ANDERSON STRATHERN NOMINEES LIMITED
Overview
| Company Name | ANDERSON STRATHERN NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC138172 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANDERSON STRATHERN NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ANDERSON STRATHERN NOMINEES LIMITED located?
| Registered Office Address | C/O Anderson Strathern Llp 58 Morrison Street EH3 8BP Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANDERSON STRATHERN NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ANDERSON STRATHERN NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for ANDERSON STRATHERN NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Anderson Strathern Asset Management Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for As Company Services Limited on Dec 11, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr Alasdair Scott Johnstone on Dec 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Thomas David Brown on Dec 11, 2023 | 2 pages | CH01 | ||
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on Dec 12, 2023 | 1 pages | AD01 | ||
Appointment of Mr Alasdair Scott Johnstone as a director on Jul 04, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 05, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Colin Bruce Henderson as a director on May 05, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 05, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Simon Thomas David Brown on May 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Colin Bruce Henderson on May 05, 2021 | 2 pages | CH01 | ||
Director's details changed for Colin Bruce Henderson on May 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Thomas David Brown on May 05, 2021 | 2 pages | CH01 | ||
Director's details changed for Audrey Clare Cameron on Dec 09, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 05, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Euan Charles Morgan Tripp as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Who are the officers of ANDERSON STRATHERN NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AS COMPANY SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh C/O Anderson Strathern Llp Scotland |
| 119906300001 | ||||||||||
| BROWN, Simon Thomas David | Director | 58 Morrison Street EH3 8BP Edinburgh C/O Anderson Strathern Llp Scotland | Scotland | British | 118942920002 | |||||||||
| CAMERON, Audrey Clare | Director | George House 50 George Square G2 1EH Glasgow Anderson Strathern Lanarkshire Scotland | Scotland | British | 160113900001 | |||||||||
| JOHNSTONE, Alasdair Scott | Director | 58 Morrison Street EH3 8BP Edinburgh C/O Anderson Strathern Llp Scotland | Scotland | British | 260310460004 | |||||||||
| TRIPP, Euan Charles Morgan | Director | 58 Morrison Street EH3 8BP Edinburgh C/O Anderson Strathern Llp Scotland | Scotland | British | 260174090001 | |||||||||
| ANDERSON STRATHERN | Secretary | 1 Rutland Court EH3 8EY Edinburgh | 33516610010 | |||||||||||
| ANDERSON STRATHERN LLP (SO301485) | Secretary | 1 Rutland Court EH3 8EY Edinburgh Midlothian | 124751910001 | |||||||||||
| ANDERSON STRATHERN WS | Secretary | 48 Castle Street EH2 3LX Edinburgh Midlothian | 33516610001 | |||||||||||
| BLAIR, James Don | Director | Rutland Court EH3 8EY Edinburgh 1 Scotland | Scotland | British | 85605320001 | |||||||||
| BLAIR, John Woodman | Director | Clint EH42 1TQ Dunbar East Lothian | Scotland | British | 57163970001 | |||||||||
| BUCHANAN, Nigel Walter | Director | 24 Moray Place EH3 6DA Edinburgh Midlothian | British | 8523840002 | ||||||||||
| CAMPBELL, Thomas Weir | Director | 11 Inverleith Gardens EH3 5PS Edinburgh Midlothian | British | 37623160002 | ||||||||||
| GRIMSTON, Kenneth Robert | Director | 12 Orchardhead Road EH16 6HL Edinburgh | British | 834300002 | ||||||||||
| GUNN, Alexander David | Director | Polton Road West EH18 1DZ Lasswade Linden Cottage Midlothian United Kingdom | Scotland | British | 93116170001 | |||||||||
| HENDERSON, Colin Bruce | Director | Rutland Court EH3 8EY Edinburgh 1 Scotland | Scotland | British | 65670960003 | |||||||||
| HUNTER, David William | Director | 15 Chester Street EH3 7RF Edinburgh | Scotland | British | 55387670003 | |||||||||
| KERR, John Neilson | Director | Newbattle Road Eskbank EH22 3DA Dalkeith 3 Midlothian | Scotland | British | 129573860001 | |||||||||
| MACLEAN, Robert William | Director | 26 Donaldfield Road PA11 3JG Bridge Of Weir | Scotland | British | 89832510002 | |||||||||
| MENZIES, Alan Scott | Director | 48 Castle Street EH2 3LX Edinburgh | British | 1003750001 | ||||||||||
| PENNEL, Lynda Elizabeth | Director | 9 Gardiner Road EH4 3RP Edinburgh | Scotland | British | 30992140001 | |||||||||
| RUSSELL, George Rutherford | Director | The Farmhouse Parkley Craigs EH49 6PJ Linlithgow | British | 30992130001 | ||||||||||
| SHARP, Robert Alan | Director | 17 Lockharton Avenue EH14 1AY Edinburgh Midlothian | United Kingdom | British | 280220002 | |||||||||
| STEWART, Alec Dougal | Director | Mawcarse KY13 9SW Milnathort Butterwell House | United Kingdom | British | 227243910001 | |||||||||
| STUART, John Forester | Director | 48 North Castle Street EH2 3LX Edinburgh | British | 38185130001 | ||||||||||
| WATT, Andrew Robin | Director | Dodmill House TD2 6SE Lauder Berwickshire | British | 121600002 | ||||||||||
| WILKIN, Christopher George Andrew | Director | Rutland Court EH3 8EY Edinburgh 1 Scotland | Scotland | British | 3481160002 |
Who are the persons with significant control of ANDERSON STRATHERN NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anderson Strathern Asset Management Limited | May 01, 2017 | 58 Morrison Street EH3 8BP Edinburgh C/O Anderson Strathern Llp Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0