ANDRAIL LIMITED

Register to unlock more data on OkredoRegister

ANDRAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC146547

Incorporation date

16/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MCLAY, MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow G2 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1993)
dot icon27/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/09/2024
Termination of appointment of David Jordan as a director on 2024-09-16
dot icon26/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/10/2023
Appointment of David Jordan as a director on 2023-10-17
dot icon28/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon01/08/2023
Appointment of Lynn Nicolson as a director on 2023-08-01
dot icon30/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon05/07/2022
Satisfaction of charge 10 in full
dot icon25/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon30/06/2021
Termination of appointment of David Jordan as a director on 2021-06-30
dot icon23/06/2021
Appointment of David Jordan as a director on 2021-06-23
dot icon14/04/2021
Satisfaction of charge 13 in full
dot icon14/04/2021
Satisfaction of charge 8 in full
dot icon14/04/2021
Satisfaction of charge 14 in full
dot icon14/04/2021
Satisfaction of charge 12 in full
dot icon14/04/2021
Satisfaction of charge 15 in full
dot icon24/01/2021
Satisfaction of charge 7 in full
dot icon24/01/2021
Satisfaction of charge 6 in full
dot icon17/12/2020
Cancellation of shares. Statement of capital on 2020-06-11
dot icon17/12/2020
Change of details for Mr Graham Stanley Wylie as a person with significant control on 2020-12-17
dot icon17/12/2020
Cessation of Robert William Gentle as a person with significant control on 2020-12-17
dot icon17/12/2020
Confirmation statement made on 2020-09-16 with updates
dot icon17/12/2020
Termination of appointment of Robert William Gentle as a director on 2020-12-17
dot icon17/12/2020
Purchase of own shares.
dot icon15/12/2020
Resolutions
dot icon09/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon30/01/2020
Satisfaction of charge 4 in full
dot icon30/01/2020
Satisfaction of charge 5 in full
dot icon30/01/2020
Satisfaction of charge 11 in full
dot icon30/01/2020
Satisfaction of charge 17 in full
dot icon30/01/2020
Satisfaction of charge 21 in full
dot icon30/01/2020
Satisfaction of charge 3 in full
dot icon30/01/2020
Satisfaction of charge 19 in full
dot icon30/01/2020
Satisfaction of charge 20 in full
dot icon30/01/2020
Satisfaction of charge 18 in full
dot icon29/01/2020
Satisfaction of charge 16 in full
dot icon29/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon26/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/10/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/10/2017
Confirmation statement made on 2017-09-16 with updates
dot icon05/10/2017
Change of details for Mr Graham Stanley Wylie as a person with significant control on 2017-03-14
dot icon05/10/2017
Cessation of Carol Giblin as a person with significant control on 2017-03-14
dot icon03/05/2017
Statement of capital following an allotment of shares on 2017-05-03
dot icon28/04/2017
Cancellation of shares. Statement of capital on 2017-03-14
dot icon28/04/2017
Resolutions
dot icon28/04/2017
Purchase of own shares.
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon07/06/2016
Compulsory strike-off action has been discontinued
dot icon06/06/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon19/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon19/10/2015
Secretary's details changed for Mr Graham Stanley Wylie on 2015-10-13
dot icon19/10/2015
Director's details changed for Mr Graham Stanley Wylie on 2015-10-13
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon10/10/2013
Termination of appointment of Patrick Giblin as a director
dot icon24/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon19/09/2012
Director's details changed for Mr Graham Stanley Wylie on 2012-09-19
dot icon19/09/2012
Secretary's details changed for Mr Graham Stanley Wylie on 2012-09-19
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon13/10/2011
Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Ll 1St Floor 145 St Vincent Street Glasgow G2 5JF on 2011-10-13
dot icon14/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon11/10/2010
Director's details changed for Patrich Joseph Giblin on 2010-09-16
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 20
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 21
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 17
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 18
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 19
dot icon16/02/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 16
dot icon08/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon13/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon07/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/10/2008
Return made up to 16/09/08; full list of members
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 15
