ANDERSON'S WINES LIMITED

Register to unlock more data on OkredoRegister

ANDERSON'S WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC027031

Incorporation date

03/05/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

George House, 36 North Hanover Street, Glasgow G1 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1949)
dot icon25/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon31/05/2025
Compulsory strike-off action has been discontinued
dot icon28/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon29/06/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon21/03/2024
Director's details changed for Mr David Roger Gerber on 2024-03-21
dot icon07/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon23/11/2023
Termination of appointment of Gillian Carol Gerber as a director on 2023-10-18
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2023
Second filing of Confirmation Statement dated 2022-06-29
dot icon28/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Cessation of Aubrey Gerber as a person with significant control on 2021-01-27
dot icon25/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2021
Termination of appointment of Aubrey Gerber as a director on 2021-01-27
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon03/01/2020
Registered office address changed from 3rd Floor, George House 50 George Square Glasgow G2 1EH to George House 36 North Hanover Street Glasgow G1 2AD on 2020-01-03
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Director's details changed for Mr David Roger Gerber on 2019-12-03
dot icon03/12/2019
Director's details changed for Ms Gillian Carol Gerber on 2019-12-03
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-06-29 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Notification of St Enoch Estates Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Aubrey Gerber as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2017
Secretary's details changed for Mr. Jonathan Richard Maurice Gerber on 2016-04-05
dot icon11/01/2017
Director's details changed for Mr. Jonathan Richard Maurice Gerber on 2016-04-05
dot icon22/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon05/12/2016
Director's details changed for Mr Aubrey Gerber on 2016-04-05
dot icon11/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2016
Termination of appointment of Ivor Paul Gerber as a director on 2015-12-23
dot icon26/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon24/08/2015
Termination of appointment of Elaine Gerber as a director on 2014-05-16
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 2014-09-05
dot icon28/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon09/01/2013
Secretary's details changed
dot icon09/01/2013
Director's details changed for Mr Jonathan Richard Maurice Gerber on 2012-12-01
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Termination of appointment of Cyril Gerber as a director
dot icon16/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon16/08/2012
Appointment of Mr Ivor Paul Gerber as a director
dot icon08/08/2012
Registered office address changed from 24 Blythswood Square Glasgow G2 4BG Scotland on 2012-08-08
dot icon08/08/2012
Termination of appointment of Adrienne Cina as a director
dot icon14/05/2012
Appointment of Gillian Carol Gerber as a director
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon10/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon10/04/2011
Previous accounting period extended from 2010-10-21 to 2011-03-31
dot icon10/04/2011
Director's details changed for Mr David Roger Gerber on 2010-10-01
dot icon09/07/2010
Total exemption small company accounts made up to 2009-10-21
dot icon04/05/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon02/05/2010
Director's details changed for David Roger Gerber on 2009-10-01
dot icon02/05/2010
Director's details changed for Adrienne Carol Cina on 2009-10-01
dot icon02/05/2010
Director's details changed for Elaine Gerber on 2009-10-01
dot icon20/05/2009
Return made up to 14/03/09; full list of members
dot icon20/05/2009
Director's change of particulars / aubrey gerber / 01/01/2008
dot icon20/05/2009
Location of register of members
dot icon16/02/2009
Total exemption full accounts made up to 2008-10-21
dot icon02/12/2008
Director appointed mr jonathan gerber
dot icon02/12/2008
Registered office changed on 02/12/2008 from c/o gerber 52 st enoch square glasgow G1 4AA
dot icon02/12/2008
Secretary appointed mr jonathan gerber
dot icon02/12/2008
Appointment terminated director leslie gerber
dot icon02/12/2008
Appointment terminated secretary leslie gerber
dot icon06/05/2008
Return made up to 14/03/08; full list of members
dot icon06/05/2008
Location of register of members
dot icon28/03/2008
Total exemption full accounts made up to 2007-10-21
dot icon25/10/2007
New director appointed
dot icon14/05/2007
Return made up to 14/03/07; full list of members
dot icon05/04/2007
Total exemption full accounts made up to 2006-10-21
dot icon05/05/2006
Return made up to 14/03/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-10-21
dot icon19/03/2005
Return made up to 14/03/05; full list of members
dot icon28/02/2005
Total exemption full accounts made up to 2004-10-21
dot icon05/04/2004
Return made up to 14/03/04; full list of members
dot icon17/02/2004
Total exemption full accounts made up to 2003-10-21
dot icon08/04/2003
Return made up to 14/03/03; full list of members
dot icon16/12/2002
Total exemption full accounts made up to 2002-10-21
dot icon22/03/2002
Return made up to 14/03/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-10-21
dot icon20/08/2001
Total exemption small company accounts made up to 2000-10-21
dot icon16/07/2001
Return made up to 14/03/01; full list of members
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon23/05/2000
Accounts for a small company made up to 1999-10-21
dot icon17/03/2000
Return made up to 14/03/00; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1998-10-21
dot icon08/06/1999
Return made up to 14/03/99; no change of members
dot icon20/08/1998
Accounts for a small company made up to 1997-10-21
dot icon13/03/1998
Return made up to 14/03/98; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1996-10-21
dot icon19/03/1997
Return made up to 14/03/97; full list of members
dot icon14/03/1996
Return made up to 14/03/96; no change of members
dot icon23/01/1996
Full accounts made up to 1995-10-21
dot icon20/03/1995
Return made up to 14/03/95; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-10-21
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 icon12/03/1994
Full accounts made up to 1993-10-21
dot icon12/03/1994
Return made up to 14/03/94; full list of members
dot icon26/05/1993
Full accounts made up to 1992-10-21
dot icon16/03/1993
Return made up to 14/03/93; no change of members
dot icon01/05/1992
Full accounts made up to 1991-10-21
dot icon18/03/1992
Return made up to 14/03/92; no change of members
dot icon21/03/1991
Full accounts made up to 1990-10-21
dot icon21/03/1991
Return made up to 14/03/91; full list of members
dot icon04/07/1990
Return made up to 11/06/90; no change of members
dot icon04/07/1990
Registered office changed on 04/07/90 from: 56 berkeley street glasgow G3 7DS
dot icon25/06/1990
Full accounts made up to 1989-10-21
dot icon14/03/1990
Location of register of members
dot icon25/01/1989
Full accounts made up to 1988-10-21
dot icon25/01/1989
Return made up to 23/01/89; no change of members
dot icon06/06/1988
Return made up to 16/05/88; full list of members
dot icon06/06/1988
Full accounts made up to 1987-10-21
dot icon05/05/1987
Full accounts made up to 1986-10-21
dot icon05/05/1987
Return made up to 18/04/87; full list of members
dot icon08/07/1986
Full accounts made up to 1985-10-21
dot icon08/07/1986
Return made up to 20/01/86; full list of members
dot icon05/07/1983
Accounts made up to 1982-10-21
dot icon15/10/1962
Certificate of change of name
dot icon11/10/1962
Miscellaneous
dot icon03/05/1949
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+84.56 % *

