Company Name143 Sauchiehall Street (General Partner) Limited
DirectorAlan John Howie
Company StatusActive - Proposal to Strike off
Company NumberSC374220
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Previous NameAndstrat (No.315) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan John Howie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(1 week, 6 days after company formation)
Appointment Duration14 years, 1 month
RoleProperty Fund Manager
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr Bruce Farquhar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr Andrew Fraser Speedie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(1 week, 6 days after company formation)
Appointment Duration10 years, 11 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kingsgrange LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 March 2023 (1 year, 1 month ago)
Next Return Due19 March 2024 (overdue)

Filing History

13 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
31 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
8 March 2021Termination of appointment of Andrew Fraser Speedie as a director on 24 February 2021 (1 page)
18 November 2020Registered office address changed from C/O Anderson Strathern 3rd Floor, George House 50 George Square Glasgow G2 1EH to 1 George Square Glasgow G2 1AL on 18 November 2020 (1 page)
16 November 2020Amended accounts for a dormant company made up to 31 March 2020 (18 pages)
13 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (20 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (20 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 March 2017 (18 pages)
17 October 2017Accounts for a dormant company made up to 31 March 2017 (18 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (18 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (18 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (18 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (18 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 3 September 2014 (1 page)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Director's details changed for Mr Andrew Fraser Speedie on 18 January 2012 (2 pages)
5 March 2012Director's details changed for Mr Alan John Howie on 18 January 2012 (2 pages)
5 March 2012Director's details changed for Mr Alan John Howie on 18 January 2012 (2 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Director's details changed for Mr Andrew Fraser Speedie on 18 January 2012 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages)
30 March 2010Company name changed andstrat (no.315) LIMITED\certificate issued on 30/03/10
  • CONNOT ‐
(3 pages)
30 March 2010Company name changed andstrat (no.315) LIMITED\certificate issued on 30/03/10
  • CONNOT ‐
(3 pages)
26 March 2010Appointment of Andrew Fraser Speedie as a director (3 pages)
26 March 2010Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 26 March 2010 (2 pages)
26 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
(1 page)
26 March 2010Termination of appointment of Simon Brown as a director (3 pages)
26 March 2010Termination of appointment of Bruce Farquhar as a director (2 pages)
26 March 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
26 March 2010Termination of appointment of Bruce Farquhar as a director (2 pages)
26 March 2010Appointment of Alan John Howie as a director (3 pages)
26 March 2010Termination of appointment of Simon Brown as a director (3 pages)
26 March 2010Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 26 March 2010 (2 pages)
26 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
(1 page)
26 March 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
26 March 2010Appointment of Alan John Howie as a director (3 pages)
26 March 2010Appointment of Andrew Fraser Speedie as a director (3 pages)
5 March 2010Incorporation (40 pages)
5 March 2010Incorporation (40 pages)