Company NameAndstrat (No.398) Limited
Company StatusDissolved
Company NumberSC461987
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 5 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Jonathan Saunders
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 02 February 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address2 Woodside Place
Glasgow
G3 7QF
Scotland
Secretary NamePaul Cyril Lombardi
NationalityBritish
StatusClosed
Appointed27 February 2015(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 02 February 2016)
RoleCompany Director
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NamePaul Cyril Lombardi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 February 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed21 October 2013(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered AddressGeorge House
50 George Square
Glasgow
G2 1EH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Anderson Strathern Nominees LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Termination of appointment of As Company Services Limited as a secretary on 27 February 2015 (2 pages)
3 March 2015Termination of appointment of Paul Cyril Lombardi as a director on 27 February 2015 (2 pages)
3 March 2015Appointment of Andrew Jonathan Saunders as a director on 27 February 2015 (3 pages)
3 March 2015Appointment of Paul Cyril Lombardi as a secretary on 27 February 2015 (3 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(5 pages)
11 November 2014Termination of appointment of Simon Thomas David Brown as a director on 7 November 2014 (2 pages)
11 November 2014Appointment of Paul Cyril Lombardi as a director on 7 November 2014 (3 pages)
11 November 2014Termination of appointment of John Neilson Kerr as a director on 7 November 2014 (2 pages)
11 November 2014Termination of appointment of John Neilson Kerr as a director on 7 November 2014 (2 pages)
11 November 2014Appointment of Paul Cyril Lombardi as a director on 7 November 2014 (3 pages)
11 November 2014Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Anderson Strathern Llp George House 50 George Square Glasgow G2 1EH on 11 November 2014 (2 pages)
11 November 2014Termination of appointment of Simon Thomas David Brown as a director on 7 November 2014 (2 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1
(40 pages)