UKBizDB.co.uk

ANDRAIL LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:145 St. Vincent Street, Glasgow, G2 5JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rhu Lodge, Rhu, Helensburgh, Scotland, G84 8NF

Secretary16 September 1993Active
145, St. Vincent Street, Glasgow, G2 5JF

Director17 October 2023Active
145, St. Vincent Street, Glasgow, G2 5JF

Director01 August 2023Active
Rhu Lodge, Rhu, Helensburgh, Scotland, G84 8NF

Director16 September 1993Active
Braidlea Douglas, Lanarkshire, Scotland, ML11 0RW

Director15 March 2003Active
5 Beechgrove, Gartcosh, Glasgow, G69 8JB

Director16 September 1993Active
5 Beechgrove, Gartcosh, Glasgow, G69 8JB

Director05 May 2005Active
49 Manor Road, Ashford, TW15 2SL

Director27 January 1994Active
145, St. Vincent Street, Glasgow, G2 5JF

Director23 June 2021Active
Eden Bank 9 Woodlane, Gedling, Nottingham, NG4 4AD

Director15 January 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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
2023-10-17Officers

Appoint person director company with name date.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-01-24Mortgage

Mortgage satisfy charge full.

Download
2021-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Capital

Capital cancellation shares.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Capital

Capital return purchase own shares.

Download
2020-12-15Resolution

Resolution.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.