Glasgow
G2 1AL
Scotland
Director Name | Mr James Don Blair |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Mr Andrew Fraser Speedie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Lothian 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 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
25 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
10 March 2021 | Termination of appointment of Andrew Fraser Speedie as a director on 24 February 2021 (1 page) |
18 November 2020 | Registered office address changed from 3rd Floor George House 50 George Square Glasgow G2 1EH to 1 George Square Glasgow G2 1AL on 18 November 2020 (1 page) |
19 October 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 August 2019 (20 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
18 October 2018 | Accounts for a dormant company made up to 31 August 2018 (20 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 August 2017 (18 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 August 2017 (18 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 August 2016 (18 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 August 2016 (18 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 August 2015 (19 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 August 2015 (19 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | 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 19 August 2015 (1 page) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | 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 19 August 2015 (1 page) |
24 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
2 December 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
30 November 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Andrew Fraser Speedie on 1 March 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Alan John Howie on 1 March 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Alan John Howie on 1 March 2012 (2 pages) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Director's details changed for Mr Andrew Fraser Speedie on 1 March 2012 (2 pages) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Director's details changed for Mr Alan John Howie on 1 March 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Andrew Fraser Speedie on 1 March 2012 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 August 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 December 2011 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page) |
1 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
26 April 2011 | Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages) |
26 April 2011 | Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages) |
26 April 2011 | Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages) |
26 April 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
20 October 2010 | Termination of appointment of Simon Brown as a director (2 pages) |
20 October 2010 | Appointment of Mr Andrew Fraser Speedie as a director (3 pages) |
20 October 2010 | Appointment of Alan Howie as a director
|
20 October 2010 | Termination of appointment of James Blair as a director (2 pages) |
20 October 2010 | Termination of appointment of Simon Brown as a director (2 pages) |
20 October 2010 | Appointment of Mr Andrew Fraser Speedie as a director (3 pages) |
20 October 2010 | Appointment of Alan Howie as a director
|
20 October 2010 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
20 October 2010 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 20 October 2010 (2 pages) |
20 October 2010 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
20 October 2010 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 20 October 2010 (2 pages) |
20 October 2010 | Termination of appointment of James Blair as a director (2 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
18 October 2010 | Company name changed andstrat (no.339) LIMITED\certificate issued on 18/10/10
|
18 October 2010 | Company name changed andstrat (no.339) LIMITED\certificate issued on 18/10/10
|
16 August 2010 | Incorporation (40 pages) |
16 August 2010 | Incorporation (40 pages) |