A & I ANDERSON (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

A & I ANDERSON (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC061262

Incorporation date

03/12/1976

Size

Full

Contacts

Registered address

Registered address

Highclere Business Park, Blackhall Road, Inverurie AB51 5QWCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1976)
dot icon23/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon23/07/2025
Full accounts made up to 2024-10-31
dot icon17/04/2025
Confirmation statement made on 2025-02-09 with updates
dot icon18/10/2024
Termination of appointment of Iain Anderson as a director on 2024-10-18
dot icon10/07/2024
Full accounts made up to 2023-10-31
dot icon25/06/2024
Notification of A & I Anderson (Group) Limited as a person with significant control on 2016-04-06
dot icon25/06/2024
Cessation of Iain Anderson as a person with significant control on 2016-04-06
dot icon25/06/2024
Cessation of Alexander Anderson as a person with significant control on 2016-04-06
dot icon23/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon27/07/2023
Full accounts made up to 2022-10-31
dot icon25/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon28/07/2022
Full accounts made up to 2021-10-31
dot icon04/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon30/07/2021
Full accounts made up to 2020-10-31
dot icon12/05/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon06/11/2020
Appointment of Stuart Anderson as a director on 2020-11-01
dot icon06/11/2020
Appointment of Mr Martyn Anderson as a director on 2020-11-01
dot icon29/10/2020
Full accounts made up to 2019-10-31
dot icon26/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon29/07/2019
Full accounts made up to 2018-10-31
dot icon26/03/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon27/07/2018
Full accounts made up to 2017-10-31
dot icon26/04/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon14/07/2017
Accounts for a small company made up to 2016-10-31
dot icon24/04/2017
Confirmation statement made on 2017-02-09 with updates
dot icon13/04/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon08/04/2016
Group of companies' accounts made up to 2015-10-31
dot icon30/07/2015
Group of companies' accounts made up to 2014-10-31
dot icon31/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon31/03/2015
Termination of appointment of Margaret Isobel Anderson as a director on 2015-02-09
dot icon31/03/2015
Termination of appointment of Margaret Isobel Anderson as a director on 2015-02-09
dot icon28/08/2014
Registration of charge SC0612620006, created on 2014-08-21
dot icon24/07/2014
Group of companies' accounts made up to 2013-10-31
dot icon09/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon09/03/2014
Director's details changed for Margaret Isobel Anderson on 2013-12-01
dot icon30/07/2013
Group of companies' accounts made up to 2012-10-31
dot icon04/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon25/07/2012
Group of companies' accounts made up to 2011-10-31
dot icon29/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon25/07/2011
Group of companies' accounts made up to 2010-10-31
dot icon16/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon01/09/2010
Miscellaneous
dot icon22/07/2010
Group of companies' accounts made up to 2009-10-31
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/05/2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1
dot icon19/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon18/03/2010
Registered office address changed from Highclere Business Park Inverurie Aberdeenshire AB51 5QF on 2010-03-18
dot icon18/03/2010
Director's details changed for Alexander Anderson on 2010-02-08
dot icon18/03/2010
Director's details changed for Margaret Isobel Anderson on 2010-02-08
dot icon18/03/2010
Director's details changed for Iain Anderson on 2010-02-08
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/07/2009
Accounts for a medium company made up to 2008-10-31
dot icon09/03/2009
Return made up to 09/02/09; full list of members
dot icon26/08/2008
Accounts for a medium company made up to 2007-10-31
dot icon11/03/2008
Return made up to 09/02/08; full list of members
dot icon14/08/2007
Accounts for a small company made up to 2006-10-31
dot icon13/06/2007
Return made up to 09/02/07; no change of members
dot icon05/06/2006
Accounts for a small company made up to 2005-10-31
dot icon10/02/2006
Return made up to 09/02/06; full list of members
dot icon12/05/2005
Accounts for a small company made up to 2004-10-31
