About

Registered Number: SC311700
Date of Incorporation: 09/11/2006 (17 years and 5 months ago)
Company Status: Active
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 34 Loanbank Quadrant, Govan, Glasgow, G51 3HZ

 

Anderson Digital Ltd was founded on 09 November 2006, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of the business are Mushet, Margaret, Mushet, Ross Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSHET, Margaret 01 March 2016 - 1
MUSHET, Ross Andrew 09 November 2006 29 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 26 June 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
CS01 - N/A 08 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 14 November 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
TM02 - Termination of appointment of secretary 23 May 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 12 May 2016
AA - Annual Accounts 12 May 2016
RT01 - Application for administrative restoration to the register 11 May 2016
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 02 October 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
225 - Change of Accounting Reference Date 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
NEWINC - New incorporation documents 09 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.