Company NameAndrew Strain Construction Limited
Company StatusActive
Company NumberSC312487
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Andrew Charles Strain
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(6 days after company formation)
Appointment Duration17 years, 5 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
Secretary NameMrs Bridget Strain
StatusCurrent
Appointed01 May 2018(11 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressUnit 17 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
Director NameMr Paul Duffy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressUnit 17 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
Director NameMs Carol Eason
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 17 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
Director NameMr Andrew Francis Strain
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(6 days after company formation)
Appointment Duration11 years, 5 months (resigned 01 May 2018)
RoleBuilder
Country of ResidenceScotland
Correspondence Address140 Waverley
Calderwood
East Kilbride
Lanarkshire
G74 3PE
Scotland
Secretary NameMr Andrew Charles Strain
NationalityBritish
StatusResigned
Appointed30 November 2006(6 days after company formation)
Appointment Duration11 years, 5 months (resigned 01 May 2018)
RoleBuilder
Country of ResidenceScotland
Correspondence Address32 Galloway Road
East Kilbride
Glasgow
Lanarkshire
G74 3NR
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone01355 248754
Telephone regionEast Kilbride

Location

Registered AddressUnit 17 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40 at £1Andrew Charles Strain
40.00%
Ordinary
40 at £1Andrew Francis Strain
40.00%
Ordinary
20 at £1Bridget Strain
20.00%
Ordinary

Financials

Year2014
Net Worth£47,755
Cash£28,626
Current Liabilities£620,824

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

17 February 2014Delivered on: 7 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 25 bressay east kilbride LAN84295.
Outstanding
11 June 2013Delivered on: 18 June 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 May 2008Delivered on: 31 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

19 February 2021Registered office address changed from Oakfield House Business Centre 31 Main Street Village East Kilbride South Lanarkshire G74 4JU Scotland to Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ on 19 February 2021 (1 page)
19 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
19 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
14 November 2018Director's details changed for Mr Andrew Charles Strain on 1 May 2018 (2 pages)
14 November 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
14 November 2018Registered office address changed from Oakfield House Business Centre 31 Main Street East Kilbride East Kilbride South Lanarkshire G74 4JU Scotland to Oakfield House Business Centre 31 Main Street Village East Kilbride South Lanarkshire G74 4JU on 14 November 2018 (1 page)
13 November 2018Cessation of Andrew Francis Strain as a person with significant control on 1 May 2018 (1 page)
13 November 2018Termination of appointment of Andrew Charles Strain as a secretary on 1 May 2018 (1 page)
13 November 2018Termination of appointment of Andrew Francis Strain as a director on 1 May 2018 (1 page)
13 November 2018Registered office address changed from 140 Waverley, Calderwood East Kilbride Lanarkshire G74 3PE to Oakfield House Business Centre 31 Main Street East Kilbride East Kilbride South Lanarkshire G74 4JU on 13 November 2018 (1 page)
13 November 2018Notification of Bridget Strain as a person with significant control on 1 May 2018 (2 pages)
13 November 2018Appointment of Mrs Bridget Strain as a secretary on 1 May 2018 (2 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
23 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
18 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
12 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
12 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 May 2014Alterations to a floating charge (11 pages)
20 May 2014Alterations to a floating charge (11 pages)
17 May 2014Alterations to floating charge 1 (11 pages)
17 May 2014Alterations to floating charge 1 (11 pages)
17 May 2014Alterations to floating charge 1 (11 pages)
17 May 2014Alterations to floating charge 1 (11 pages)
7 March 2014Registration of charge 3124870003 (7 pages)
7 March 2014Registration of charge 3124870003 (7 pages)
3 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
18 June 2013Registration of charge 3124870002 (9 pages)
18 June 2013Registration of charge 3124870002 (9 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
19 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Andrew Francis Strain on 24 November 2009 (2 pages)
19 January 2010Director's details changed for Andrew Charles Strain on 24 November 2009 (2 pages)
19 January 2010Director's details changed for Andrew Charles Strain on 24 November 2009 (2 pages)
19 January 2010Director's details changed for Andrew Francis Strain on 24 November 2009 (2 pages)
19 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
23 December 2008Return made up to 24/11/08; full list of members (4 pages)
23 December 2008Return made up to 24/11/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2008Return made up to 24/11/07; full list of members (4 pages)
25 February 2008Return made up to 24/11/07; full list of members (4 pages)
5 December 2006Ad 30/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2006Ad 30/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2006New secretary appointed;new director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New secretary appointed;new director appointed (2 pages)
5 December 2006New director appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Registered office changed on 27/11/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
27 November 2006Registered office changed on 27/11/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
24 November 2006Incorporation (17 pages)
24 November 2006Incorporation (17 pages)