UKBizDB.co.uk

ANDERSON STRACHAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anderson Strachan Limited. The company was founded 32 years ago and was given the registration number SC136716. The firm's registered office is in GLASGOW. You can find them at Regent Court, 70 West Regent Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANDERSON STRACHAN LIMITED
Company Number:SC136716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1992
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Secretary31 August 1997Active
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director12 March 1998Active
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director20 February 1992Active
36 Whitehill Avenue, Stepps, Glasgow, G33 6BN

Secretary24 November 1995Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary20 February 1992Active
10 Rosemary Crescent, East Kilbride, Glasgow, G74 4UU

Secretary20 February 1992Active
36 Whitehill Avenue, Stepps, Glasgow, G33 6BN

Director20 February 1992Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director20 February 1992Active
10 Rosemary Crescent, East Kilbride, Glasgow, G74 4UU

Director20 February 1992Active

People with Significant Control

Mr Ronald Hope
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Robb Ferguson, Regent Court, Glasgow, United Kingdom, G2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Veronica Hope
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Robb Ferguson, Regent Court, Glasgow, United Kingdom, G2 2QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Capital

Capital alter shares subdivision.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Change person director company with change date.

Download
2017-02-07Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Address

Change registered office address company with date old address new address.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Officers

Change person director company with change date.

Download
2015-08-14Officers

Change person director company with change date.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.