Advanced company searchLink opens in new window

ANDERSON & SPENCE LIMITED

Company number SC178848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
14 May 2013 AA Accounts for a small company made up to 31 August 2012
11 Mar 2013 CH01 Director's details changed for Brian Alexander Arris on 20 December 2012
11 Mar 2013 CH01 Director's details changed for Fiona Arris on 20 December 2012
11 Mar 2013 CH03 Secretary's details changed for Fiona Arris on 20 December 2012
31 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 6
18 Dec 2012 CH01 Director's details changed for Fiona Arris on 1 December 2012
18 Dec 2012 CH01 Director's details changed for Brian Alexander Arris on 1 December 2012
18 Dec 2012 CH03 Secretary's details changed for Fiona Arris on 1 December 2012
24 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
16 May 2012 AA Accounts for a small company made up to 31 August 2011
05 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
01 Jun 2011 AA Accounts for a small company made up to 31 August 2010
04 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
16 Apr 2010 AA Accounts for a small company made up to 31 August 2009
13 Nov 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
21 Oct 2009 TM02 Termination of appointment of Messrs Raeburn Christie Clark & Wallace as a secretary
21 Oct 2009 AP03 Appointment of Fiona Arris as a secretary
30 Jun 2009 AA Accounts for a small company made up to 31 August 2008
13 Oct 2008 363a Return made up to 17/09/08; full list of members
02 Oct 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Oct 2008 225 Accounting reference date shortened from 31/10/2008 to 31/08/2008
01 Oct 2008 288a Director appointed fiona arris
06 Sep 2008 410(Scot) Particulars of a mortgage or charge / charge no: 5
03 Sep 2008 410(Scot) Particulars of a mortgage or charge / charge no: 4