* during past year

Cash in Bank

£92,033.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
233.60K
-
0.00
69.91K
-
2022
3
215.33K
-
0.00
49.87K
-
2023
3
232.58K
-
0.00
92.03K
-
2023
3
232.58K
-
0.00
92.03K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

232.58K £Ascended8.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.03K £Ascended84.56 % *

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
Gerber, David Roger
Director
20/09/2000 - Present
13
Gerber, Jonathan Richard Maurice
Director
19/10/2008 - Present
16
Gerber, Gillian Carol
Director
02/02/2012 - 18/10/2023
9

Persons with Significant Control

1
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 ANDERSON'S WINES LIMITED

ANDERSON'S WINES LIMITED is an(a) Active company incorporated on 03/05/1949 with the registered office located at George House, 36 North Hanover Street, Glasgow G1 2AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON'S WINES LIMITED?

toggle

ANDERSON'S WINES LIMITED is currently Active. It was registered on 03/05/1949 .

Where is ANDERSON'S WINES LIMITED located?

toggle

ANDERSON'S WINES LIMITED is registered at George House, 36 North Hanover Street, Glasgow G1 2AD.

What does ANDERSON'S WINES LIMITED do?

toggle

ANDERSON'S WINES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ANDERSON'S WINES LIMITED have?

toggle

ANDERSON'S WINES LIMITED had 3 employees in 2023.

What is the latest filing for ANDERSON'S WINES LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-03-31.