Background WavePink WaveYellow Wave

ANDERSON MACARTHUR LIMITED (SC410939)

ANDERSON MACARTHUR LIMITED (SC410939) is an active UK company. incorporated on 9 November 2011. with registered office in Stornoway. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. ANDERSON MACARTHUR LIMITED has been registered for 14 years. Current directors include BURD, Duncan Mckinnon, MACKAY, Margaret Ann, MACLEOD, Isabel Jayne.

Company Number
SC410939
Status
active
Type
ltd
Incorporated
9 November 2011
Age
14 years
Address
Old Bank Of Scotland Buildings, Stornoway, HS1 2BG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BURD, Duncan Mckinnon, MACKAY, Margaret Ann, MACLEOD, Isabel Jayne
SIC Codes
68310, 69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERSON MACARTHUR LIMITED

ANDERSON MACARTHUR LIMITED is an active company incorporated on 9 November 2011 with the registered office located in Stornoway. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. ANDERSON MACARTHUR LIMITED was registered 14 years ago.(SIC: 68310, 69102)

Status

active

Active since 14 years ago

Company No

SC410939

LTD Company

Age

14 Years

Incorporated 9 November 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Old Bank Of Scotland Buildings South Beach Stornoway, HS1 2BG,

Timeline

4 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Feb 13
Director Left
Oct 14
Director Joined
Nov 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURD, Duncan Mckinnon

Active
South Beach, StornowayHS1 2BG
Born May 1962
Director
Appointed 09 Nov 2011

MACKAY, Margaret Ann

Active
South Beach, StornowayHS1 2BG
Born June 1981
Director
Appointed 25 Feb 2013

MACLEOD, Isabel Jayne

Active
South Beach, StornowayHS1 2BG
Born May 1988
Director
Appointed 01 Nov 2018

FRASER, Simon Andrew

Resigned
South Beach, StornowayHS1 2BG
Born April 1955
Director
Appointed 09 Nov 2011
Resigned 30 Sept 2014

Persons with significant control

1

Mr Duncan Mckinnon Burd

Active
South Beach, StornowayHS1 2BG
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
20 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Legacy
12 April 2013
MG01sMG01s
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Incorporation Company
9 November 2011
NEWINCIncorporation