ANDSTRAT (NO.422) LIMITED

SC180437
4/2 100 WEST REGENT STREET GLASGOW SCOTLAND G2 2QD

Documents

Documents
Date Category Description Pages
26 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
26 Apr 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 19 Buy now
24 Sep 2020 officers Termination of appointment of director (David Peter Colman) 1 Buy now
11 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jan 2019 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jan 2019 resolution Resolution 1 Buy now
07 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jan 2019 resolution Resolution 2 Buy now
31 Dec 2018 accounts Annual Accounts 18 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 accounts Annual Accounts 18 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 officers Appointment of director (Mr James Trail) 2 Buy now
18 Apr 2017 officers Termination of appointment of director (Derek William Birkenfield) 1 Buy now
07 Mar 2017 officers Appointment of director (Mr Hugh Hall) 2 Buy now
07 Mar 2017 officers Termination of appointment of director (Alastair David Neilson) 1 Buy now
11 Jan 2017 accounts Annual Accounts 16 Buy now
16 Nov 2016 officers Appointment of director (Mrs Jennifer Dawn Walls) 2 Buy now
02 Nov 2016 officers Appointment of director (Mr Alastair David Neilson) 2 Buy now
02 Nov 2016 officers Termination of appointment of director (Hugh Logan) 1 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 officers Appointment of director (Mr David Peter Colman) 2 Buy now
29 Sep 2016 officers Appointment of director (Mrs Jan Thomson) 2 Buy now
07 Sep 2016 officers Termination of appointment of director (Deborah Miller) 1 Buy now
03 May 2016 officers Termination of appointment of director (Steven John Harrison) 1 Buy now
30 Mar 2016 officers Termination of appointment of director (Wendy Edie) 1 Buy now
13 Jan 2016 accounts Annual Accounts 17 Buy now
12 Oct 2015 annual-return Annual Return 6 Buy now
09 Mar 2015 officers Appointment of director (Mr Derek William Birkenfield) 3 Buy now
03 Mar 2015 officers Termination of appointment of director (Graeme Smith) 1 Buy now
17 Nov 2014 annual-return Annual Return 6 Buy now
30 Oct 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Oct 2014 accounts Annual Accounts 16 Buy now
04 Aug 2014 officers Appointment of director (Mrs Wendy Edie) 3 Buy now
04 Aug 2014 officers Appointment of director (Mrs Shona Bowman Cochrane) 3 Buy now
04 Aug 2014 officers Termination of appointment of director (Bob Garmory) 2 Buy now
04 Aug 2014 officers Termination of appointment of director (Steven David Wexelstein) 2 Buy now
30 Jul 2014 officers Appointment of director (Deborah Miller) 3 Buy now
18 Jul 2014 officers Termination of appointment of director (Linda Greig) 1 Buy now
26 Jun 2014 resolution Resolution 12 Buy now
13 Jan 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Jan 2014 accounts Annual Accounts 17 Buy now
10 Dec 2013 officers Appointment of director (Graeme Smith) 3 Buy now
15 Nov 2013 annual-return Annual Return 6 Buy now
15 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2013 officers Termination of appointment of director (Geoffrey Fenlon) 2 Buy now
08 Aug 2013 officers Termination of appointment of director (Elizabeth Porter) 2 Buy now
08 Aug 2013 officers Appointment of director (Hugh Logan) 3 Buy now
08 Aug 2013 officers Appointment of director (Bob Garmory) 3 Buy now
11 Apr 2013 accounts Annual Accounts 18 Buy now
20 Nov 2012 annual-return Annual Return 7 Buy now
20 Nov 2012 officers Change of particulars for director (Steven John Harrison) 2 Buy now
20 Nov 2012 officers Termination of appointment of director (Stuart Mcgann) 1 Buy now
16 Feb 2012 accounts Annual Accounts 15 Buy now
14 Nov 2011 annual-return Annual Return 8 Buy now
01 Jul 2011 officers Appointment of director (Stuart Charles Mcgann) 3 Buy now
01 Jul 2011 officers Appointment of director (Steven Wexelstein) 3 Buy now
10 May 2011 officers Appointment of director (Geoffrey Fenlon) 3 Buy now
10 May 2011 officers Termination of appointment of director (Peter Mcintosh) 2 Buy now
30 Mar 2011 accounts Annual Accounts 14 Buy now
14 Dec 2010 officers Termination of appointment of director (Campbell Laird) 1 Buy now
26 Nov 2010 annual-return Annual Return 8 Buy now
12 Oct 2010 officers Appointment of director (Steven John Harrison) 3 Buy now
04 Oct 2010 officers Termination of appointment of director (John Dargan) 1 Buy now
13 Aug 2010 officers Termination of appointment of director (Alexander Clyne) 1 Buy now
05 Feb 2010 accounts Annual Accounts 16 Buy now
30 Nov 2009 annual-return Annual Return 7 Buy now
30 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2009 officers Change of particulars for director (Campbell Doull Laird) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Linda Greig) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Professor Peter William Mcintosh) 2 Buy now
30 Nov 2009 officers Change of particulars for director (John Dargan) 2 Buy now
02 Nov 2009 officers Appointment of director (Elizabeth Porter) 3 Buy now
21 Jul 2009 officers Director appointed alex clyne 2 Buy now
24 Jun 2009 officers Appointment terminated director noel mckenna 1 Buy now
26 Jan 2009 accounts Annual Accounts 14 Buy now
22 Dec 2008 incorporation Memorandum Articles 6 Buy now
22 Dec 2008 resolution Resolution 8 Buy now
28 Nov 2008 officers Appointment terminated director david currie 1 Buy now
17 Nov 2008 annual-return Return made up to 10/11/08; full list of members 5 Buy now
17 Nov 2008 address Location of debenture register 1 Buy now
17 Nov 2008 address Registered office changed on 17/11/2008 from, carnegie conference centre halbeath, dunfermline, fife, KY11 8DY, scotland 1 Buy now
17 Nov 2008 address Location of register of members 1 Buy now
29 Sep 2008 officers Secretary's change of particulars / marianne philp / 26/09/2008 2 Buy now
05 Sep 2008 officers Director's change of particulars / peter mcintosh / 29/08/2008 1 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from, halbeath, dunfermline, fife, KY11 8DY 1 Buy now
23 Apr 2008 officers Director appointed campbell laird 2 Buy now
07 Jan 2008 accounts Annual Accounts 15 Buy now
07 Dec 2007 officers New director appointed 3 Buy now
30 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2007 annual-return Return made up to 10/11/07; full list of members 2 Buy now
29 Nov 2007 officers Director's particulars changed 1 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
24 Apr 2007 officers New director appointed 2 Buy now
10 Apr 2007 officers Director resigned 1 Buy now
23 Mar 2007 accounts Annual Accounts 14 Buy now
05 Dec 2006 annual-return Return made up to 10/11/06; full list of members 3 Buy now
05 Sep 2006 officers New director appointed 2 Buy now
05 Sep 2006 officers Director resigned 1 Buy now
20 Jul 2006 officers New director appointed 2 Buy now