dot icon26/02/2008
Registered office changed on 26/02/2008 from c/o mclay mcallister & mcgibbon 53 bothwell street glasgow G2 6TS
dot icon23/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon02/10/2007
Return made up to 16/09/07; no change of members
dot icon27/04/2007
Partic of mort/charge *
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/11/2006
Return made up to 16/09/06; full list of members
dot icon17/05/2006
Partic of mort/charge *
dot icon05/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon01/10/2005
Partic of mort/charge *
dot icon30/09/2005
Partic of mort/charge *
dot icon09/09/2005
Return made up to 16/09/05; full list of members
dot icon20/05/2005
New director appointed
dot icon30/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/09/2004
Return made up to 16/09/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon21/09/2003
Return made up to 16/09/03; full list of members
dot icon27/05/2003
Partic of mort/charge *
dot icon08/04/2003
New director appointed
dot icon08/04/2003
Director resigned
dot icon19/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon16/09/2002
Return made up to 16/09/02; full list of members
dot icon25/06/2002
Partic of mort/charge *
dot icon07/06/2002
Partic of mort/charge *
dot icon07/06/2002
Partic of mort/charge *
dot icon25/05/2002
Registered office changed on 25/05/02 from: c/o mclay, mcalister & mcgibbon 53 bothwell street glasgow G2 6TS
dot icon22/05/2002
Partic of mort/charge *
dot icon21/05/2002
Partic of mort/charge *
dot icon04/03/2002
Registered office changed on 04/03/02 from: 23 park circus glasgow G3 6AP
dot icon04/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/10/2001
Partic of mort/charge *
dot icon05/10/2001
Return made up to 16/09/01; full list of members
dot icon27/11/2000
Accounts for a small company made up to 2000-05-31
dot icon23/09/2000
Return made up to 16/09/00; full list of members
dot icon10/03/2000
Accounts for a small company made up to 1999-05-31
dot icon20/09/1999
Return made up to 16/09/99; full list of members
dot icon19/05/1999
Partic of mort/charge *
dot icon09/04/1999
Partic of mort/charge *
dot icon26/02/1999
New director appointed
dot icon28/01/1999
Accounts for a dormant company made up to 1998-05-31
dot icon28/01/1999
Resolutions
dot icon19/01/1999
Registered office changed on 19/01/99 from: lomond castle lodge house arden alexandria dunbartonshire G83 8RB
dot icon19/01/1999
Director resigned
dot icon19/01/1999
Director resigned
dot icon19/01/1999
Ad 22/12/98--------- £ si 3@1=3 £ ic 3/6
dot icon15/09/1998
Return made up to 16/09/98; no change of members
dot icon02/04/1998
Accounts for a dormant company made up to 1997-05-31
dot icon02/04/1998
Resolutions
dot icon29/09/1997
Return made up to 16/09/97; full list of members
dot icon27/01/1997
Registered office changed on 27/01/97 from: 33 kirk road carluke ML8 5BN
dot icon19/09/1996
Return made up to 16/09/96; no change of members
dot icon16/09/1996
Full accounts made up to 1996-05-31
dot icon16/01/1996
Full accounts made up to 1995-05-31
dot icon20/09/1995
Return made up to 16/09/95; no change of members
dot icon01/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 16/09/94; full list of members
dot icon12/05/1994
New director appointed
dot icon24/03/1994
Ad 21/03/94--------- £ si 1@1=1 £ ic 2/3
dot icon24/03/1994
Accounting reference date notified as 31/05
dot icon24/03/1994
Registered office changed on 24/03/94 from: 33 kirk road carluke strathclyde ML8 5BN
dot icon01/02/1994
New director appointed
dot icon16/09/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-46.13 % *

* during past year

Cash in Bank

£315,820.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.48M
-
0.00
712.24K
-
2022
0
1.34M
-
0.00
586.27K
-
2023
0
1.38M
-
0.00
315.82K
-
2023
0
1.38M
-
0.00
315.82K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.38M £Ascended2.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

315.82K £Descended-46.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkes, Michael
Director
27/01/1994 - 12/01/1999
5
Wylie, Graham Stanley
Director
16/09/1993 - Present
12
Gentle, Robert William
Director
15/03/2003 - 17/12/2020
8
Wylie, Graham Stanley
Secretary
16/09/1993 - Present
-
Giblin, Patrich Joseph
Director
16/09/1993 - 12/01/1999
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDRAIL LIMITED

ANDRAIL LIMITED is an(a) Active company incorporated on 16/09/1993 with the registered office located at C/O MCLAY, MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow G2 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDRAIL LIMITED?

toggle

ANDRAIL LIMITED is currently Active. It was registered on 16/09/1993 .

Where is ANDRAIL LIMITED located?

toggle

ANDRAIL LIMITED is registered at C/O MCLAY, MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow G2 5JF.

What does ANDRAIL LIMITED do?

toggle

ANDRAIL LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ANDRAIL LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-05-31.