Company NameAndosa Limited
Company StatusDissolved
Company NumberSC394597
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 2 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Sara Jane Brand
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 St. John Street
Perth
Perth & Kinross
PH1 5SP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameDouglas Gourley Macgregor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St. John Street
Perth
Perth And Kinross
PH1 5SP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address36 St. John Street
Perth
PH1 5SP
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

99 at £1Sara Jane Brand
100.00%
Ordinary

Financials

Year2014
Net Worth£5,900
Cash£1,200
Current Liabilities£2,300

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2017Voluntary strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 99
(3 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 99
(3 pages)
14 July 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 99
(3 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 99
(3 pages)
8 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 99
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
14 October 2011Termination of appointment of Douglas Macgregor as a director (2 pages)
17 March 2011Appointment of Douglas Gourley Macgregor as a director (3 pages)
17 March 2011Registered office address changed from 7a Dundas Street Edinburgh EH3 6QG United Kingdom on 17 March 2011 (2 pages)
17 March 2011Appointment of Sara Jane Brand as a director (3 pages)
14 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 99
(4 pages)
14 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 99
(4 pages)
3 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
2 March 2011Incorporation (23 pages)