About

Registered Number: SC257676
Date of Incorporation: 16/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 10 months ago)
Registered Address: 3 Starlaw Crescent, Bathgate, West Lothian, EH48 1LG

 

Established in 2003, Andersons Public House Ltd have registered office in West Lothian, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The business has 2 directors listed as Anderson, Carol Anne, Anderson, Dick Wardrope.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Carol Anne 20 October 2003 - 1
ANDERSON, Dick Wardrope 20 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 24 May 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 23 August 2016
AA01 - Change of accounting reference date 16 August 2016
AA01 - Change of accounting reference date 11 March 2016
MR01 - N/A 14 January 2016
MR01 - N/A 22 October 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 24 January 2006
363s - Annual Return 22 November 2004
287 - Change in situation or address of Registered Office 18 October 2004
CERTNM - Change of name certificate 05 October 2004
AA - Annual Accounts 05 October 2004
225 - Change of Accounting Reference Date 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2015 Outstanding

N/A

A registered charge 19 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.