Company NameAndpro Management Limited
Company StatusDissolved
Company NumberSC402934
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Harry McGinn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleProject Engineer/Manager
Country of ResidenceScotland
Correspondence AddressWoodlands Cottage 4 Rowantree Court
Chapel Of Garloch
Inverurie
Aberdeenshire
AB51 5HT
Scotland
Director NameMrs Karen Joanne McGinn
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodlands Cottage 4 Rowantree Court
Chapel Of Garloch
Inverurie
Aberdeenshire
AB51 5HT
Scotland
Secretary NameKaren Joanne McGinn
NationalityBritish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands Cottage 4 Rowantree Court
Chapel Of Garloch
Inverurie
Aberdeenshire
AB51 5HT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 July 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Rowantree Court
Chapel Of Garioch
Inverurie
Aberdeenshire
AB51 5HT
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

1 at £1Andrew Harry Mcginn
25.00%
Ordinary
1 at £1Andrew Harry Mcginn
25.00%
Ordinary A
1 at £1Karen Joanne Mcginn
25.00%
Ordinary
1 at £1Karen Joanne Mcginn
25.00%
Ordinary B

Financials

Year2014
Net Worth£95,109
Cash£125,927
Current Liabilities£35,020

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 December 2020Micro company accounts made up to 31 August 2020 (5 pages)
9 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
14 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
17 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
26 November 2018Micro company accounts made up to 31 August 2018 (5 pages)
5 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
12 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(6 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(6 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(6 pages)
24 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(6 pages)
24 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
16 August 2011Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages)
16 August 2011Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages)
16 August 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 4
(4 pages)
16 August 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 4
(4 pages)
16 August 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 4
(4 pages)
15 July 2011Appointment of Andrew Harry Mcginn as a director (3 pages)
15 July 2011Appointment of Karen Joanne Mcginn as a secretary (3 pages)
15 July 2011Appointment of Karen Joanne Mcginn as a secretary (3 pages)
15 July 2011Appointment of Karen Joanne Mcginn as a director (3 pages)
15 July 2011Appointment of Karen Joanne Mcginn as a director (3 pages)
15 July 2011Appointment of Andrew Harry Mcginn as a director (3 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 July 2011Incorporation (23 pages)
4 July 2011Incorporation (23 pages)