Company NameAndres Inspection Ltd
DirectorMichael Andres
Company StatusActive
Company NumberSC482288
CategoryPrivate Limited Company
Incorporation Date16 July 2014(9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Director

Director NameMr Michael Andres
Date of BirthNovember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 King Street
Gourock
Inverclyde
PA19 1PX
Scotland

Location

Registered Address443 Dumbarton Road
Clydebank
G81 4DU
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Michael Andres
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,304
Current Liabilities£3,304

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

17 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
28 March 2023Registered office address changed from Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH Scotland to 443 Dumbarton Road Clydebank G81 4DU on 28 March 2023 (1 page)
26 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
18 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
18 September 2020Registered office address changed from Unit 34 Anniesland Industrial Estate Glasgow G13 1EU Scotland to Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH on 18 September 2020 (1 page)
12 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
10 September 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
15 November 2017Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to Unit 34 Anniesland Industrial Estate Glasgow G13 1EU on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to Unit 34 Anniesland Industrial Estate Glasgow G13 1EU on 15 November 2017 (1 page)
26 September 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
10 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 October 2016Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page)
25 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 100
(28 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 100
(28 pages)