22 August 2012
AD01 - Change of registered office address 22 August 2012
AD01 - Change of registered office address 15 August 2012
CERTNM - Change of name certificate 14 August 2012
AP01 - Appointment of director 14 August 2012
CERTNM - Change of name certificate 13 August 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 07 September 2011
CH03 - Change of particulars for secretary 07 September 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 05 October 2010
AP03 - Appointment of secretary 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 30 September 2009
353 - Register of members 22 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
225 - Change of Accounting Reference Date 24 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 27 July 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 03 July 2006
410(Scot) - N/A 07 December 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
363s - Annual Return 21 November 2005
287 - Change in situation or address of Registered Office 20 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
123 - Notice of increase in nominal capital 19 August 2005
CERTNM - Change of name certificate 17 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
AA - Annual Accounts 14 June 2005
225 - Change of Accounting Reference Date 17 May 2005
363s - Annual Return 15 September 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
NEWINC - New incorporation documents 14 August 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 27 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.