Advanced company searchLink opens in new window

ANDERSON STRATHERN BUSINESS SERVICES LIMITED

Company number SC138174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2014 AP01 Appointment of Murray Mccall as a director on 31 August 2014
05 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
05 Jun 2014 AP01 Appointment of Mr Andrew John Mitchell as a director
05 Jun 2014 TM01 Termination of appointment of Andrew Getley as a director
05 Jun 2014 TM01 Termination of appointment of Gillian Proudfoot as a director
22 Apr 2014 AA Full accounts made up to 31 August 2013
28 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 May 2013
03 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2013.
07 May 2013 AA Full accounts made up to 31 August 2012
24 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
21 Dec 2011 AA Full accounts made up to 31 August 2011
03 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
17 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 1
19 Jan 2011 AA Accounts for a dormant company made up to 31 August 2010
14 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2011 CC04 Statement of company's objects
14 Jan 2011 AP01 Appointment of Andrew William Lothian as a director
14 Jan 2011 AP01 Appointment of Kathleen Ann Taylor as a director
14 Jan 2011 AP01 Appointment of Andrew Cameron Getley as a director
14 Jan 2011 AP01 Appointment of Gillian Margaret Proudfoot as a director
14 Jan 2011 TM01 Termination of appointment of John Kerr as a director
14 Jan 2011 TM01 Termination of appointment of Simon Brown as a director
14 Jan 2011 TM01 Termination of appointment of Colin Henderson as a director
14 Jan 2011 TM01 Termination of appointment of David Hunter as a director
29 Dec 2010 CERTNM Company name changed anderson strathern properties LIMITED\certificate issued on 29/12/10
  • CONNOT ‐