ANDERSON BECKETTE LTD

Register to unlock more data on OkredoRegister

ANDERSON BECKETTE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC254239

Incorporation date

14/08/2003

Size

Small

Contacts

Registered address

Registered address

C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow G2 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2003)
dot icon26/10/2022
Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2022-10-26
dot icon27/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon18/01/2013
Insolvency filing
dot icon06/12/2012
Registered office address changed from Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 2012-12-06
dot icon22/10/2012
Court order notice of winding up
dot icon22/10/2012
Notice of winding up order
dot icon07/09/2012
Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX Scotland on 2012-09-07
dot icon07/09/2012
Appointment of a provisional liquidator
dot icon22/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon22/08/2012
Registered office address changed from 227 Sauchiehall Street Glasgow Scotland G2 3EX Scotland on 2012-08-22
dot icon15/08/2012
Registered office address changed from 18 Seaward Place Centurian Business Park Glasgow G41 1HH on 2012-08-15
dot icon14/08/2012
Appointment of Mr Martin Melville as a director
dot icon14/08/2012
Certificate of change of name
dot icon13/08/2012
Certificate of change of name
dot icon10/01/2012
Accounts for a small company made up to 2011-04-05
dot icon07/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon07/09/2011
Secretary's details changed for Mrs Lynn Melville on 2011-08-13
dot icon17/12/2010
Accounts for a small company made up to 2010-04-05
dot icon05/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon05/10/2010
Appointment of Mrs Lynn Melville as a secretary
dot icon05/10/2010
Termination of appointment of Key Secretarial Services (Scotland) Ltd as a secretary
dot icon09/02/2010
Accounts for a medium company made up to 2009-04-05
dot icon30/09/2009
Return made up to 14/08/09; full list of members
dot icon22/09/2009
Location of register of members
dot icon22/09/2009
Location of debenture register
dot icon22/09/2009
Director's change of particulars / stephen melville / 01/03/2008
dot icon22/09/2009
Registered office changed on 22/09/2009 from crystal gate house 18 seaward place centurian business park glasgow G41 1HH
dot icon22/09/2009
Secretary's change of particulars / key secretarial services (scotland) LTD / 01/03/2008
dot icon24/03/2009
Accounting reference date extended from 31/10/2008 to 05/04/2009 alignment with parent or subsidiary
dot icon09/12/2008
Return made up to 14/08/08; full list of members
dot icon01/09/2008
Full accounts made up to 2007-10-31
dot icon14/04/2008
Ad 12/03/08\gbp si 998@1=998\gbp ic 1/999\
dot icon14/08/2007
Return made up to 14/08/07; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/04/2007
Director resigned
dot icon10/04/2007
New director appointed
dot icon15/09/2006
Return made up to 14/08/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/12/2005
Partic of mort/charge *
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Return made up to 14/08/05; full list of members
dot icon20/09/2005
Registered office changed on 20/09/05 from: 63 carlton place glasgow G5 9TW
dot icon08/09/2005
Secretary resigned
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Registered office changed on 08/09/05 from: third floor 111 union street glasgow G1 1TA
dot icon19/08/2005
Nc inc already adjusted 16/08/05
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon17/08/2005
Certificate of change of name
dot icon09/08/2005
Secretary resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
New director appointed
dot icon14/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/05/2005
Accounting reference date extended from 31/08/04 to 31/10/04
dot icon15/09/2004
Return made up to 14/08/04; full list of members
dot icon28/11/2003
Director resigned
dot icon28/11/2003
Secretary resigned
dot icon28/11/2003
New secretary appointed
dot icon28/11/2003
New director appointed
dot icon14/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2011
dot iconNext confirmation date
14/08/2016
dot iconLast change occurred
05/04/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
05/04/2011
dot iconNext account date
05/04/2012
dot iconNext due on
05/01/2013
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERSON BECKETTE LTD

ANDERSON BECKETTE LTD is an(a) Liquidation company incorporated on 14/08/2003 with the registered office located at C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ. There is currently no 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 ANDERSON BECKETTE LTD?

toggle

ANDERSON BECKETTE LTD is currently Liquidation. It was registered on 14/08/2003 .

Where is ANDERSON BECKETTE LTD located?

toggle

ANDERSON BECKETTE LTD is registered at C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ.

What does ANDERSON BECKETTE LTD do?

toggle

ANDERSON BECKETTE LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ANDERSON BECKETTE LTD?

toggle

The latest filing was on 26/10/2022: Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2022-10-26.