Anderson Bell Christie Limited GLASGOW


Founded in 2016, Anderson Bell Christie, classified under reg no. SC530940 is an active company. Currently registered at C/o Robb Ferguson Regent Court G2 2QZ, Glasgow the company has been in the business for eight years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Caroline D., Mark S. and Jonathan M.. Of them, Jonathan M. has been with the company the longest, being appointed on 10 May 2019 and Caroline D. and Mark S. have been with the company for the least time - from 1 November 2022. As of 28 April 2024, there were 3 ex directors - Stuart R., Adam B. and others listed below. There were no ex secretaries.

Anderson Bell Christie Limited Address / Contact

Office Address C/o Robb Ferguson Regent Court
Office Address2 70 West Regent Street
Town Glasgow
Post code G2 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC530940
Date of Incorporation Tue, 29th Mar 2016
Industry Architectural activities
End of financial Year 29th September
Company age 8 years old
Account next due date Sat, 29th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Caroline D.

Position: Director

Appointed: 01 November 2022

Mark S.

Position: Director

Appointed: 01 November 2022

Jonathan M.

Position: Director

Appointed: 10 May 2019

Stuart R.

Position: Director

Appointed: 10 May 2019

Resigned: 25 August 2021

Adam B.

Position: Director

Appointed: 29 March 2016

Resigned: 31 May 2023

Stephen L.

Position: Director

Appointed: 29 March 2016

Resigned: 08 June 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Abc Trustees Limited from Glasgow, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Adam B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Abc Trustees Limited

C/O Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered Scotland
Place registered Scotland
Registration number Sc627942
Notified on 10 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam B.

Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen L.

Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand37 565181 20683 761145 519143 940160 867
Current Assets1 005 7741 142 6511 009 906663 975781 971859 272
Debtors968 209961 445926 145518 456638 031698 405
Net Assets Liabilities383 153547 965598 881417 320444 768573 708
Property Plant Equipment55 80351 29542 09035 69628 40031 868
Other
Accumulated Depreciation Impairment Property Plant Equipment18 60035 69749 72760 99670 46276 378
Average Number Employees During Period384039393729
Creditors672 784639 780448 112282 35140 83331 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 89477 47953 89413 46221 03820 510
Increase From Depreciation Charge For Year Property Plant Equipment18 60017 09714 03011 8989 4667 223
Net Current Assets Liabilities332 990502 871561 794381 624460 487579 148
Property Plant Equipment Gross Cost74 40386 99291 81796 69298 862108 246
Provisions For Liabilities Balance Sheet Subtotal5 6406 2015 003 3 2865 641
Total Additions Including From Business Combinations Property Plant Equipment74 40312 5894 8255 9622 17011 098
Total Assets Less Current Liabilities388 793554 166603 884417 320488 887611 016
Disposals Decrease In Depreciation Impairment Property Plant Equipment   629 1 307
Disposals Property Plant Equipment   1 087 1 714

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: May 31, 2023
filed on: 12th, June 2023
Free Download (1 page)

Company search

Advertisements