About

Registered Number: SC174726
Date of Incorporation: 22/04/1997 (27 years ago)
Company Status: Active
Registered Address: 61 Berriedale Crescent, Blantyre, Glasgow, G72 0GA

 

Founded in 1997, Anderson Ross Associates Ltd are based in Glasgow. We don't currently know the number of employees at the business. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEAN, Martin 22 April 1997 - 1
ANDERSON, Samuel Reddick 22 April 1997 31 July 2001 1
PATON, James Christopher 22 April 1997 04 April 2005 1
ROSS, Angus George 22 April 1997 08 March 2013 1
Secretary Name Appointed Resigned Total Appointments
MCKEAN, Martin Mcgregor 04 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 26 April 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 27 March 2013
TM01 - Termination of appointment of director 12 March 2013
AP03 - Appointment of secretary 12 February 2013
TM02 - Termination of appointment of secretary 12 February 2013
AD01 - Change of registered office address 11 February 2013
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 03 September 2009
287 - Change in situation or address of Registered Office 31 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 09 February 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 14 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 18 April 2001
410(Scot) - N/A 07 December 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 26 September 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 27 September 1998
363s - Annual Return 14 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
225 - Change of Accounting Reference Date 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
287 - Change in situation or address of Registered Office 28 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.