Edinburgh
EH3 8BP
Scotland
Director Name | Mr Euan Charles Morgan Tripp |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Colin Forrest Graham Young |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr James Don Blair |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 March 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Jonathan Rosedale Mordaunt Macqueen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 August 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | andersonstrathern.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2707700 |
Telephone region | Edinburgh |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anderson Strathern LLP 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
12 December 2023 | Director's details changed for Mr Simon Thomas David Brown on 11 December 2023 (2 pages) |
---|---|
12 December 2023 | Director's details changed for Mr Euan Charles Morgan Tripp on 11 December 2023 (2 pages) |
12 December 2023 | Registered 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 2023 | Director's details changed for Mr Colin Forrest Graham Young on 11 December 2023 (2 pages) |
12 December 2023 | Change of details for Anderson Strathern Llp as a person with significant control on 11 December 2023 (2 pages) |
27 September 2023 | Confirmation statement made on 17 September 2023 with updates (4 pages) |
29 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
27 September 2022 | Confirmation statement made on 17 September 2022 with updates (4 pages) |
4 July 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 17 September 2021 with updates (4 pages) |
27 May 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
30 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
4 July 2019 | Termination of appointment of John Neilson Kerr as a director on 17 March 2019 (1 page) |
4 July 2019 | Termination of appointment of James Don Blair as a director on 31 August 2018 (1 page) |
4 July 2019 | Appointment of Mr Euan Charles Morgan Tripp as a director on 1 July 2019 (2 pages) |
4 July 2019 | Appointment of Mr Colin Forrest Graham Young as a director on 1 July 2019 (2 pages) |
1 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
20 August 2018 | Termination of appointment of Jonathan Rosedale Mordaunt Macqueen as a director on 20 August 2018 (1 page) |
5 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
30 May 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
25 September 2014 | Appointment of Mr Jonathan Rosedale Mordaunt Macqueen as a director on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Jonathan Rosedale Mordaunt Macqueen as a director on 25 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr John Neilson Kerr as a director on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr John Neilson Kerr as a director on 22 September 2014 (2 pages) |
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|