T.S. ANDERSON LIMITED

Hellopages » Glasgow City » Glasgow City » G12 8SP

Company number SC020561
Status Active
Incorporation Date 13 August 1938
Company Type Private Limited Company
Address 15 ASHTON ROAD, GLASGOW, G12 8SP
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 3,750 . The most likely internet sites of T.S. ANDERSON LIMITED are www.tsanderson.co.uk, and www.t-s-anderson.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and three months. T S Anderson Limited is a Private Limited Company. The company registration number is SC020561. T S Anderson Limited has been working since 13 August 1938. The present status of the company is Active. The registered address of T S Anderson Limited is 15 Ashton Road Glasgow G12 8sp. . MITCHELL, Alison is a Secretary of the company. ANDERSON, Thomas Somerville is a Director of the company. FERGUSON, William Stewart is a Director of the company. MITCHELL, Alison is a Director of the company. THOMPSON, Kevin is a Director of the company. Secretary DUFF, Frances has been resigned. Director ANDERSON, Derek Hamilton has been resigned. Director DUFF, Frances has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MITCHELL, Alison
Appointed Date: 04 June 2000

Director

Director
FERGUSON, William Stewart
Appointed Date: 24 September 2004
86 years old

Director
MITCHELL, Alison
Appointed Date: 04 June 2000
74 years old

Director
THOMPSON, Kevin
Appointed Date: 25 February 2014
51 years old

Resigned Directors

Secretary
DUFF, Frances
Resigned: 31 May 2000

Director
ANDERSON, Derek Hamilton
Resigned: 19 April 2007
85 years old

Director
DUFF, Frances
Resigned: 09 June 2000
98 years old

Persons With Significant Control

Mr Thomas Somerville Anderson
Notified on: 30 June 2016
97 years old
Nature of control: Ownership of shares – 75% or more

T.S. ANDERSON LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,750

02 Jul 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3,750

...
... and 99 more events
23 Sep 1983
Annual return made up to 31/12/80
01 Feb 1980
Annual return made up to 31/12/79
10 May 1979
Annual return made up to 31/12/78
18 Apr 1978
Annual return made up to 30/12/77
19 Dec 1977
Annual return made up to 31/12/76

T.S. ANDERSON LIMITED Charges

2 September 2013
Charge code SC02 0561 0019
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor commercial unit 490 argyle street glasgow…
13 March 2013
Standard security
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14/6 490 argyle street glasgow GLA210073.
22 June 2005
Bond & floating charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 April 1995
Standard security
Delivered: 10 May 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 trinity square,glencairn drive,pollokshields,glasgow.
18 October 1989
Standard security
Delivered: 27 October 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 222 albert drive pollokshields glasgow.
18 October 1989
Standard security
Delivered: 27 October 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 995 cathcart road mount florida glasgow.
18 October 1989
Standard security
Delivered: 27 October 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 698 cathcart road glasgow.
18 October 1989
Standard security
Delivered: 27 October 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 616/618 cathcart road glasgow.
18 August 1989
Mortgage
Delivered: 4 September 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 shares in the fishing boat known as rymaralee.
19 July 1989
Standard security
Delivered: 2 August 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Heritable property at 103 cambusnethan street, wishaw.
23 May 1986
Standard security
Delivered: 2 June 1986
Status: Satisfied on 13 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 1008 cathcart road, mount florida glasgow.
23 May 1986
Standard security
Delivered: 2 June 1986
Status: Satisfied on 5 June 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 183 kilmarnock road, glasgow.
23 May 1986
Standard security
Delivered: 2 June 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 ashton road, glasgow.
23 May 1986
Standard security
Delivered: 2 June 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as "ashley" situated on the north side of…
23 May 1986
Standard security
Delivered: 2 June 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 glasgow rd, paisley site on which there was formerly…
31 January 1984
Standard security
Delivered: 13 February 1984
Status: Satisfied on 12 February 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 1008 cathcart rd, glasgow.
18 September 1981
Bond & floating charge
Delivered: 25 September 1981
Status: Satisfied on 18 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 November 1970
Bond & disposition in security
Delivered: 9 November 1970
Status: Outstanding
Persons entitled: H B Patterson Limited, Registered Office 138 Battlefield Road Glasgow
Description: 995 cathcart road, glasgow.