Company number SC214850
Status Active
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address 126 WEST REGENT STREET, GLASGOW, G2 2BH
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Director's details changed for Mr Steven Woods on 28 March 2017; Director's details changed for Mr Steven Woods on 28 March 2017; Director's details changed for Mr John Lennox Shane on 28 March 2017. The most likely internet sites of ANDERSON KNIGHT LIMITED are www.andersonknight.co.uk, and www.anderson-knight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Anderson Knight Limited is a Private Limited Company.
The company registration number is SC214850. Anderson Knight Limited has been working since 17 January 2001.
The present status of the company is Active. The registered address of Anderson Knight Limited is 126 West Regent Street Glasgow G2 2bh. . WOODS, Steven is a Secretary of the company. SHANE, John Lennox is a Director of the company. WOODS, Steven is a Director of the company. Secretary GUINEA, Colin John has been resigned. Secretary KING, Suzan has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director ADAMS, Paul has been resigned. Director GUINEA, Colin John has been resigned. Director NELSON, Michelle has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".
Current Directors
Resigned Directors
Secretary
KING, Suzan
Resigned: 16 May 2002
Appointed Date: 15 May 2001
Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 16 May 2001
Appointed Date: 17 January 2001
Director
ADAMS, Paul
Resigned: 01 November 2001
Appointed Date: 15 May 2001
52 years old
Director
GUINEA, Colin John
Resigned: 15 September 2009
Appointed Date: 27 August 2001
52 years old
Director
NELSON, Michelle
Resigned: 16 August 2008
Appointed Date: 26 February 2004
52 years old
Nominee Director
HMS DIRECTORS LIMITED
Resigned: 16 May 2001
Appointed Date: 17 January 2001
Nominee Director
HMS SECRETARIES LIMITED
Resigned: 16 May 2001
Appointed Date: 17 January 2001
Persons With Significant Control
Mr John Lennox Shane
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Steven Woods
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANDERSON KNIGHT LIMITED Events
28 Mar 2017
Director's details changed for Mr Steven Woods on 28 March 2017
28 Mar 2017
Director's details changed for Mr Steven Woods on 28 March 2017
28 Mar 2017
Director's details changed for Mr John Lennox Shane on 28 March 2017
28 Mar 2017
Secretary's details changed for Steven Woods on 28 March 2017
23 Jan 2017
Confirmation statement made on 17 January 2017 with updates
...
... and 67 more events
23 Mar 2001
£ nc 1000/50000 26/02/01
28 Feb 2001
Memorandum and Articles of Association
27 Feb 2001
Company name changed hms (380) LIMITED\certificate issued on 27/02/01
27 Feb 2001
Registered office changed on 27/02/01 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE
17 Jan 2001
Incorporation