Company NameAndstrat Nominees Limited
Company StatusActive
Company NumberSC486965
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Euan Charles Morgan Tripp
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Colin Forrest Graham Young
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr James Don Blair
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 17 March 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Jonathan Rosedale Mordaunt Macqueen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websiteandersonstrathern.co.uk
Email address[email protected]
Telephone0131 2707700
Telephone regionEdinburgh

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anderson Strathern LLP
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

12 December 2023Director's details changed for Mr Simon Thomas David Brown on 11 December 2023 (2 pages)
12 December 2023Director's details changed for Mr Euan Charles Morgan Tripp on 11 December 2023 (2 pages)
12 December 2023Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023 (1 page)
12 December 2023Director's details changed for Mr Colin Forrest Graham Young on 11 December 2023 (2 pages)
12 December 2023Change of details for Anderson Strathern Llp as a person with significant control on 11 December 2023 (2 pages)
27 September 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
29 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
27 September 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
4 July 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
20 September 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
27 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
29 October 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 October 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
4 July 2019Termination of appointment of John Neilson Kerr as a director on 17 March 2019 (1 page)
4 July 2019Termination of appointment of James Don Blair as a director on 31 August 2018 (1 page)
4 July 2019Appointment of Mr Euan Charles Morgan Tripp as a director on 1 July 2019 (2 pages)
4 July 2019Appointment of Mr Colin Forrest Graham Young as a director on 1 July 2019 (2 pages)
1 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
28 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
20 August 2018Termination of appointment of Jonathan Rosedale Mordaunt Macqueen as a director on 20 August 2018 (1 page)
5 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
24 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
2 February 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
2 February 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
25 September 2014Appointment of Mr Jonathan Rosedale Mordaunt Macqueen as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Mr Jonathan Rosedale Mordaunt Macqueen as a director on 25 September 2014 (2 pages)
22 September 2014Appointment of Mr John Neilson Kerr as a director on 22 September 2014 (2 pages)
22 September 2014Appointment of Mr John Neilson Kerr as a director on 22 September 2014 (2 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)