UKBizDB.co.uk

ANDERSON STRATHERN BUSINESS SERVICES LIMITED

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

This company is commonly known as Anderson Strathern Business Services Limited. The company was founded 32 years ago and was given the registration number SC138174. The firm's registered office is in EDINBURGH. You can find them at C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANDERSON STRATHERN BUSINESS SERVICES LIMITED
Company Number:SC138174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 May 1992
End of financial year:31 August 2018
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Rutland Court, Edinburgh, Scotland, EH3 8EY

Corporate Secretary26 November 2007Active
1, Rutland Court, Edinburgh, Scotland, EH3 8EY

Director31 August 2014Active
1 Rutland Court, Edinburgh, EH3 8EY

Corporate Secretary01 September 1992Active
48 Castle Street, Edinburgh, EH2 3LX

Corporate Secretary05 May 1992Active
2 Laverockbank Road, Edinburgh, EH5 3DG

Director01 August 1999Active
11 Inverleith Gardens, Edinburgh, EH3 5PS

Director11 November 1992Active
1, Rutland Court, Edinburgh, EH3 8EY

Director31 December 2010Active
12 Orchardhead Road, Edinburgh, EH16 6HL

Director11 November 1992Active
94 Craiglea Drive, Edinburgh, EH10 5PH

Director01 August 1999Active
15 Chester Street, Edinburgh, EH3 7RF

Director30 August 1996Active
3, Newbattle Road, Eskbank, Dalkeith, EH22 3DA

Director05 May 1993Active
1, Rutland Court, Edinburgh, EH3 8EY

Director31 December 2010Active
48 Castle Street, Edinburgh, EH2 3LX

Director05 May 1992Active
1, Rutland Court, Edinburgh, Scotland, EH3 8EY

Director30 September 2013Active
1, Rutland Court, Edinburgh, United Kingdom, EH3 8EY

Director31 March 2017Active
1, Rutland Court, Edinburgh, EH3 8EY

Director31 December 2010Active
48 North Castle Street, Edinburgh, EH2 3LX

Director05 May 1992Active
1, Rutland Court, Edinburgh, EH3 8EY

Director31 December 2010Active

People with Significant Control

Anderson Strathern Llp
Notified on:01 May 2017
Status:Active
Country of residence:Scotland
Address:1, Rutland Court, Edinburgh, Scotland, EH3 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-08Gazette

Gazette dissolved liquidation.

Download
2021-04-08Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2019-01-28Address

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

Download
2019-01-28Resolution

Resolution.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-09-11Mortgage

Mortgage satisfy charge full.

Download
2018-08-29Resolution

Resolution.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type full.

Download
2017-05-31Accounts

Accounts with accounts type full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Address

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

Download
2016-05-09Officers

Change person director company with change date.

Download
2016-05-09Officers

Change corporate secretary company with change date.

Download
2016-05-09Officers

Change person director company with change date.

Download
2016-03-30Accounts

Accounts with accounts type full.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Officers

Termination director company.

Download
2015-05-28Officers

Termination director company with name termination date.

Download
2015-02-03Accounts

Accounts with accounts type full.

Download
2014-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.