Glasgow
G2 1AL
Scotland
Director Name | Mr Alan John Howie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(5 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 25 September 2008) |
Role | Property Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 2a Grange Road Bearsden Glasgow G61 3PL Scotland |
Director Name | Mr Andrew Fraser Speedie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kings View Eaglerise Dullatur Strathclyde G68 0JT Scotland |
Secretary Name | Mr Andrew Fraser Speedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kings View Eaglerise Dullatur Strathclyde G68 0JT Scotland |
Director Name | As Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(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 | 14 April 2008(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Fraser Speedie 50.00% Ordinary |
---|---|
1 at £1 | Andrew Howie 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 4 weeks from now) |
30 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
---|---|
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
2 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 August 2014 | Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 28 August 2014 (1 page) |
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
2 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 December 2011 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page) |
6 May 2011 | Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Termination of appointment of Alan Howie as a director (1 page) |
19 April 2011 | Appointment of Mr Alan John Howie as a director (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
1 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
9 October 2008 | Appointment terminated director as director LIMITED (1 page) |
9 October 2008 | Appointment terminated secretary as company services LIMITED (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 1 rutland court edinburgh midlothian EH3 8EY (1 page) |
29 September 2008 | Director appointed alan john howie (4 pages) |
29 September 2008 | Ad 26/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 September 2008 | Secretary appointed andrew fraser speedie (2 pages) |
29 September 2008 | Director appointed andrew fraser speedie (5 pages) |
20 September 2008 | Company name changed andstrat (no.285) LIMITED\certificate issued on 25/09/08 (3 pages) |
14 April 2008 | Incorporation (25 pages) |