WILLIAM ANDERSON & SONS STATIONERS, LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G51 3HZ
Company number SC015375
Status Active
Incorporation Date 28 December 1928
Company Type Private Limited Company
Address 34 LOANBANK QUADRANT, GOVAN, GLASGOW, G51 3HZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 7,050 . The most likely internet sites of WILLIAM ANDERSON & SONS STATIONERS, LIMITED are www.williamandersonsonsstationers.co.uk, and www.william-anderson-sons-stationers.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and two months. William Anderson Sons Stationers Limited is a Private Limited Company. The company registration number is SC015375. William Anderson Sons Stationers Limited has been working since 28 December 1928. The present status of the company is Active. The registered address of William Anderson Sons Stationers Limited is 34 Loanbank Quadrant Govan Glasgow G51 3hz. . MUSHET, Andrew is a Secretary of the company. MUSHET, Andrew is a Director of the company. Secretary HERON, Alexander Wilson has been resigned. Secretary HERON, Alison Margaret has been resigned. Secretary HERON, John Storm has been resigned. Secretary MUSHET, Andrew has been resigned. Secretary MUSHET, Margaret has been resigned. Director HERON, Alexander Wilson has been resigned. Director HERON, Alison Margaret has been resigned. Director HERON, John Storm has been resigned. Director HERON, Judith has been resigned. Director MUSHET, Margaret has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MUSHET, Andrew
Appointed Date: 29 January 2001

Director
MUSHET, Andrew
Appointed Date: 29 August 1994
76 years old

Resigned Directors

Secretary
HERON, Alexander Wilson
Resigned: 19 June 1991

Secretary
HERON, Alison Margaret
Resigned: 31 January 1999
Appointed Date: 19 June 1991

Secretary
HERON, John Storm
Resigned: 19 June 1991
Appointed Date: 19 June 1991

Secretary
MUSHET, Andrew
Resigned: 29 January 2001
Appointed Date: 31 January 1999

Secretary
MUSHET, Margaret
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Director
HERON, Alexander Wilson
Resigned: 19 June 1991
82 years old

Director
HERON, Alison Margaret
Resigned: 31 January 1999
74 years old

Director
HERON, John Storm
Resigned: 29 January 2001
81 years old

Director
HERON, Judith
Resigned: 19 June 1991
79 years old

Director
MUSHET, Margaret
Resigned: 31 January 2010
Appointed Date: 29 January 2001
72 years old

Persons With Significant Control

Mr Andrew Mushet
Notified on: 29 November 2016
76 years old
Nature of control: Ownership of shares – 75% or more

WILLIAM ANDERSON & SONS STATIONERS, LIMITED Events

12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
30 Jun 2016
Micro company accounts made up to 30 September 2015
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 7,050

25 Jun 2015
Micro company accounts made up to 30 September 2014
04 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 7,050

...
... and 99 more events
23 Dec 1987
Accounts for a small company made up to 30 September 1987

08 Jan 1987
Accounts for a small company made up to 30 September 1986

08 Jan 1987
Return made up to 24/12/86; full list of members

10 Jun 1986
Registered office changed on 10/06/86 from: 5 queens crescent glasgow G4 9BP

28 Dec 1928
Incorporation

WILLIAM ANDERSON & SONS STATIONERS, LIMITED Charges

5 August 2005
Standard security
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as 229 milngavie road, bearsden, glasgow…
20 December 1996
Standard security
Delivered: 27 December 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 loanbank quadrant, govan, glasgow, registered under…
18 June 1991
Standard security
Delivered: 26 June 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 loanbank quadrant gowan glasgow gla 8552.
13 June 1991
Bond & floating charge
Delivered: 21 June 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 November 1988
Bond & floating charge
Delivered: 16 November 1988
Status: Satisfied on 23 July 1991
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
12 May 1986
Standard security
Delivered: 28 May 1986
Status: Outstanding
Persons entitled: Scottish Development Agency
Description: 0.20 acres lying in the parish of govan, glasgow.
20 March 1986
Bond & floating charge
Delivered: 26 March 1986
Status: Satisfied on 8 February 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…