Edinburgh
EH3 8BP
Scotland
Director Name | Mr John Martin Crombie |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr Stuart Miller Crombie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
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 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
12 December 2023 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023 (1 page) |
---|---|
12 December 2023 | Change of details for Andstrat (No. 420) C Limited as a person with significant control on 11 December 2023 (2 pages) |
12 December 2023 | Director's details changed for Mr Patrick Colin Hickey on 11 December 2023 (2 pages) |
20 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
17 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
19 August 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
20 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
23 November 2017 | Notification of Andstrat (No. 420) C Limited as a person with significant control on 3 November 2017 (2 pages) |
23 November 2017 | Cessation of Andstrat (No. 418) Limited as a person with significant control on 3 November 2017 (1 page) |
23 November 2017 | Cessation of Andstrat (No. 418) Limited as a person with significant control on 3 November 2017 (1 page) |
23 November 2017 | Notification of Andstrat (No. 420) C Limited as a person with significant control on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Stuart Miller Crombie as a director on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Stuart Miller Crombie as a director on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Mr Patrick Colin Hickey as a director on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of John Martin Crombie as a director on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of John Martin Crombie as a director on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Mr Patrick Colin Hickey as a director on 3 November 2017 (2 pages) |
8 August 2017 | Incorporation Statement of capital on 2017-08-08
|
8 August 2017 | Incorporation Statement of capital on 2017-08-08
|