- Company Overview for ANDERSON STRATHERN BUSINESS SERVICES LIMITED (SC138174)
- Filing history for ANDERSON STRATHERN BUSINESS SERVICES LIMITED (SC138174)
- People for ANDERSON STRATHERN BUSINESS SERVICES LIMITED (SC138174)
- Charges for ANDERSON STRATHERN BUSINESS SERVICES LIMITED (SC138174)
- Insolvency for ANDERSON STRATHERN BUSINESS SERVICES LIMITED (SC138174)
- More for ANDERSON STRATHERN BUSINESS SERVICES LIMITED (SC138174)
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) |
---|---|---|---|
03 Sep 2014 | AP01 | Appointment of Murray Mccall as a director on 31 August 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
05 Jun 2014 | AP01 | Appointment of Mr Andrew John Mitchell as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Andrew Getley as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Gillian Proudfoot as a director | |
22 Apr 2014 | AA | Full accounts made up to 31 August 2013 | |
28 Jun 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2013 | |
03 Jun 2013 | AR01 |
Annual return made up to 5 May 2013 with full list of shareholders
|
|
07 May 2013 | AA | Full accounts made up to 31 August 2012 | |
24 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
21 Dec 2011 | AA | Full accounts made up to 31 August 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
17 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
19 Jan 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
14 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2011 | CC04 | Statement of company's objects | |
14 Jan 2011 | AP01 | Appointment of Andrew William Lothian as a director | |
14 Jan 2011 | AP01 | Appointment of Kathleen Ann Taylor as a director | |
14 Jan 2011 | AP01 | Appointment of Andrew Cameron Getley as a director | |
14 Jan 2011 | AP01 | Appointment of Gillian Margaret Proudfoot as a director | |
14 Jan 2011 | TM01 | Termination of appointment of John Kerr as a director | |
14 Jan 2011 | TM01 | Termination of appointment of Simon Brown as a director | |
14 Jan 2011 | TM01 | Termination of appointment of Colin Henderson as a director | |
14 Jan 2011 | TM01 | Termination of appointment of David Hunter as a director | |
29 Dec 2010 | CERTNM |
Company name changed anderson strathern properties LIMITED\certificate issued on 29/12/10
|