Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Anderson Engineering (Generator Specialists) Ltd
Anderson Engineering (Generator Specialists) Ltd is a dissolved company incorporated on 11 February 2008 with the registered office located in Coatbridge, Lanarkshire. Anderson Engineering (Generator Specialists) Ltd was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 April 2025
(4 months ago)
Was
17 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC337655
Private limited company
Scottish Company
Age
17 years
Incorporated
11 February 2008
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
11 February 2024
(1 year 6 months ago)
Next confirmation dated
1 January 1970
Last change occurred
1 year 5 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Anderson Engineering (Generator Specialists) Ltd
Contact
Address
Greenhills Industrial Estate Greenhill Industrial Estate
Coltswood Road
Coatbridge
Glasgow
ML5 2AG
Scotland
Address changed on
2 Aug 2023
(2 years 1 month ago)
Previous address was
Upper Floor, 82 Muir Street Hamilton ML3 6BJ Scotland
Companies in ML5 2AG
Telephone
0845 6027055
Email
Available in Endole App
Website
Generatorspecialists.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr John Joseph Jaggon
Director • Secretary • Finance Director • British • Lives in England • Born in Jul 1968
Jonathan Samuel Wernick
Director • British • Lives in England • Born in Jan 1990
Mr David Mark Wernick
Director • Chairman • British • Lives in England • Born in Apr 1957
Wernick Power Solutions Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Specurate Limited
Mr John Joseph Jaggon, Mr David Mark Wernick, and 1 more are mutual people.
Active
Wernick Avdanzer Limited
Mr John Joseph Jaggon, Mr David Mark Wernick, and 1 more are mutual people.
Active
AVD Holdings Limited
Mr John Joseph Jaggon, Mr David Mark Wernick, and 1 more are mutual people.
Active
Wernick Power Solutions Limited
Mr John Joseph Jaggon, Mr David Mark Wernick, and 1 more are mutual people.
Active
Wernick Buildings Limited
Mr John Joseph Jaggon and Jonathan Samuel Wernick are mutual people.
Active
Wernick Construction Limited
Mr John Joseph Jaggon and Jonathan Samuel Wernick are mutual people.
Active
Rawley Plant Ltd
Mr John Joseph Jaggon and Jonathan Samuel Wernick are mutual people.
Active
Wernick Refurbished Buildings Ltd
Mr John Joseph Jaggon and Jonathan Samuel Wernick are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
28 Feb 2023
For period
28 Feb
⟶
28 Feb 2023
Traded for
12 months
Cash in Bank
£1.33M
Increased by £864.02K (+186%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 1 (+8%)
Total Assets
£3.23M
Increased by £1.03M (+47%)
Total Liabilities
-£929.69K
Increased by £199.36K (+27%)
Net Assets
£2.3M
Increased by £827.28K (+56%)
Debt Ratio (%)
29%
Decreased by 4.35% (-13%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Months Ago on 22 Apr 2025
Compulsory Gazette Notice
7 Months Ago on 4 Feb 2025
Confirmation Submitted
1 Year 5 Months Ago on 9 Apr 2024
Amended Full Accounts Submitted
1 Year 6 Months Ago on 14 Feb 2024
Hugh Martin Anderson Resigned
2 Years 1 Month Ago on 1 Aug 2023
Josephine Francis Anderson Resigned
2 Years 1 Month Ago on 1 Aug 2023
Mr Jonathan Samuel Wernick Appointed
2 Years 1 Month Ago on 1 Aug 2023
Mr John Joseph Jaggon Appointed
2 Years 1 Month Ago on 1 Aug 2023
Hugh Martin Anderson (PSC) Resigned
2 Years 1 Month Ago on 1 Aug 2023
Mr David Mark Wernick Appointed
2 Years 1 Month Ago on 1 Aug 2023
Get Alerts
Get Credit Report
Discover Anderson Engineering (Generator Specialists) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 22 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Feb 2025
Confirmation statement made on 11 February 2024 with updates
Submitted on 9 Apr 2024
Amended total exemption full accounts made up to 28 February 2023
Submitted on 14 Feb 2024
Registered office address changed from Upper Floor, 82 Muir Street Hamilton ML3 6BJ Scotland to Greenhills Industrial Estate Greenhill Industrial Estate Coltswood Road Coatbridge Glasgow ML5 2AG on 2 August 2023
Submitted on 2 Aug 2023
Notification of Wernick Power Solutions Limited as a person with significant control on 1 August 2023
Submitted on 2 Aug 2023
Appointment of John Joseph Jaggon as a secretary on 1 August 2023
Submitted on 2 Aug 2023
Cessation of Ian Anderson as a person with significant control on 1 August 2023
Submitted on 2 Aug 2023
Cessation of Donald Peter Anderson as a person with significant control on 1 August 2023
Submitted on 2 Aug 2023
Appointment of Mr David Mark Wernick as a director on 1 August 2023
Submitted on 2 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs