ANDREW STRAIN CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ANDREW STRAIN CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC312487

Incorporation date

24/11/2006

Size

Medium

Contacts

Registered address

Registered address

Blackfaulds House Drumhead Place, Glasgow East Investment Park, Glasgow G32 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2006)
dot icon04/12/2025
Accounts for a medium company made up to 2024-11-30
dot icon25/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon04/07/2025
Registered office address changed from Blackfauklds House Drumhead Place Glasgow East Investment Park Cambuslang Glasgiw G32 8EY Scotland to Blackfaulds House Drumhead Place Glasgow East Investment Park Glasgow G32 8EY on 2025-07-04
dot icon28/11/2024
Full accounts made up to 2023-11-30
dot icon26/09/2024
Cessation of Bridget Strain as a person with significant control on 2024-07-23
dot icon26/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon26/09/2024
Change of details for Mr Andew Charles Strain as a person with significant control on 2024-07-23
dot icon18/01/2024
Appointment of Ms Carol Eason as a director on 2024-01-16
dot icon18/01/2024
Appointment of Mr Paul Duffy as a director on 2024-01-16
dot icon30/11/2023
Full accounts made up to 2022-11-30
dot icon29/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon16/05/2022
Second filing for the notification of Bridget Strain as a person with significant control
dot icon03/02/2022
Total exemption full accounts made up to 2020-11-30
dot icon27/10/2021
Compulsory strike-off action has been discontinued
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon22/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon19/02/2021
Registered office address changed from Oakfield House Business Centre 31 Main Street Village East Kilbride South Lanarkshire G74 4JU Scotland to Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ on 2021-02-19
dot icon19/11/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-09-17 with updates
dot icon14/11/2018
Registered office address changed from Oakfield House Business Centre 31 Main Street East Kilbride East Kilbride South Lanarkshire G74 4JU Scotland to Oakfield House Business Centre 31 Main Street Village East Kilbride South Lanarkshire G74 4JU on 2018-11-14
dot icon14/11/2018
Director's details changed for Mr Andrew Charles Strain on 2018-05-01
dot icon13/11/2018
Registered office address changed from 140 Waverley, Calderwood East Kilbride Lanarkshire G74 3PE to Oakfield House Business Centre 31 Main Street East Kilbride East Kilbride South Lanarkshire G74 4JU on 2018-11-13
dot icon13/11/2018
Notification of Bridget Strain as a person with significant control on 2018-05-01
dot icon13/11/2018
Appointment of Mrs Bridget Strain as a secretary on 2018-05-01
dot icon13/11/2018
Termination of appointment of Andrew Charles Strain as a secretary on 2018-05-01
dot icon13/11/2018
Termination of appointment of Andrew Francis Strain as a director on 2018-05-01
dot icon13/11/2018
Cessation of Andrew Francis Strain as a person with significant control on 2018-05-01
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/10/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon11/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/11/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/05/2014
Alterations to a floating charge
dot icon17/05/2014
Alterations to floating charge 1
dot icon17/05/2014
Alterations to floating charge 1
dot icon07/03/2014
Registration of charge 3124870003
dot icon03/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon18/06/2013
Registration of charge 3124870002
dot icon25/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon19/01/2010
Director's details changed for Andrew Charles Strain on 2009-11-24
dot icon19/01/2010
Director's details changed for Andrew Francis Strain on 2009-11-24
dot icon29/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/12/2008
Return made up to 24/11/08; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2008
Return made up to 24/11/07; full list of members
dot icon05/12/2006
Ad 30/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon05/12/2006
New secretary appointed;new director appointed
dot icon05/12/2006
New director appointed
dot icon27/11/2006
Registered office changed on 27/11/06 from: 78 montgomery street edinburgh lothian EH7 5JA
dot icon27/11/2006
Secretary resigned
dot icon27/11/2006
Director resigned
dot icon27/11/2006
Director resigned
dot icon24/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strain, Bridget
Secretary
01/05/2018 - Present
-
CODIR LIMITED
Corporate Director
24/11/2006 - 24/11/2006
299
COSEC LIMITED
Corporate Director
24/11/2006 - 24/11/2006
614
Mr Andrew Charles Strain
Director
30/11/2006 - Present
10
Strain, Andrew Charles
Secretary
30/11/2006 - 01/05/2018
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ANDREW STRAIN CONSTRUCTION LIMITED

ANDREW STRAIN CONSTRUCTION LIMITED is an(a) Active company incorporated on 24/11/2006 with the registered office located at Blackfaulds House Drumhead Place, Glasgow East Investment Park, Glasgow G32 8EY. There are currently 4 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 STRAIN CONSTRUCTION LIMITED?

toggle

ANDREW STRAIN CONSTRUCTION LIMITED is currently Active. It was registered on 24/11/2006 .

Where is ANDREW STRAIN CONSTRUCTION LIMITED located?

toggle

ANDREW STRAIN CONSTRUCTION LIMITED is registered at Blackfaulds House Drumhead Place, Glasgow East Investment Park, Glasgow G32 8EY.

What does ANDREW STRAIN CONSTRUCTION LIMITED do?

toggle

ANDREW STRAIN CONSTRUCTION LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for ANDREW STRAIN CONSTRUCTION LIMITED?

toggle

The latest filing was on 04/12/2025: Accounts for a medium company made up to 2024-11-30.