Advanced company searchLink opens in new window

ANDSTRAT (NO. 120) LIMITED

Company number SC213553

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
27 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
07 Nov 2018 AD01 Registered office address changed from C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018
05 Jun 2018 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 5 June 2018
05 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-29
21 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
26 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
21 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
29 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
19 Dec 2016 CH01 Director's details changed for Alan Parker on 19 December 2016
19 Dec 2016 CH01 Director's details changed for Alan Parker on 6 December 2015
11 May 2016 CH01 Director's details changed for David Lionel Mayhew on 10 May 2016
10 May 2016 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016
13 Apr 2016 AA Total exemption full accounts made up to 31 October 2015
15 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
10 Jun 2015 AA Total exemption full accounts made up to 31 October 2014
06 Feb 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
16 Jun 2014 AA Total exemption full accounts made up to 31 October 2013
08 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
25 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
16 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for David Lionel Mayhew on 14 January 2013
26 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
19 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders