ANDERSON & SPENCE LIMITED
ABERDEEN LEDGE 353 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4EW

Company number SC178848
Status Active
Incorporation Date 17 September 1997
Company Type Private Limited Company
Address 31 FOUNTAINHALL ROAD, ABERDEEN, AB15 4EW
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ANDERSON & SPENCE LIMITED are www.andersonspence.co.uk, and www.anderson-spence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Dyce Rail Station is 4.8 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anderson Spence Limited is a Private Limited Company. The company registration number is SC178848. Anderson Spence Limited has been working since 17 September 1997. The present status of the company is Active. The registered address of Anderson Spence Limited is 31 Fountainhall Road Aberdeen Ab15 4ew. . ARRIS, Fiona is a Secretary of the company. ARRIS, Brian Alexander is a Director of the company. ARRIS, Fiona is a Director of the company. Secretary MESSRS RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director COWIE, Alison Ruth has been resigned. Nominee Director DURANO LIMITED has been resigned. Director FINDLAY, Alan David Brims has been resigned. Director FINDLAY, Edna Evelyn has been resigned. Director FORBES, Fiona Anne has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
ARRIS, Fiona
Appointed Date: 17 September 2009

Director
ARRIS, Brian Alexander
Appointed Date: 04 April 2008
54 years old

Director
ARRIS, Fiona
Appointed Date: 04 September 2008
52 years old

Resigned Directors

Secretary
MESSRS RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 17 September 2009
Appointed Date: 04 April 2008

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 17 September 1997

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 04 April 2008
Appointed Date: 01 April 2006

Director
COWIE, Alison Ruth
Resigned: 16 September 2007
Appointed Date: 25 September 1997
65 years old

Nominee Director
DURANO LIMITED
Resigned: 25 September 1997
Appointed Date: 17 September 1997

Director
FINDLAY, Alan David Brims
Resigned: 04 April 2008
Appointed Date: 25 September 1997
74 years old

Director
FINDLAY, Edna Evelyn
Resigned: 04 April 2008
Appointed Date: 25 September 1997
74 years old

Director
FORBES, Fiona Anne
Resigned: 16 February 2000
Appointed Date: 25 September 1997
57 years old

Persons With Significant Control

Kdp (Aberdeen) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANDERSON & SPENCE LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 31 August 2016
23 Sep 2016
Confirmation statement made on 17 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

23 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 69 more events
02 Oct 1997
New director appointed
02 Oct 1997
New director appointed
02 Oct 1997
New director appointed
01 Oct 1997
Company name changed ledge 353 LIMITED\certificate issued on 02/10/97
17 Sep 1997
Incorporation

ANDERSON & SPENCE LIMITED Charges

18 January 2013
Floating charge
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
29 August 2008
Floating charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking & all property & assets present & future…
29 August 2008
Bond & floating charge
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited and Another
Description: Undertaking & all property & assets present & future…
16 April 2008
Standard security
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tenants interest in lease over shop at 31 fountainhall…
4 April 2008
Floating charge
Delivered: 8 April 2008
Status: Satisfied on 2 October 2008
Persons entitled: Aah Pharmaceuticals Limted and Another
Description: Undertaking & all property & assets present & future…
4 November 1997
Floating charge
Delivered: 12 November 1997
Status: Satisfied on 12 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…