Edinburgh
Midlothian
EH13 0DE
Scotland
Director Name | Mr Ian McKenzie Shand |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Oswald Road Edinburgh EH9 2HH Scotland |
Secretary Name | Ian Shand |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2010(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 115 Lauriston Place Edinburgh EH3 9JG Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Craigleith Hill Edinburgh Midlothian EH4 2EF Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 October 2010) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | 115 Lauriston Place Edinburgh EH3 9JG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Andstrat (No 144) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £908,346 |
Cash | £43,361 |
Current Liabilities | £54,875 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
27 September 2004 | Delivered on: 4 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 abbey lane, edinburgh. Outstanding |
---|---|
14 September 2004 | Delivered on: 18 September 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 19/9 east parkside, edinburgh. Outstanding |
14 September 2004 | Delivered on: 18 September 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 24/2 parkside terrace, edinburgh. Outstanding |
14 September 2004 | Delivered on: 18 September 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 belford road, edinburgh. Outstanding |
14 September 2004 | Delivered on: 18 September 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15/1 parkside terrace, edinburgh. Outstanding |
8 September 2004 | Delivered on: 13 September 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 abbey lane, edinburgh. Outstanding |
12 August 2004 | Delivered on: 19 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
31 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
11 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 February 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 May 2013 | Auditor's resignation (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
4 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
8 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
2 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
1 March 2011 | Registered office address changed from 115 Lauriston Place Edinburgh EH3 9JG Scotland on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 115 Lauriston Place Edinburgh EH3 9JG Scotland on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 115 Lauriston Place Edinburgh EH3 9JG Scotland on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Registered office address changed from 1 Rutland Court Edinbugh EH3 8EY on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Registered office address changed from 1 Rutland Court Edinbugh EH3 8EY on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 1 Rutland Court Edinbugh EH3 8EY on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
15 October 2010 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
15 October 2010 | Appointment of Ian Shand as a secretary (3 pages) |
15 October 2010 | Appointment of Ian Shand as a secretary (3 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
5 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
13 March 2008 | Appointment terminated secretary anderson strathern ws (1 page) |
13 March 2008 | Appointment terminated secretary anderson strathern ws (1 page) |
5 March 2008 | Secretary appointed as company services LIMITED (1 page) |
5 March 2008 | Secretary appointed as company services LIMITED (1 page) |
9 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
12 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
14 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
14 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 November 2004 | Return made up to 05/12/04; full list of members (7 pages) |
24 November 2004 | Return made up to 05/12/04; full list of members (7 pages) |
4 October 2004 | Partic of mort/charge * (5 pages) |
4 October 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
13 September 2004 | Partic of mort/charge * (5 pages) |
13 September 2004 | Partic of mort/charge * (5 pages) |
19 August 2004 | Partic of mort/charge * (6 pages) |
19 August 2004 | Partic of mort/charge * (6 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page) |
6 January 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
6 January 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
3 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
3 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
2 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
11 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
11 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
28 March 2002 | Company name changed andstrat (no. 145) LIMITED\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Company name changed andstrat (no. 145) LIMITED\certificate issued on 28/03/02 (2 pages) |
5 December 2001 | Incorporation (33 pages) |
5 December 2001 | Incorporation (33 pages) |