ANDSTRAT (NO.422) LIMITED: Filings
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 |
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 | ||||||||||
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