Anderson Knight Limited GLASGOW


Anderson Knight started in year 2001 as Private Limited Company with registration number SC214850. The Anderson Knight company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Glasgow at 126 West Regent Street. Postal code: G2 2BH. Since Tuesday 27th February 2001 Anderson Knight Limited is no longer carrying the name Hms (380).

Currently there are 3 directors in the the company, namely Gillian P., Steven W. and John S.. In addition one secretary - Steven W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anderson Knight Limited Address / Contact

Office Address 126 West Regent Street
Town Glasgow
Post code G2 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC214850
Date of Incorporation Wed, 17th Jan 2001
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Gillian P.

Position: Director

Appointed: 08 January 2020

Steven W.

Position: Secretary

Appointed: 15 September 2009

Steven W.

Position: Director

Appointed: 29 January 2008

John S.

Position: Director

Appointed: 27 August 2001

Michelle N.

Position: Director

Appointed: 26 February 2004

Resigned: 16 August 2008

Colin G.

Position: Secretary

Appointed: 16 May 2002

Resigned: 15 September 2009

Colin G.

Position: Director

Appointed: 27 August 2001

Resigned: 15 September 2009

Paul A.

Position: Director

Appointed: 15 May 2001

Resigned: 01 November 2001

Suzan K.

Position: Secretary

Appointed: 15 May 2001

Resigned: 16 May 2002

Hms Secretaries Limited

Position: Corporate Nominee Director

Appointed: 17 January 2001

Resigned: 16 May 2001

Hms Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2001

Resigned: 16 May 2001

Hms Directors Limited

Position: Corporate Nominee Director

Appointed: 17 January 2001

Resigned: 16 May 2001

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is John S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Steven W. This PSC owns 25-50% shares and has 25-50% voting rights.

John S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hms (380) February 27, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Amended total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, November 2023
Free Download (8 pages)

Company search

Advertisements