ANDERSON & CLUNESS LIMITED

Register to unlock more data on OkredoRegister

ANDERSON & CLUNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC240374

Incorporation date

02/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Albyn Place, Aberdeen, Aberdeen City AB10 1YNCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2002)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon13/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon10/07/2023
Change of share class name or designation
dot icon06/07/2023
Resolutions
dot icon06/07/2023
Memorandum and Articles of Association
dot icon05/07/2023
Appointment of Russell Cluness as a director on 2023-07-05
dot icon12/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/05/2022
Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 2022-05-09
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon06/12/2021
Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 2021-12-06
dot icon08/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/01/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon16/10/2019
Notification of Fiona Ann Cluness as a person with significant control on 2019-08-30
dot icon30/09/2019
Purchase of own shares.
dot icon30/09/2019
Purchase of own shares.
dot icon12/09/2019
Change of details for Ivor Cluness as a person with significant control on 2019-08-30
dot icon10/09/2019
Cessation of Stuart Anderson as a person with significant control on 2019-08-30
dot icon06/09/2019
Termination of appointment of Stuart Anderson as a director on 2019-08-30
dot icon04/09/2019
Cancellation of shares. Statement of capital on 2019-08-30
dot icon04/09/2019
Resolutions
dot icon11/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/03/2019
Notification of Ivor Cluness as a person with significant control on 2016-04-06
dot icon04/03/2019
Cessation of Ivor Cluness as a person with significant control on 2016-04-06
dot icon15/02/2019
Director's details changed for Stuart Anderson on 2015-03-01
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon12/10/2018
Secretary's details changed for Clp Secretaries Limited on 2018-06-13
dot icon22/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon03/12/2010
Director's details changed for Ivor Cluness on 2010-12-02
dot icon03/12/2010
Director's details changed for Stuart Anderson on 2010-12-02
dot icon03/12/2010
Secretary's details changed for Clp Secretaries Limited on 2010-12-02
dot icon22/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon08/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon10/12/2008
Return made up to 02/12/08; full list of members
dot icon25/01/2008
Amended accounts made up to 2007-01-31
dot icon04/12/2007
Return made up to 02/12/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/12/2006
Return made up to 02/12/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/01/2006
Return made up to 02/12/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/12/2004
Return made up to 02/12/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon10/12/2003
Return made up to 02/12/03; full list of members
dot icon15/10/2003
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon24/06/2003
Ad 20/02/03--------- £ si 25@1=25 £ ic 75/100
dot icon24/06/2003
Ad 20/02/03--------- £ si 25@1=25 £ ic 50/75
dot icon24/06/2003
Particulars of contract relating to shares
dot icon24/06/2003
Ad 20/02/03--------- £ si 25@1=25 £ ic 25/50
dot icon24/06/2003
Particulars of contract relating to shares
dot icon24/06/2003
Ad 20/02/03--------- £ si 24@1=24 £ ic 1/25
dot icon24/06/2003
Resolutions
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
Director resigned
dot icon16/12/2002
Resolutions
dot icon02/12/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

27
2024
change arrow icon-39.49 % *

* during past year

Cash in Bank

£33,057.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
25
162.42K
-
0.00
29.73K
-
2023
26
239.37K
-
0.00
54.63K
-
2024
27
198.47K
-
0.00
33.06K
-
2024
27
198.47K
-
0.00
33.06K
-

Employees

2024

Employees

27 Ascended4 % *

Net Assets(GBP)

198.47K £Descended-17.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.06K £Descended-39.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cluness, Ivor
Director
02/12/2002 - Present
-
Fiona Ann Cluness
Director
24/02/2023 - Present
-
Cluness, Russell
Director
05/07/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANDERSON & CLUNESS LIMITED

ANDERSON & CLUNESS LIMITED is an(a) Active company incorporated on 02/12/2002 with the registered office located at 37 Albyn Place, Aberdeen, Aberdeen City AB10 1YN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON & CLUNESS LIMITED?

toggle

ANDERSON & CLUNESS LIMITED is currently Active. It was registered on 02/12/2002 .

Where is ANDERSON & CLUNESS LIMITED located?

toggle

ANDERSON & CLUNESS LIMITED is registered at 37 Albyn Place, Aberdeen, Aberdeen City AB10 1YN.

What does ANDERSON & CLUNESS LIMITED do?

toggle

ANDERSON & CLUNESS LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

How many employees does ANDERSON & CLUNESS LIMITED have?

toggle

ANDERSON & CLUNESS LIMITED had 27 employees in 2024.

What is the latest filing for ANDERSON & CLUNESS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with updates.