ANDERSON MACARTHUR LIMITED
STORNOWAY

Hellopages » Eilean Siar » Eilean Siar » HS1 2BG

Company number SC410939
Status Active
Incorporation Date 9 November 2011
Company Type Private Limited Company
Address OLD BANK OF SCOTLAND BUILDINGS, SOUTH BEACH, STORNOWAY, ISLE OF LEWIS, HS1 2BG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 69102 - Solicitors
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 9 November 2016 with updates; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 200 . The most likely internet sites of ANDERSON MACARTHUR LIMITED are www.andersonmacarthur.co.uk, and www.anderson-macarthur.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Anderson Macarthur Limited is a Private Limited Company. The company registration number is SC410939. Anderson Macarthur Limited has been working since 09 November 2011. The present status of the company is Active. The registered address of Anderson Macarthur Limited is Old Bank of Scotland Buildings South Beach Stornoway Isle of Lewis Hs1 2bg. . BURD, Duncan Mackinnon is a Director of the company. MACKAY, Margaret Ann is a Director of the company. Director FRASER, Simon Andrew has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
BURD, Duncan Mackinnon
Appointed Date: 09 November 2011
63 years old

Director
MACKAY, Margaret Ann
Appointed Date: 25 February 2013
44 years old

Resigned Directors

Director
FRASER, Simon Andrew
Resigned: 30 September 2014
Appointed Date: 09 November 2011
70 years old

Persons With Significant Control

Mr Duncan Mckinnon Burd
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ANDERSON MACARTHUR LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
24 Nov 2016
Confirmation statement made on 9 November 2016 with updates
04 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200

04 Dec 2015
Director's details changed for Mr Duncan Mackinnon Burd on 1 January 2015
26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 5 more events
08 Aug 2013
Total exemption small company accounts made up to 30 November 2012
12 Apr 2013
Particulars of a mortgage or charge / charge no: 1
28 Feb 2013
Appointment of Miss Margaret Ann Mackay as a director
06 Dec 2012
Annual return made up to 9 November 2012 with full list of shareholders
09 Nov 2011
Incorporation

ANDERSON MACARTHUR LIMITED Charges

29 March 2013
Floating charge
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…