Company number SC102553
Status Active
Incorporation Date 23 December 1986
Company Type Private Limited Company
Address 31 ALPIN ROAD, DUNDEE, DD3 6HZ
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Frances Rose Anderson as a secretary on 14 March 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of PETER ANDERSON (GLAZING) LIMITED are www.peterandersonglazing.co.uk, and www.peter-anderson-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Peter Anderson Glazing Limited is a Private Limited Company.
The company registration number is SC102553. Peter Anderson Glazing Limited has been working since 23 December 1986.
The present status of the company is Active. The registered address of Peter Anderson Glazing Limited is 31 Alpin Road Dundee Dd3 6hz. . ANDERSON, Darren is a Director of the company. ANDERSON, Frances Rose is a Director of the company. ANDERSON, Michelle is a Director of the company. Secretary ANDERSON, Frances Rose has been resigned. Director ANDERSON, Dean Sinclair has been resigned. Director ANDERSON, Peter Sinclair has been resigned. The company operates in "Glazing".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Darren Anderson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Frances Anderson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PETER ANDERSON (GLAZING) LIMITED Events
14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Mar 2017
Termination of appointment of Frances Rose Anderson as a secretary on 14 March 2017
10 Aug 2016
Total exemption small company accounts made up to 31 January 2016
25 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
12 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 75 more events
10 May 1988
Accounts made up to 31 January 1988
30 Jan 1987
Company name changed syhall LIMITED\certificate issued on 30/01/87
22 Jan 1987
Registered office changed on 22/01/87 from: 24 castle street edinburgh EH2 3JQ
22 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Dec 1986
Certificate of Incorporation