D. GRANT ANDERSON & COMPANY LIMITED
NEWMILNS D GRANT ANDERSON F & F SERVICES LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA16 9LB

Company number SC231441
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address WESTLANDS, FOULPAPPLE ROAD, NEWMILNS, AYRSHIRE, KA16 9LB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 . The most likely internet sites of D. GRANT ANDERSON & COMPANY LIMITED are www.dgrantandersoncompany.co.uk, and www.d-grant-anderson-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. D Grant Anderson Company Limited is a Private Limited Company. The company registration number is SC231441. D Grant Anderson Company Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of D Grant Anderson Company Limited is Westlands Foulpapple Road Newmilns Ayrshire Ka16 9lb. . ANDERSON, Sheila Anne Gaillie is a Secretary of the company. ANDERSON, David Grant is a Director of the company. Secretary ANDERSON, David Grant has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ANDERSON, Sheila Anne Gaillie
Appointed Date: 14 May 2002

Director
ANDERSON, David Grant
Appointed Date: 13 May 2002
74 years old

Resigned Directors

Secretary
ANDERSON, David Grant
Resigned: 14 May 2002
Appointed Date: 14 May 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 May 2002
Appointed Date: 13 May 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 May 2002
Appointed Date: 13 May 2002

Persons With Significant Control

Mrs Sheila Anne Gaillie Anderson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Grant Anderson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D. GRANT ANDERSON & COMPANY LIMITED Events

30 May 2017
Confirmation statement made on 13 May 2017 with updates
03 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

...
... and 30 more events
10 Jun 2002
New secretary appointed
24 May 2002
Registered office changed on 24/05/02 from: 2 clifton street glasgow G3 7LA
24 May 2002
Director resigned
24 May 2002
Secretary resigned
13 May 2002
Incorporation