ANDSTRAT (NO.422) LIMITED
Overview
| Company Name | ANDSTRAT (NO.422) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC180437 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ANDSTRAT (NO.422) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARNEGIE ENTERPRISE LIMITED | Nov 30, 2007 | Nov 30, 2007 |
| ENTERPRISE LAUDER LIMITED | Jan 15, 1998 | Jan 15, 1998 |
| CHEVIOTROM LIMITED | Nov 10, 1997 | Nov 10, 1997 |
What are the latest accounts for ANDSTRAT (NO.422) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for ANDSTRAT (NO.422) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 19 pages | LIQ13(Scot) | ||||||||||
Termination of appointment of David Peter Colman as a director on Sep 17, 2020 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed carnegie enterprise LIMITED\certificate issued on 22/01/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jul 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Trail as a director on Jun 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek William Birkenfield as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hugh Hall as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair David Neilson as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2016 | 16 pages | AA | ||||||||||
Appointment of Mrs Jennifer Dawn Walls as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alastair David Neilson as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh Logan as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Peter Colman as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jan Thomson as a director on Sep 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Deborah Miller as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven John Harrison as a director on May 03, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of ANDSTRAT (NO.422) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PHILP, Marianne Dawn | Secretary | Garvock Terrace KY12 7UA Dunfermline 50 Fife Scotland | British | 86534740003 | ||||||
| COCHRANE, Shona Bowman | Director | 4/2 100 West Regent Street G2 2QD Glasgow C/O Mlm Solutions Scotland | Scotland | British | 181842660001 | |||||
| HALL, Hugh | Director | 4/2 100 West Regent Street G2 2QD Glasgow C/O Mlm Solutions Scotland | United Kingdom | British | 133608600002 | |||||
| THOMSON, Jan | Director | 4/2 100 West Regent Street G2 2QD Glasgow C/O Mlm Solutions Scotland | Scotland | British | 215250840001 | |||||
| TRAIL, James | Director | 4/2 100 West Regent Street G2 2QD Glasgow C/O Mlm Solutions Scotland | Scotland | British | 235229570001 | |||||
| WALLS, Jennifer Dawn | Director | 4/2 100 West Regent Street G2 2QD Glasgow C/O Mlm Solutions Scotland | Scotland | British | 218652960001 | |||||
| SCOTT, Russell James Walker | Secretary | 5 Howdenhall Drive EH16 6UL Edinburgh Lothian | British | 56476020001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| AINSLIE, Stuart | Director | 76 Perth Road KY4 9BG Cowdenbeath Fife | British | 105389550001 | ||||||
| BELL, Susan Margaret | Director | 29/6 Fettes Row EH3 6RL Edinburgh Midlothian | British | 66597320001 | ||||||
| BIRKENFIELD, Derek William | Director | Pittsburgh Road Halbeath KY11 8DY Dunfermline Fife College Fife | Scotland | British | 191536760001 | |||||
| BOWSTEAD, Graham John | Director | 14 Mavisbank KY13 8QR Kinross Kinross-Shire | British | 1175630002 | ||||||
| BULLOCH, Janet | Director | Dachaidh Abercrombie KY10 2DE Anstruther Fife | Scotland | British | 114300170001 | |||||
| CARNEGIE, Jacqueline | Director | 19 Bowhouse Drive KY1 1SB Kirkcaldy Fife | British | 86534710001 | ||||||
| CARNEGIE, Jaki | Director | 18 Bowhouse Drive KY1 1SB Kirkcaldy Fife | British | 56476130002 | ||||||
| CLYNE, Alexander Thomas | Director | 8 Glen View EH51 0PQ Boness West Lothian Uk | Scotland | British | 52096290002 | |||||
| COLMAN, David Peter | Director | 4/2 100 West Regent Street G2 2QD Glasgow C/O Mlm Solutions Scotland | Scotland | British | 86431130001 | |||||
| COMRIE, Andrew Kennedy | Director | 43 King Street PH2 8JB Perth Perth And Kinross | Gbr | British | 111229740001 | |||||
| CONDIE, Alan David | Director | 19 Alderston Drive KY12 0XU Dunfermline Fife | British | 44303180001 | ||||||
| COX, Janet Ann | Director | 15 Burleigh Crescent KY11 1DQ Inverkeithing Fife | British | 74629100001 | ||||||
| CURRIE, David John Raphael | Director | 24 Lumsden Crescent KY16 9NQ St Andrews Fife | British | 111462460001 | ||||||
| DALZIEL, Graeme Davies | Director | 1 Johnsburn Park Balerno EH14 7NA Edinburgh Midlothian | Scotland | British | 178428020001 | |||||
| DARGAN, John | Director | 50 Charles Way Limekilns KY11 3LH Dunfermline Fife | United Kingdom | British | 47480350004 | |||||
| EDIE, Wendy | Director | Pittsburgh Road Halbeath KY11 8DY Dunfermline Fife College Fife | Scotland | British | 108100120002 | |||||
| FENLON, Geoffrey Thomas | Director | Pittsburgh Road KY11 8DY Dunfermline Carnegie College Fife United Kingdom | Scotland | British | 73661530001 | |||||
| FINDLAY, Ruth | Director | 25 Venturefair Avenue KY12 0PF Dunfermline Fife | British | 107091650001 | ||||||
| GARDNER, Anne Agnes | Director | 17 Curlew Gardens KY11 8GF Dunfermline Fife | Scotland | British | 59611650002 | |||||
| GARMORY, Bob | Director | Pittsburgh Road Halbeath KY11 8DY Dunfermline Fife College Fife Scotland | United Kingdom | British | 180444030001 | |||||
| GREIG, Linda | Director | 2 Ashley Avenue FK14 7EG Dollar Clackmannanshire | Uk | British | 115249850001 | |||||
| HARRISON, Steven John | Director | Pittsburgh Road Halbeath KY11 8DY Dunfermline Fife College Fife Scotland | United Kingdom | British | 154825140001 | |||||
| LAIRD, Campbell Doull | Director | 6 Havens Edge KY11 3LJ Limekilns Fife | Scotland | British | 46830610001 | |||||
| LISTER, Brian George Hamilton | Director | 49 Upper Kinneddar KY12 9TR Saline Fife | United Kingdom | British | 79150800001 | |||||
| LOGAN, Hugh | Director | Pittsburgh Road Halbeath KY11 8DY Dunfermline Fife College Fife Scotland | Scotland | British | 101209700001 | |||||
| LOWE, Janet, Dr | Director | 42 Gamekeepers Road Kinnesswood KY13 9JR Kinross Perth & Kinross | United Kingdom | British | 127861300001 | |||||
| MCGANN, Stuart Charles | Director | c/o C/O Carnegie College Halbeath Road KY11 8DY Dunfermline Carnegie Conference Centre Fife Scotland | United Kingdom | British | 158961840001 |
Who are the persons with significant control of ANDSTRAT (NO.422) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Board Of Governors Of Fife College | Apr 28, 2016 | Pittsburgh Road KY11 8DY Dunfermline Fife College Fife United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Does ANDSTRAT (NO.422) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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