ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.

Register to unlock more data on OkredoRegister

ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC337655

Incorporation date

11/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greenhills Industrial Estate Greenhill Industrial Estate, Coltswood Road, Coatbridge, Glasgow ML5 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2008)
dot icon22/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon09/04/2024
Confirmation statement made on 2024-02-11 with updates
dot icon14/02/2024
Amended total exemption full accounts made up to 2023-02-28
dot icon02/08/2023
Appointment of Mr Jonathan Samuel Wernick as a director on 2023-08-01
dot icon02/08/2023
Appointment of John Joseph Jaggon as a secretary on 2023-08-01
dot icon02/08/2023
Appointment of Mr John Joseph Jaggon as a director on 2023-08-01
dot icon02/08/2023
Appointment of Mr David Mark Wernick as a director on 2023-08-01
dot icon02/08/2023
Termination of appointment of Josephine Francis Anderson as a secretary on 2023-08-01
dot icon02/08/2023
Termination of appointment of Hugh Martin Anderson as a director on 2023-08-01
dot icon02/08/2023
Cessation of Ian Anderson as a person with significant control on 2023-08-01
dot icon02/08/2023
Cessation of Donald Peter Anderson as a person with significant control on 2023-08-01
dot icon02/08/2023
Cessation of Hugh Martin Anderson as a person with significant control on 2023-08-01
dot icon02/08/2023
Registered office address changed from Upper Floor, 82 Muir Street Hamilton ML3 6BJ Scotland to Greenhills Industrial Estate Greenhill Industrial Estate Coltswood Road Coatbridge Glasgow ML5 2AG on 2023-08-02
dot icon02/08/2023
Notification of Wernick Power Solutions Limited as a person with significant control on 2023-08-01
dot icon01/08/2023
Statement of capital following an allotment of shares on 2008-08-01
dot icon01/08/2023
Annual return made up to 2009-02-11 with full list of shareholders
dot icon01/08/2023
Statement of capital following an allotment of shares on 2009-08-01
dot icon01/08/2023
Statement of capital following an allotment of shares on 2014-02-12
dot icon01/08/2023
Statement of capital following an allotment of shares on 2019-02-12
dot icon01/08/2023
Resolutions
dot icon25/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/03/2022
Confirmation statement made on 2022-02-11 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon16/02/2022
Director's details changed for Mr Hugh Martin Anderson on 2022-02-16
dot icon16/02/2022
Notification of Ian Anderson as a person with significant control on 2020-02-17
dot icon16/02/2022
Notification of Donald Peter Anderson as a person with significant control on 2020-02-17
dot icon16/02/2022
Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Upper Floor, 82 Muir Street Hamilton ML3 6BJ on 2022-02-16
dot icon22/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/03/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-02-10
dot icon15/05/2017
Current accounting period extended from 2018-02-10 to 2018-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-02-10
dot icon01/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-02-10
dot icon09/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-02-10
dot icon03/04/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-02-10
dot icon26/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-02-10
dot icon15/03/2012
Registered office address changed from 6 Laggary Road Rhu Helensburgh Dunbartonshire G84 8RJ on 2012-03-15
dot icon27/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-02-10
dot icon24/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-02-10
dot icon08/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon08/03/2010
Director's details changed for Hugh Martin Anderson on 2010-01-01
dot icon15/09/2009
Total exemption small company accounts made up to 2009-02-10
dot icon12/02/2009
Return made up to 11/02/09; full list of members
dot icon19/03/2008
Curr sho from 28/02/2009 to 10/02/2009
dot icon13/02/2008
Secretary resigned
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Director resigned
dot icon13/02/2008
New secretary appointed
dot icon13/02/2008
New director appointed
dot icon11/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

14
2023
change arrow icon+185.96 % *

* during past year

Cash in Bank

£1,328,655.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
11/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
950.92K
-
0.00
324.24K
-
2022
13
1.48M
-
0.00
464.63K
-
2023
14
2.10M
-
0.00
1.33M
-
2023
14
2.10M
-
0.00
1.33M
-

Employees

2023

Employees

14 Ascended8 % *

Net Assets(GBP)

2.10M £Ascended42.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.33M £Ascended185.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wernick, David Mark
Director
01/08/2023 - Present
34
Mr Hugh Martin Anderson
Director
11/02/2008 - 01/08/2023
1
Wernick, Jonathan Samuel
Director
01/08/2023 - Present
15
Jaggon, John Joseph
Director
01/08/2023 - Present
14
Jaggon, John Joseph
Secretary
01/08/2023 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.

ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD. is an(a) Dissolved company incorporated on 11/02/2008 with the registered office located at Greenhills Industrial Estate Greenhill Industrial Estate, Coltswood Road, Coatbridge, Glasgow ML5 2AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.?

toggle

ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD. is currently Dissolved. It was registered on 11/02/2008 and dissolved on 22/04/2025.

Where is ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD. located?

toggle

ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD. is registered at Greenhills Industrial Estate Greenhill Industrial Estate, Coltswood Road, Coatbridge, Glasgow ML5 2AG.

What does ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD. do?

toggle

ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD. operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD. have?

toggle

ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD. had 14 employees in 2023.

What is the latest filing for ANDERSON ENGINEERING (GENERATOR SPECIALISTS) LTD.?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via compulsory strike-off.