Advanced company searchLink opens in new window

ANDSTRAT (NO.422) LIMITED

Company number SC180437

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)
26 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
24 Sep 2020 TM01 Termination of appointment of David Peter Colman as a director on 17 September 2020
11 Apr 2019 AD01 Registered office address changed from C/O Mlm Solutions 7th Floor 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 11 April 2019
22 Jan 2019 CERTNM Company name changed carnegie enterprise LIMITED\certificate issued on 22/01/19
  • CONNOT ‐ Change of name notice
22 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-19
07 Jan 2019 AD01 Registered office address changed from Fife College Pittsburgh Road Halbeath Dunfermline Fife KY11 8DY to C/O Mlm Solutions 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 7 January 2019
07 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-19
31 Dec 2018 AA Accounts for a small company made up to 31 July 2018
08 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
12 Jan 2018 AA Accounts for a small company made up to 31 July 2017
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
11 Jul 2017 AP01 Appointment of Mr James Trail as a director on 28 June 2017
18 Apr 2017 TM01 Termination of appointment of Derek William Birkenfield as a director on 5 April 2017
07 Mar 2017 AP01 Appointment of Mr Hugh Hall as a director on 1 March 2017
07 Mar 2017 TM01 Termination of appointment of Alastair David Neilson as a director on 28 February 2017
11 Jan 2017 AA Full accounts made up to 31 July 2016
16 Nov 2016 AP01 Appointment of Mrs Jennifer Dawn Walls as a director on 1 October 2016
02 Nov 2016 AP01 Appointment of Mr Alastair David Neilson as a director on 1 November 2016
02 Nov 2016 TM01 Termination of appointment of Hugh Logan as a director on 31 October 2016
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
06 Oct 2016 AP01 Appointment of Mr David Peter Colman as a director on 6 October 2016
29 Sep 2016 AP01 Appointment of Mrs Jan Thomson as a director on 29 September 2016
07 Sep 2016 TM01 Termination of appointment of Deborah Miller as a director on 31 August 2016
03 May 2016 TM01 Termination of appointment of Steven John Harrison as a director on 3 May 2016