G.& B.ANDERSON(LERWICK)LIMITED
LERWICK

Hellopages » Shetland Islands » Shetland Islands » ZE1 0BQ

Company number SC060221
Status Active
Incorporation Date 18 June 1976
Company Type Private Limited Company
Address 2 BRUCEFIELD, THORNFINN STREET, LERWICK, SHETLAND, ZE1 0BQ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration eighty-six 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 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 12,096 . The most likely internet sites of G.& B.ANDERSON(LERWICK)LIMITED are www.g.co.uk, and www.g.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. G B Anderson Lerwick Limited is a Private Limited Company. The company registration number is SC060221. G B Anderson Lerwick Limited has been working since 18 June 1976. The present status of the company is Active. The registered address of G B Anderson Lerwick Limited is 2 Brucefield Thornfinn Street Lerwick Shetland Ze1 0bq. . WOOD, Caroline is a Secretary of the company. WOOD, Grant is a Director of the company. WOOD, John is a Director of the company. Secretary ANDERSON, Anne Robertha has been resigned. Director ANDERSON, Anne Robertha has been resigned. Director ANDERSON, Gilbert has been resigned. Director IRVINE, James Robert Sinclair has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
WOOD, Caroline
Appointed Date: 02 April 2015

Director
WOOD, Grant
Appointed Date: 02 April 2015
33 years old

Director
WOOD, John
Appointed Date: 02 April 2015
62 years old

Resigned Directors

Secretary
ANDERSON, Anne Robertha
Resigned: 02 April 2015

Director
ANDERSON, Anne Robertha
Resigned: 02 April 2015
72 years old

Director
ANDERSON, Gilbert
Resigned: 02 April 2015
76 years old

Director
IRVINE, James Robert Sinclair
Resigned: 30 September 1990

Persons With Significant Control

Zetland North Sea Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.& B.ANDERSON(LERWICK)LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 12,096

22 Jul 2015
Appointment of John Wood as a director on 2 April 2015
22 Jul 2015
Appointment of Grant Wood as a director on 2 April 2015
...
... and 76 more events
13 May 1987
Return made up to 31/12/86; full list of members

13 May 1987
Return made up to 31/12/86; full list of members
26 Jan 1987
Accounts for a small company made up to 30 September 1985

05 Aug 1986
New director appointed

18 Jun 1976
Incorporation

G.& B.ANDERSON(LERWICK)LIMITED Charges

13 April 2015
Charge code SC06 0221 0007
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Brucefield stores, 2 thorfinn street, lerwick, shetland…
2 April 2015
Charge code SC06 0221 0006
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
15 May 1996
Standard security
Delivered: 21 May 1996
Status: Satisfied on 23 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Kantersted stores,kantersted road,lerwick,shetland.
21 March 1996
Standard security
Delivered: 29 March 1996
Status: Satisfied on 23 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in the lease by shetland islands council.
5 December 1995
Bond & floating charge
Delivered: 11 December 1995
Status: Satisfied on 23 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
21 May 1986
Standard security
Delivered: 4 June 1986
Status: Satisfied on 23 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest under a lease granted by shetland islands…
8 May 1986
Standard security
Delivered: 15 May 1986
Status: Satisfied on 23 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest under a lease granted by shetland islands…