ANDREW NAIRN LIMITED

Register to unlock more data on OkredoRegister

ANDREW NAIRN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC042014

Incorporation date

05/04/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Christie, Errol Farm, Elgin IV30 8QUCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon10/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/11/2024
Termination of appointment of Margot Catherine Webster as a secretary on 2024-11-01
dot icon07/11/2024
Appointment of Mrs Heather Christie as a secretary on 2024-11-01
dot icon07/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon31/10/2024
Secretary's details changed for Margot Catherine Webster on 2024-01-18
dot icon31/10/2024
Director's details changed for Margot Catherine Webster on 2024-01-18
dot icon31/10/2024
Secretary's details changed for Margot Catherine Webster on 2024-10-31
dot icon22/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2024
Registered office address changed from C/O Webster, High Williamshaw House, Old Glasgow Road, Kingsford, Nr Stewarton Ayrshire KA3 5JR to C/O Christie Errol Farm Elgin IV30 8QU on 2024-01-18
dot icon04/12/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Termination of appointment of Graham Hodge Webster as a director on 2021-11-11
dot icon02/03/2022
Appointment of Mrs Heather Christie as a director on 2022-03-02
dot icon02/03/2022
Appointment of Mrs Alison Jane Morse as a director on 2022-03-02
dot icon02/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon02/11/2009
Director's details changed for Graham Hodge Webster on 2009-11-02
dot icon02/11/2009
Director's details changed for Margot Catherine Webster on 2009-11-02
dot icon30/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 30/10/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 30/10/07; no change of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/11/2006
Return made up to 30/10/06; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/04/2006
Registered office changed on 13/04/06 from: ballantine house 168 west george street glasgow G2 2PT
dot icon04/11/2005
Return made up to 30/10/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/11/2004
Return made up to 30/10/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon05/11/2003
Return made up to 30/10/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/01/2003
Return made up to 30/10/02; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/12/2001
Dec mort/charge release *
dot icon05/11/2001
Return made up to 30/10/01; full list of members
dot icon16/10/2001
Dec mort/charge *
dot icon16/10/2001
Dec mort/charge *
dot icon16/10/2001
Dec mort/charge *
dot icon16/10/2001
Dec mort/charge *
dot icon14/09/2001
Full accounts made up to 2000-12-31
dot icon30/08/2001
Registered office changed on 30/08/01 from: 4 woodside place glasgow G3 7QF
dot icon10/11/2000
Return made up to 30/10/00; full list of members
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon08/11/1999
Return made up to 30/10/99; full list of members
dot icon18/08/1999
Full accounts made up to 1998-12-31
dot icon10/11/1998
Return made up to 30/10/98; no change of members
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon10/11/1997
Return made up to 30/10/97; no change of members
dot icon13/08/1997
Full accounts made up to 1996-12-31
dot icon28/10/1996
Return made up to 30/10/96; full list of members
dot icon12/06/1996
Full accounts made up to 1995-12-31
dot icon17/11/1995
Return made up to 30/10/95; no change of members
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 30/10/94; no change of members
dot icon14/09/1994
Partic of mort/charge *
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon03/11/1993
Return made up to 30/10/93; full list of members
dot icon13/09/1993
Full accounts made up to 1992-12-31
dot icon10/12/1992
Dec mort/charge *
dot icon10/12/1992
Dec mort/charge *
dot icon10/12/1992
Dec mort/charge *
dot icon10/12/1992
Dec mort/charge *
dot icon10/12/1992
Dec mort/charge release *
dot icon30/10/1992
Return made up to 30/10/92; no change of members
dot icon02/09/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
Registered office changed on 11/05/92 from: ballantine house 168 west george street glasgow G2 2NR
dot icon01/11/1991
Return made up to 30/10/91; no change of members
dot icon07/05/1991
Full accounts made up to 1990-12-31
dot icon11/02/1991
Partic of mort/charge 1633
dot icon19/11/1990
Return made up to 06/11/90; full list of members
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon07/11/1989
Return made up to 31/10/89; full list of members
dot icon18/10/1989
Full accounts made up to 1988-12-31
dot icon06/06/1989
Return made up to 27/05/88; full list of members
dot icon27/10/1988
Partic of mort/charge 10687
dot icon02/08/1988
Partic of mort/charge 7715
dot icon14/07/1988
Full accounts made up to 1987-12-31
dot icon16/09/1987
Return made up to 11/09/87; full list of members
dot icon16/09/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Full accounts made up to 1985-12-31
dot icon14/11/1986
Return made up to 31/10/86; full list of members
dot icon23/10/1986
Registered office changed on 23/10/86 from: 142 queen street glasgow G1 3BT

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morse, Alison Jane
Director
02/03/2022 - Present
3
Christie, Heather
Director
02/03/2022 - Present
1
Christie, Heather
Secretary
01/11/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW NAIRN LIMITED

ANDREW NAIRN LIMITED is an(a) Active company incorporated on 05/04/1965 with the registered office located at C/O Christie, Errol Farm, Elgin IV30 8QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW NAIRN LIMITED?

toggle

ANDREW NAIRN LIMITED is currently Active. It was registered on 05/04/1965 .

Where is ANDREW NAIRN LIMITED located?

toggle

ANDREW NAIRN LIMITED is registered at C/O Christie, Errol Farm, Elgin IV30 8QU.

What does ANDREW NAIRN LIMITED do?

toggle

ANDREW NAIRN LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for ANDREW NAIRN LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-30 with updates.