21 December 2023 | Change of details for Mr Ian Morrison Anderson as a person with significant control on 22 December 2022 | 2 pages |
---|
21 December 2023 | Notification of Kirsty Anderson as a person with significant control on 22 December 2022 | 2 pages |
---|
21 December 2023 | Director's details changed for Mr Ian Morrison Anderson on 16 December 2023 | 2 pages |
---|
21 December 2023 | Director's details changed for Miss Kirsty Elizabeth Anderson on 16 December 2023 | 2 pages |
---|
21 December 2023 | Notification of Ross Anderson as a person with significant control on 22 December 2022 | 2 pages |
---|
21 December 2023 | Director's details changed for Mrs Elizabeth Helen Anderson on 16 December 2023 | 2 pages |
---|
21 December 2023 | Confirmation statement made on 16 December 2023 with updates | 4 pages |
---|
21 December 2023 | Director's details changed for Mr Ross Robert Anderson on 16 December 2023 | 2 pages |
---|
21 December 2023 | Registered office address changed from 146-148 Castle Street 146-148 Castle Street Forfar DD8 3HX Scotland to 146-148 Castle Street Forfar DD8 3HX on 21 December 2023 | 1 page |
---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 | 8 pages |
---|
10 May 2023 | Previous accounting period shortened from 31 December 2022 to 31 August 2022 | 1 page |
---|
25 January 2023 | Confirmation statement made on 16 December 2022 with updates | 4 pages |
---|
25 January 2023 | Notification of Elizabeth Anderson as a person with significant control on 22 December 2022 | 2 pages |
---|
28 February 2022 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 146-148 Castle Street 146-148 Castle Street Forfar DD8 3HX on 28 February 2022 | 1 page |
---|
11 January 2022 | Memorandum and Articles of Association | 35 pages |
---|
11 January 2022 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES11 ‐ Resolution of removal of pre-emption rights
- RES13 ‐ Approve the purchase by the company of the entire issued share capital of anderson specialist contracting LIMITED. Approval of security document. Section 175 authority in relation to the security document 22/12/2021
- RES01 ‐ Resolution of adoption of Articles of Association
| 3 pages |
---|
10 January 2022 | Statement of capital following an allotment of shares on 22 December 2021 | 3 pages |
---|
6 January 2022 | Appointment of Miss Kirsty Elizabeth Anderson as a director on 22 December 2021 | 2 pages |
---|
6 January 2022 | Appointment of Mr Ross Robert Anderson as a director on 22 December 2021 | 2 pages |
---|
31 December 2021 | Registration of charge SC7179200001, created on 22 December 2021 | 8 pages |
---|
17 December 2021 | Incorporation Statement of capital on 2021-12-17 - MODEL ARTICLES ‐ Model articles adopted
| 11 pages |
---|