UKBizDB.co.uk

ANDERSON STRATHERN NOMINEES LIMITED

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

This company is commonly known as Anderson Strathern Nominees Limited. The company was founded 32 years ago and was given the registration number SC138172. The firm's registered office is in EDINBURGH. You can find them at 1 Rutland Court, , Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ANDERSON STRATHERN NOMINEES LIMITED
Company Number:SC138172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1992
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Rutland Court, Edinburgh, United Kingdom, EH3 8EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Corporate Secretary26 November 2007Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director01 August 1999Active
Anderson Strathern, George House, 50 George Square, Glasgow, Scotland, G2 1EH

Director13 September 2011Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director04 July 2023Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director01 July 2019Active
1 Rutland Court, Edinburgh, EH3 8EY

Secretary03 September 2007Active
1 Rutland Court, Edinburgh, EH3 8EY

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

Corporate Secretary05 May 1992Active
1, Rutland Court, Edinburgh, Scotland, EH3 8EY

Director14 October 2010Active
Clint, Dunbar, EH42 1TQ

Director11 November 1997Active
24 Moray Place, Edinburgh, EH3 6DA

Director11 November 1992Active
11 Inverleith Gardens, Edinburgh, EH3 5PS

Director11 November 1992Active
12 Orchardhead Road, Edinburgh, EH16 6HL

Director11 November 1992Active
Linden Cottage, Polton Road West, Lasswade, United Kingdom, EH18 1DZ

Director10 October 2003Active
1, Rutland Court, Edinburgh, Scotland, EH3 8EY

Director11 November 1997Active
15 Chester Street, Edinburgh, EH3 7RF

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

Director11 November 1992Active
26 Donaldfield Road, Bridge Of Weir, PA11 3JG

Director19 September 2008Active
48 Castle Street, Edinburgh, EH2 3LX

Director05 May 1992Active
9 Gardiner Road, Edinburgh, EH4 3RP

Director11 November 1992Active
The Farmhouse, Parkley Craigs, Linlithgow, EH49 6PJ

Director11 November 1992Active
17 Lockharton Avenue, Edinburgh, EH14 1AY

Director10 October 2003Active
Butterwell House, Mawcarse, Milnathort, KY13 9SW

Director03 September 2007Active
48 North Castle Street, Edinburgh, EH2 3LX

Director05 May 1992Active
Dodmill House, Lauder, TD2 6SE

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

Director26 September 2008Active

People with Significant Control

Anderson Strathern Asset Management Limited
Notified on:01 May 2017
Status:Active
Country of residence:Scotland
Address:C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
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
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Officers

Change corporate secretary company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Address

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

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.