ANDERSON STRACHAN LIMITED

Register to unlock more data on OkredoRegister

ANDERSON STRACHAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC136716

Incorporation date

20/02/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Wbg Services Llp, 168 Bath Street, Glasgow G2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1992)
dot icon26/12/2025
Final Gazette dissolved following liquidation
dot icon26/09/2025
Final account prior to dissolution in MVL (final account attached)
dot icon16/10/2024
Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to Wbg Services Llp 168 Bath Street Glasgow G2 4TP on 2024-10-16
dot icon11/10/2024
Resolutions
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-02-16 with updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-16 with updates
dot icon18/02/2022
Sub-division of shares on 2021-12-23
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon27/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon07/02/2017
Director's details changed for Veronica Hope on 2017-01-01
dot icon07/02/2017
Director's details changed for Ronald Hope on 2017-01-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Registered office address changed from C/O Robb Ferguson 2nd Floor 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 2016-03-24
dot icon22/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Director's details changed for Ronald Hope on 2015-08-13
dot icon14/08/2015
Director's details changed for Veronica Hope on 2015-08-13
dot icon09/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon10/02/2012
Director's details changed for Veronica Hope on 2012-02-07
dot icon10/02/2012
Director's details changed for Ronald Hope on 2012-02-07
dot icon10/02/2012
Secretary's details changed for Ronald Hope on 2012-02-07
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon01/03/2010
Director's details changed for Ronald Hope on 2010-02-25
dot icon01/03/2010
Director's details changed for Veronica Hope on 2010-02-25
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 16/02/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/02/2008
Return made up to 16/02/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 16/02/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 16/02/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/03/2005
Return made up to 16/02/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/02/2004
Return made up to 16/02/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/02/2003
Return made up to 16/02/03; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/02/2002
Return made up to 16/02/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/02/2001
Return made up to 16/02/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-03-31
dot icon22/02/2000
Return made up to 16/02/00; full list of members
dot icon26/06/1999
Accounts for a small company made up to 1999-03-31
dot icon24/02/1999
Return made up to 16/02/99; no change of members
dot icon12/08/1998
Accounts for a small company made up to 1998-03-31
dot icon08/05/1998
New director appointed
dot icon23/02/1998
Return made up to 16/02/98; full list of members
dot icon13/01/1998
Accounts for a small company made up to 1997-03-31
dot icon24/11/1997
Secretary resigned;director resigned
dot icon24/11/1997
New secretary appointed
dot icon26/02/1997
Return made up to 20/02/97; no change of members
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon15/04/1996
Return made up to 20/02/96; no change of members
dot icon12/02/1996
Secretary's particulars changed;director's particulars changed
dot icon12/02/1996
Secretary resigned;director resigned
dot icon12/02/1996
New secretary appointed
dot icon06/09/1995
Accounts for a small company made up to 1995-03-31
dot icon29/08/1995
Secretary's particulars changed
dot icon28/06/1995
Director's particulars changed
dot icon28/06/1995
Registered office changed on 28/06/95 from: 11 royal exchange square glasgow G1
dot icon13/03/1995
Return made up to 20/02/95; full list of members
dot icon14/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/02/1994
Return made up to 20/02/94; full list of members
dot icon17/11/1993
Accounts for a small company made up to 1993-03-31
dot icon13/05/1993
Return made up to 20/02/93; full list of members
dot icon04/11/1992
Registered office changed on 04/11/92 from: 53 bothwell street glasgow G2 6TS
dot icon07/05/1992
Director resigned;new director appointed
dot icon07/05/1992
Nc inc already adjusted 20/02/92
dot icon07/05/1992
Resolutions
dot icon07/05/1992
Resolutions
dot icon07/05/1992
Registered office changed on 07/05/92 from: 11 royal exchane square glasgow G1 3AG
dot icon07/05/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon07/05/1992
New director appointed
dot icon29/04/1992
Accounting reference date notified as 31/03
dot icon29/04/1992
Registered office changed on 29/04/92 from: olympic house 142 queen street glasgow G1 3BU
dot icon29/04/1992
Director resigned
dot icon29/04/1992
Secretary resigned
dot icon23/03/1992
Certificate of change of name
dot icon20/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+6.23 % *

* during past year

Cash in Bank

£955,914.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
644.06K
-
0.00
700.85K
-
2022
4
737.65K
-
0.00
899.89K
-
2023
4
915.96K
-
0.00
955.91K
-
2023
4
915.96K
-
0.00
955.91K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

915.96K £Ascended24.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

955.91K £Ascended6.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Brian
Nominee Secretary
20/02/1992 - 20/02/1992
1838
Mabbott, Stephen
Nominee Director
20/02/1992 - 20/02/1992
2042
Thomson, Deborah Marion
Director
20/02/1992 - 24/11/1995
-
Kelly, Aileen
Director
20/02/1992 - 31/08/1997
-
Thomson, Deborah Marion
Secretary
20/02/1992 - 24/11/1995
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ANDERSON STRACHAN LIMITED

ANDERSON STRACHAN LIMITED is an(a) Dissolved company incorporated on 20/02/1992 with the registered office located at Wbg Services Llp, 168 Bath Street, Glasgow G2 4TP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON STRACHAN LIMITED?

toggle

ANDERSON STRACHAN LIMITED is currently Dissolved. It was registered on 20/02/1992 and dissolved on 26/12/2025.

Where is ANDERSON STRACHAN LIMITED located?

toggle

ANDERSON STRACHAN LIMITED is registered at Wbg Services Llp, 168 Bath Street, Glasgow G2 4TP.

What does ANDERSON STRACHAN LIMITED do?

toggle

ANDERSON STRACHAN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANDERSON STRACHAN LIMITED have?

toggle

ANDERSON STRACHAN LIMITED had 4 employees in 2023.

What is the latest filing for ANDERSON STRACHAN LIMITED?

toggle

The latest filing was on 26/12/2025: Final Gazette dissolved following liquidation.