ANDSTRAT (NO.422) LIMITED: Filings

  • Overview

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

    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

    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