ANDSTRAT (NO.422) LIMITED

ANDSTRAT (NO.422) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameANDSTRAT (NO.422) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC180437
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ANDSTRAT (NO.422) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ANDSTRAT (NO.422) LIMITED located?

    Registered Office Address
    C/O Mlm Solutions
    4/2 100 West Regent Street
    G2 2QD Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDSTRAT (NO.422) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARNEGIE ENTERPRISE LIMITEDNov 30, 2007Nov 30, 2007
    ENTERPRISE LAUDER LIMITEDJan 15, 1998Jan 15, 1998
    CHEVIOTROM LIMITEDNov 10, 1997Nov 10, 1997

    What are the latest accounts for ANDSTRAT (NO.422) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for ANDSTRAT (NO.422) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    19 pagesLIQ13(Scot)

    Termination of appointment of David Peter Colman as a director on Sep 17, 2020

    1 pagesTM01

    Registered office address changed from C/O Mlm Solutions 7th Floor 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD on Apr 11, 2019

    2 pagesAD01

    Certificate of change of name

    Company name changed carnegie enterprise LIMITED\certificate issued on 22/01/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 22, 2019

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 19, 2018

    RES15

    Registered office address changed from Fife College Pittsburgh Road Halbeath Dunfermline Fife KY11 8DY to C/O Mlm Solutions 7th Floor 90 st. Vincent Street Glasgow G2 5UB on Jan 07, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2018

    LRESSP

    Accounts for a small company made up to Jul 31, 2018

    18 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2017

    18 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Appointment of Mr James Trail as a director on Jun 28, 2017

    2 pagesAP01

    Termination of appointment of Derek William Birkenfield as a director on Apr 05, 2017

    1 pagesTM01

    Appointment of Mr Hugh Hall as a director on Mar 01, 2017

    2 pagesAP01

    Termination of appointment of Alastair David Neilson as a director on Feb 28, 2017

    1 pagesTM01

    Full accounts made up to Jul 31, 2016

    16 pagesAA

    Appointment of Mrs Jennifer Dawn Walls as a director on Oct 01, 2016

    2 pagesAP01

    Appointment of Mr Alastair David Neilson as a director on Nov 01, 2016

    2 pagesAP01

    Termination of appointment of Hugh Logan as a director on Oct 31, 2016

    1 pagesTM01

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Appointment of Mr David Peter Colman as a director on Oct 06, 2016