dot icon21/02/2005
Registered office changed on 21/02/05 from: highclere business park inverurie AB51 5QE
dot icon11/02/2005
Return made up to 09/02/05; full list of members
dot icon24/07/2004
Partic of mort/charge *
dot icon22/06/2004
Accounts for a small company made up to 2003-10-31
dot icon10/03/2004
Return made up to 09/02/04; full list of members
dot icon01/09/2003
Accounts for a small company made up to 2002-10-31
dot icon06/03/2003
Return made up to 09/02/03; full list of members
dot icon29/08/2002
Accounts for a small company made up to 2001-10-31
dot icon08/02/2002
Return made up to 09/02/02; full list of members
dot icon05/07/2001
Accounts for a small company made up to 2000-10-31
dot icon17/05/2001
Partic of mort/charge *
dot icon13/03/2001
Return made up to 09/02/01; full list of members
dot icon07/07/2000
Accounts for a small company made up to 1999-10-31
dot icon22/03/2000
Return made up to 09/02/00; full list of members
dot icon26/11/1999
Resolutions
dot icon28/10/1999
Certificate of change of name
dot icon18/05/1999
Accounts for a small company made up to 1998-10-31
dot icon18/02/1999
Return made up to 09/02/99; no change of members
dot icon06/07/1998
Accounts for a small company made up to 1997-10-31
dot icon27/02/1998
Return made up to 09/02/98; no change of members
dot icon17/06/1997
Accounts for a small company made up to 1996-10-31
dot icon24/03/1997
Return made up to 09/02/97; full list of members
dot icon08/07/1996
Accounts for a small company made up to 1995-10-31
dot icon11/03/1996
Secretary's particulars changed;director's particulars changed
dot icon11/03/1996
Return made up to 09/02/96; no change of members
dot icon11/03/1996
Secretary's particulars changed;director's particulars changed
dot icon20/07/1995
Accounts for a small company made up to 1994-10-31
dot icon08/03/1995
Return made up to 09/02/95; no change of members
dot icon08/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Accounts for a small company made up to 1993-10-31
dot icon04/03/1994
Return made up to 09/02/94; full list of members
dot icon22/02/1994
Secretary's particulars changed;director's particulars changed
dot icon02/06/1993
Accounts for a small company made up to 1992-10-31
dot icon11/02/1993
Return made up to 09/02/93; no change of members
dot icon10/08/1992
Accounts for a small company made up to 1991-10-31
dot icon28/02/1992
Return made up to 09/02/92; no change of members
dot icon25/03/1991
Return made up to 09/02/91; full list of members
dot icon18/03/1991
Accounts for a small company made up to 1990-10-31
dot icon06/12/1990
Return made up to 29/03/90; full list of members
dot icon23/04/1990
Accounts for a small company made up to 1989-10-31
dot icon09/10/1989
Director resigned
dot icon09/10/1989
Return made up to 09/02/89; full list of members
dot icon09/02/1989
Accounts for a small company made up to 1988-10-31
dot icon11/10/1988
Return made up to 10/02/88; full list of members
dot icon11/10/1988
Accounts for a small company made up to 1987-10-31
dot icon11/05/1988
Miscellaneous
dot icon05/05/1988
Memorandum and Articles of Association
dot icon03/05/1988
Resolutions
dot icon13/04/1988
Resolutions
dot icon28/08/1987
Secretary resigned;new secretary appointed
dot icon19/08/1987
Return made up to 14/04/87; full list of members
dot icon28/04/1987
Accounts for a small company made up to 1986-10-31
dot icon28/05/1986
Return made up to 29/05/85; full list of members
dot icon28/05/1986
Return made up to 22/04/86; full list of members
dot icon03/12/1976
Miscellaneous
dot icon03/12/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Martyn
Director
01/11/2020 - Present
3
Anderson, Stuart
Director
01/11/2020 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A & I ANDERSON (HOLDINGS) LIMITED

A & I ANDERSON (HOLDINGS) LIMITED is an(a) Active company incorporated on 03/12/1976 with the registered office located at Highclere Business Park, Blackhall Road, Inverurie AB51 5QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & I ANDERSON (HOLDINGS) LIMITED?

toggle

A & I ANDERSON (HOLDINGS) LIMITED is currently Active. It was registered on 03/12/1976 .

Where is A & I ANDERSON (HOLDINGS) LIMITED located?

toggle

A & I ANDERSON (HOLDINGS) LIMITED is registered at Highclere Business Park, Blackhall Road, Inverurie AB51 5QW.

What does A & I ANDERSON (HOLDINGS) LIMITED do?

toggle

A & I ANDERSON (HOLDINGS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A & I ANDERSON (HOLDINGS) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-09 with no updates.