ANDERSON TECHNICAL SERVICES (STONEHAVEN) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

23/09/2423 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Registered office address changed from Unit 16 Spurryhillock Industrial Estate Stonehaven AB39 2NH to Sel Building Broomhill Road Stonehaven AB39 2NH on 2024-08-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/01/229 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

09/01/229 January 2022 Register inspection address has been changed from 23 Bank Street Kirriemuir DD8 4BE Scotland to 7 st. Malcolms Wynd Kirriemuir DD8 4HB

View Document

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/07/1916 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT REG PSC

View Document

16/07/1916 July 2019 SAIL ADDRESS CHANGED FROM: UNIT 16 SPURRYHILLOCK INDUSTRIAL ESTATE STONEHAVEN ABERDEENSHIRE AB39 2NH SCOTLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

05/11/185 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR HAROLD ANDERSON

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANDERSON

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1227 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MRS ELIZABETH ANN ANDERSON

View Document

23/12/0923 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD STEWART ANDERSON / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANDREW MACDONALD CLELAND / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMILY SARAH CLELAND / 22/12/2009

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CLELLAND / 04/03/2009

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ELIZABETH ANN ANDERSON LOGGED FORM

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY APPOINTED EMILY SARAH CLELAND

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CLELLAND / 04/03/2009

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM ARDOWNIE HILL O' BLAIR BLAIRGOWRIE PH10 6HL

View Document

19/02/0919 February 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

08/01/098 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company