    2 pagesAP01

    Appointment of Mrs Jan Thomson as a director on Sep 29, 2016

    2 pagesAP01

    Termination of appointment of Deborah Miller as a director on Aug 31, 2016

    1 pagesTM01

    Termination of appointment of Steven John Harrison as a director on May 03, 2016

    1 pagesTM01

    Who are the officers of ANDSTRAT (NO.422) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILP, Marianne Dawn
    Garvock Terrace
    KY12 7UA Dunfermline
    50
    Fife
    Scotland
    Secretary
    Garvock Terrace
    KY12 7UA Dunfermline
    50
    Fife
    Scotland
    British86534740003
    COCHRANE, Shona Bowman
    4/2 100 West Regent Street
    G2 2QD Glasgow
    C/O Mlm Solutions
    Scotland
    Director
    4/2 100 West Regent Street
    G2 2QD Glasgow
    C/O Mlm Solutions
    Scotland
    ScotlandBritish181842660001
    HALL, Hugh
    4/2 100 West Regent Street
    G2 2QD Glasgow
    C/O Mlm Solutions
    Scotland
    Director
    4/2 100 West Regent Street
    G2 2QD Glasgow
    C/O Mlm Solutions
    Scotland
    United KingdomBritish133608600002
    THOMSON, Jan
    4/2 100 West Regent Street
    G2 2QD Glasgow
    C/O Mlm Solutions
    Scotland
    Director
    4/2 100 West Regent Street
    G2 2QD Glasgow
    C/O Mlm Solutions
    Scotland
    ScotlandBritish215250840001
    TRAIL, James
    4/2 100 West Regent Street
    G2 2QD Glasgow
    C/O Mlm Solutions
    Scotland
    Director
    4/2 100 West Regent Street
    G2 2QD Glasgow
    C/O Mlm Solutions
    Scotland
    ScotlandBritish235229570001
    WALLS, Jennifer Dawn
    4/2 100 West Regent Street
    G2 2QD Glasgow
    C/O Mlm Solutions
    Scotland
    Director
    4/2 100 West Regent Street
    G2 2QD Glasgow
    C/O Mlm Solutions
    Scotland
    ScotlandBritish218652960001
    SCOTT, Russell James Walker
    5 Howdenhall Drive
    EH16 6UL Edinburgh
    Lothian
    Secretary
    5 Howdenhall Drive
    EH16 6UL Edinburgh
    Lothian
    British56476020001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AINSLIE, Stuart
    76 Perth Road
    KY4 9BG Cowdenbeath
    Fife
    Director
    76 Perth Road
    KY4 9BG Cowdenbeath
    Fife
    British105389550001
    BELL, Susan Margaret
    29/6 Fettes Row
    EH3 6RL Edinburgh
    Midlothian
    Director
    29/6 Fettes Row
    EH3 6RL Edinburgh
    Midlothian
    British66597320001
    BIRKENFIELD, Derek William
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Director
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    ScotlandBritish191536760001
    BOWSTEAD, Graham John
    14 Mavisbank
    KY13 8QR Kinross
    Kinross-Shire
    Director
    14 Mavisbank
    KY13 8QR Kinross
    Kinross-Shire
    British1175630002
    BULLOCH, Janet
    Dachaidh
    Abercrombie
    KY10 2DE Anstruther
    Fife
    Director
    Dachaidh
    Abercrombie
    KY10 2DE Anstruther
    Fife
    ScotlandBritish114300170001
    CARNEGIE, Jacqueline
    19 Bowhouse Drive
    KY1 1SB Kirkcaldy
    Fife
    Director
    19 Bowhouse Drive
    KY1 1SB Kirkcaldy
    Fife
    British86534710001
    CARNEGIE, Jaki
    18 Bowhouse Drive
    KY1 1SB Kirkcaldy
    Fife
    Director
    18 Bowhouse Drive
    KY1 1SB Kirkcaldy
    Fife
    British56476130002
    CLYNE, Alexander Thomas
    8 Glen View
    EH51 0PQ Boness
    West Lothian
    Uk
    Director
    8 Glen View
    EH51 0PQ Boness
    West Lothian
    Uk
    ScotlandBritish52096290002
    COLMAN, David Peter
    4/2 100 West Regent Street
    G2 2QD Glasgow
    C/O Mlm Solutions
    Scotland
    Director
    4/2 100 West Regent Street
    G2 2QD Glasgow
    C/O Mlm Solutions
    Scotland
    ScotlandBritish86431130001
    COMRIE, Andrew Kennedy
    43 King Street
    PH2 8JB Perth
    Perth And Kinross
    Director
    43 King Street
    PH2 8JB Perth
    Perth And Kinross
    GbrBritish111229740001
    CONDIE, Alan David
    19 Alderston Drive
    KY12 0XU Dunfermline
    Fife
    Director
    19 Alderston Drive
    KY12 0XU Dunfermline
    Fife
    British44303180001
    COX, Janet Ann
    15 Burleigh Crescent
    KY11 1DQ Inverkeithing
    Fife
    Director
    15 Burleigh Crescent
    KY11 1DQ Inverkeithing
    Fife
    British74629100001
    CURRIE, David John Raphael
    24 Lumsden Crescent
    KY16 9NQ St Andrews
    Fife
    Director
    24 Lumsden Crescent
    KY16 9NQ St Andrews
    Fife
    British111462460001
    DALZIEL, Graeme Davies
    1 Johnsburn Park
    Balerno
    EH14 7NA Edinburgh
    Midlothian
    Director
    1 Johnsburn Park
    Balerno
    EH14 7NA Edinburgh
    Midlothian
    ScotlandBritish178428020001
    DARGAN, John
    50 Charles Way
    Limekilns
    KY11 3LH Dunfermline
    Fife
    Director
    50 Charles Way
    Limekilns
    KY11 3LH Dunfermline
    Fife
    United KingdomBritish47480350004
    EDIE, Wendy
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Director
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    ScotlandBritish108100120002
    FENLON, Geoffrey Thomas
    Pittsburgh Road
    KY11 8DY Dunfermline
    Carnegie College
    Fife
    United Kingdom
    Director
    Pittsburgh Road
    KY11 8DY Dunfermline
    Carnegie College
    Fife
    United Kingdom
    ScotlandBritish73661530001
    FINDLAY, Ruth
    25 Venturefair Avenue
    KY12 0PF Dunfermline
    Fife
    Director
    25 Venturefair Avenue
    KY12 0PF Dunfermline
    Fife
    British107091650001
    GARDNER, Anne Agnes
    17 Curlew Gardens
    KY11 8GF Dunfermline
    Fife
    Director
    17 Curlew Gardens
    KY11 8GF Dunfermline
    Fife
    ScotlandBritish59611650002
    GARMORY, Bob
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Scotland
    Director
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Scotland
    United KingdomBritish180444030001
    GREIG, Linda
    2 Ashley Avenue
    FK14 7EG Dollar
    Clackmannanshire
    Director
    2 Ashley Avenue
    FK14 7EG Dollar
    Clackmannanshire
    UkBritish115249850001
    HARRISON, Steven John
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Scotland
    Director
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Scotland
    United KingdomBritish154825140001
    LAIRD, Campbell Doull
    6 Havens Edge
    KY11 3LJ Limekilns
    Fife
    Director
    6 Havens Edge
    KY11 3LJ Limekilns
    Fife
    ScotlandBritish46830610001
    LISTER, Brian George Hamilton
    49 Upper Kinneddar
    KY12 9TR Saline
    Fife
    Director
    49 Upper Kinneddar
    KY12 9TR Saline
    Fife
    United KingdomBritish79150800001
    LOGAN, Hugh
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Scotland
    Director
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Scotland
    ScotlandBritish101209700001
    LOWE, Janet, Dr
    42 Gamekeepers Road
    Kinnesswood
    KY13 9JR Kinross
    Perth & Kinross
    Director
    42 Gamekeepers Road
    Kinnesswood
    KY13 9JR Kinross
    Perth & Kinross
    United KingdomBritish127861300001
    MCGANN, Stuart Charles
    c/o C/O Carnegie College
    Halbeath Road
    KY11 8DY Dunfermline
    Carnegie Conference Centre
    Fife
    Scotland
    Director
    c/o C/O Carnegie College
    Halbeath Road
    KY11 8DY Dunfermline
    Carnegie Conference Centre
    Fife
    Scotland
    United KingdomBritish158961840001

    Who are the persons with significant control of ANDSTRAT (NO.422) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Board Of Governors Of Fife College
    Pittsburgh Road
    KY11 8DY Dunfermline
    Fife College
    Fife
    United Kingdom
    Apr 28, 2016
    Pittsburgh Road
    KY11 8DY Dunfermline
    Fife College
    Fife
    United Kingdom
    No
    Legal FormIncorporated College
    Legal AuthorityFurther And Higher Education (Scotland) Act 1992
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ANDSTRAT (NO.422) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2022Dissolved on
    Dec 19, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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