This company is commonly known as Andrail Limited. The company was founded 30 years ago and was given the registration number SC146547. The firm's registered office is in GLASGOW. You can find them at 145 St. Vincent Street, , Glasgow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ANDRAIL LIMITED |
---|---|---|
Company Number | : | SC146547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1993 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 145 St. Vincent Street, Glasgow, G2 5JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rhu Lodge, Rhu, Helensburgh, Scotland, G84 8NF | Secretary | 16 September 1993 | Active |
145, St. Vincent Street, Glasgow, G2 5JF | Director | 17 October 2023 | Active |
145, St. Vincent Street, Glasgow, G2 5JF | Director | 01 August 2023 | Active |
Rhu Lodge, Rhu, Helensburgh, Scotland, G84 8NF | Director | 16 September 1993 | Active |
Braidlea Douglas, Lanarkshire, Scotland, ML11 0RW | Director | 15 March 2003 | Active |
5 Beechgrove, Gartcosh, Glasgow, G69 8JB | Director | 16 September 1993 | Active |
5 Beechgrove, Gartcosh, Glasgow, G69 8JB | Director | 05 May 2005 | Active |
49 Manor Road, Ashford, TW15 2SL | Director | 27 January 1994 | Active |
145, St. Vincent Street, Glasgow, G2 5JF | Director | 23 June 2021 | Active |
Eden Bank 9 Woodlane, Gedling, Nottingham, NG4 4AD | Director | 15 January 1999 | Active |
Robert William Gentle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | 145, St. Vincent Street, Glasgow, G2 5JF |
Nature of control | : |
|
Carol Giblin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Address | : | 145, St. Vincent Street, Glasgow, G2 5JF |
Nature of control | : |
|
Mr Graham Stanley Wylie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | 145, St. Vincent Street, Glasgow, G2 5JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-17 | Capital | Capital cancellation shares. | Download |
2020-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Capital | Capital return purchase own shares. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.