UKBizDB.co.uk

ANDSTRAT (NO.422) LIMITED

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

This company is commonly known as Andstrat (no.422) Limited. The company was founded 26 years ago and was given the registration number SC180437. The firm's registered office is in GLASGOW. You can find them at C/o Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANDSTRAT (NO.422) LIMITED
Company Number:SC180437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 November 1997
End of financial year:31 July 2018
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland, G2 2QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Garvock Terrace, Dunfermline, Scotland, KY12 7UA

Secretary01 September 2002Active
C/O Mlm Solutions, 4/2 100 West Regent Street, Glasgow, G2 2QD

Director01 August 2014Active
C/O Mlm Solutions, 4/2 100 West Regent Street, Glasgow, G2 2QD

Director01 March 2017Active
C/O Mlm Solutions, 4/2 100 West Regent Street, Glasgow, G2 2QD

Director29 September 2016Active
C/O Mlm Solutions, 4/2 100 West Regent Street, Glasgow, G2 2QD

Director28 June 2017Active
C/O Mlm Solutions, 4/2 100 West Regent Street, Glasgow, G2 2QD

Director01 October 2016Active
5 Howdenhall Drive, Edinburgh, EH16 6UL

Secretary18 November 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary10 November 1997Active
76 Perth Road, Cowdenbeath, KY4 9BG

Director23 March 2005Active
29/6 Fettes Row, Edinburgh, EH3 6RL

Director04 October 1999Active
Fife College, Pittsburgh Road, Halbeath, Dunfermline, KY11 8DY

Director03 March 2015Active
14 Mavisbank, Kinross, KY13 8QR

Director05 July 2000Active
Dachaidh, Abercrombie, Anstruther, KY10 2DE

Director28 June 2006Active
19 Bowhouse Drive, Kirkcaldy, KY1 1SB

Director29 July 2002Active
18 Bowhouse Drive, Kirkcaldy, KY1 1SB

Director18 November 1997Active
8 Glen View, Boness, Uk, EH51 0PQ

Director19 June 2009Active
C/O Mlm Solutions, 4/2 100 West Regent Street, Glasgow, G2 2QD

Director06 October 2016Active
43 King Street, Perth, PH2 8JB

Director04 October 1999Active
19 Alderston Drive, Dunfermline, KY12 0XU

Director05 July 2000Active
15 Burleigh Crescent, Inverkeithing, KY11 1DQ

Director04 October 1999Active
24 Lumsden Crescent, St Andrews, KY16 9NQ

Director20 March 2007Active
1 Johnsburn Park, Balerno, Edinburgh, EH14 7NA

Director05 July 2000Active
50 Charles Way, Limekilns, Dunfermline, KY11 3LH

Director27 November 2007Active
Fife College, Pittsburgh Road, Halbeath, Dunfermline, KY11 8DY

Director01 August 2014Active
Carnegie College, Pittsburgh Road, Dunfermline, United Kingdom, KY11 8DY

Director01 May 2011Active
25 Venturefair Avenue, Dunfermline, KY12 0PF

Director22 June 2005Active
17 Curlew Gardens, Dunfermline, KY11 8GF

Director02 October 2002Active
Fife College, Pittsburgh Road, Halbeath, Dunfermline, Scotland, KY11 8DY

Director01 August 2013Active
2 Ashley Avenue, Dollar, FK14 7EG

Director04 September 2006Active
Fife College, Pittsburgh Road, Halbeath, Dunfermline, Scotland, KY11 8DY

Director06 October 2010Active
6 Havens Edge, Limekilns, KY11 3LJ

Director19 March 2008Active
49 Upper Kinneddar, Saline, KY12 9TR

Director18 November 1997Active
Fife College, Pittsburgh Road, Halbeath, Dunfermline, Scotland, KY11 8DY

Director01 August 2013Active
42 Gamekeepers Road, Kinnesswood, Kinross, KY13 9JR

Director18 November 1997Active
Carnegie Conference Centre, Halbeath Road, Dunfermline, Scotland, KY11 8DY

Director22 June 2011Active

People with Significant Control

Board Of Governors Of Fife College
Notified on:28 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fife College, Pittsburgh Road, Dunfermline, United Kingdom, KY11 8DY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved liquidation.

Download
2022-04-26Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2019-04-11Address

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

Download
2019-01-22Change of name

Certificate change of name company.

Download
2019-01-22Resolution

Resolution.

Download
2019-01-07Address

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

Download
2019-01-07Resolution

Resolution.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type small.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2017-01-11Accounts

Accounts with accounts type full.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-11-02Officers

Appoint person director company with name date.

Download
2016-11-02Officers

Termination director company with name termination date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Appoint person director company with name date.

Download
2016-09-29Officers

Appoint person director company with name date.

Download
2016-09-07Officers

Termination director company with name termination date.

Download
2016-05-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.