- Company Overview for ANDERSTON TRADING COMPANY LIMITED (SC234023)
- Filing history for ANDERSTON TRADING COMPANY LIMITED (SC234023)
- People for ANDERSTON TRADING COMPANY LIMITED (SC234023)
- More for ANDERSTON TRADING COMPANY LIMITED (SC234023)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
27 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
23 Dec 2022 | TM01 | Termination of appointment of James Donald Mcphee as a director on 21 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of James Murray Mclean as a director on 21 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Ian Dugald Mckendrick as a director on 21 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Callum David Macphail as a director on 21 December 2022 | |
17 May 2022 | AP03 | Appointment of Mr Robert Iain Grieve Ferguson as a secretary on 16 May 2022 | |
16 May 2022 | AD01 | Registered office address changed from Kinloch Hall Lochend Street Campbeltown PA28 6DL Scotland to Benrioch Benrioch Campbeltown PA28 6PF on 16 May 2022 | |
16 May 2022 | TM02 | Termination of appointment of Curach Limited as a secretary on 16 May 2022 | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from C/O Stewart Balfour & Sutherland Castlehill Campbeltown Argyll PA28 6AN to Kinloch Hall Lochend Street Campbeltown PA28 6DL on 17 July 2019 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
09 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
07 Feb 2018 | TM02 | Termination of appointment of Stewart,Balfour & Sutherland Solicitors as a secretary on 29 January 2018 | |
07 Feb 2018 | AP04 | Appointment of Curach Limited as a secretary on 29 January 2018 |