Advanced company searchLink opens in new window

ANDSTRAT (NO.422) LIMITED

Company number SC180437

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)
30 Mar 2016 TM01 Termination of appointment of Wendy Edie as a director on 5 February 2016
13 Jan 2016 AA Full accounts made up to 31 July 2015
12 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
09 Mar 2015 AP01 Appointment of Mr Derek William Birkenfield as a director on 3 March 2015
03 Mar 2015 TM01 Termination of appointment of Graeme Smith as a director on 2 March 2015
17 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
30 Oct 2014 AA01 Current accounting period extended from 31 March 2015 to 31 July 2015
09 Oct 2014 AA Full accounts made up to 31 March 2014
04 Aug 2014 AP01 Appointment of Mrs Wendy Edie as a director on 1 August 2014
04 Aug 2014 AP01 Appointment of Mrs Shona Bowman Cochrane as a director on 1 August 2014
04 Aug 2014 TM01 Termination of appointment of Bob Garmory as a director on 31 July 2014
04 Aug 2014 TM01 Termination of appointment of Steven David Wexelstein as a director on 31 July 2014
30 Jul 2014 AP01 Appointment of Deborah Miller as a director on 24 July 2014
18 Jul 2014 TM01 Termination of appointment of Linda Greig as a director on 17 July 2014
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2014 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
09 Jan 2014 AA Full accounts made up to 31 July 2013
10 Dec 2013 AP01 Appointment of Graeme Smith as a director
15 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
15 Nov 2013 AD01 Registered office address changed from C/O C/O Carnegie College Carnegie Conference Centre Halbeath Road Dunfermline Fife KY11 8DY Scotland on 15 November 2013
08 Aug 2013 TM01 Termination of appointment of Geoffrey Fenlon as a director
08 Aug 2013 TM01 Termination of appointment of Elizabeth Porter as a director
08 Aug 2013 AP01 Appointment of Hugh Logan as a director
08 Aug 2013 AP01 Appointment of Bob Garmory as a director
11 Apr 2013 AA Full accounts made up to 31 July 2012