ANDSTRAT (NO. 156) LIMITED

Register to unlock more data on OkredoRegister

ANDSTRAT (NO. 156) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC236335

Incorporation date

04/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Meikle, Cloak, Lochwinnoch PA12 4LBCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2002)
dot icon27/02/2026
Micro company accounts made up to 2025-09-30
dot icon17/09/2025
Change of details for Mr Roger Horst Clarke as a person with significant control on 2025-01-01
dot icon17/09/2025
Director's details changed for Mr Roger Horst Clarke on 2025-01-01
dot icon17/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon04/09/2024
Change of details for Mr Roger Horst Clarke as a person with significant control on 2024-07-09
dot icon04/09/2024
Change of details for Mr Edward Mclellan as a person with significant control on 2024-07-09
dot icon04/09/2024
Change of details for Mr Arthur Ramsay Muirhead as a person with significant control on 2024-07-09
dot icon04/09/2024
Secretary's details changed for Mr Arthur Ramsay Muirhead on 2024-07-09
dot icon04/09/2024
Director's details changed for Mr Ross Adam Coker on 2024-07-09
dot icon04/09/2024
Director's details changed for Mr Roger Horst Clarke on 2024-07-09
dot icon04/09/2024
Director's details changed for Mr Arthur Ramsay Muirhead on 2024-07-09
dot icon04/09/2024
Director's details changed for Mr Edward Mclellan on 2024-07-09
dot icon04/09/2024
Notification of Ross Adam Coker as a person with significant control on 2024-09-04
dot icon09/07/2024
Registered office address changed from C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland to Meikle Cloak Lochwinnoch PA12 4LB on 2024-07-09
dot icon09/07/2024
Termination of appointment of as Company Services Limited as a secretary on 2024-07-09
dot icon09/07/2024
Appointment of Mr Arthur Ramsay Muirhead as a secretary on 2024-07-09
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/12/2023
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 2023-12-12
dot icon12/12/2023
Change of details for Mr Roger Horst Clarke as a person with significant control on 2023-12-11
dot icon12/12/2023
Director's details changed for Mr Roger Horst Clarke on 2023-12-11
dot icon12/12/2023
Director's details changed for Mr Arthur Ramsay Muirhead on 2023-12-11
dot icon12/12/2023
Director's details changed for Mr Ross Adam Coker on 2023-12-11
dot icon12/12/2023
Director's details changed for Mr Edward Mclellan on 2023-12-11
dot icon12/12/2023
Secretary's details changed for As Company Services Limited on 2023-12-11
dot icon12/12/2023
Change of details for Mr Edward Mclellan as a person with significant control on 2023-12-11
dot icon12/12/2023
Change of details for Mr Arthur Ramsay Muirhead as a person with significant control on 2023-12-11
dot icon11/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon02/09/2021
Director's details changed for Mr Arthur Ramsay Muirhead on 2021-09-02
dot icon02/09/2021
Director's details changed for Mr Roger Horst Clarke on 2021-09-02
dot icon31/08/2021
Director's details changed for Mr Edward Mclellan on 2021-08-31
dot icon31/08/2021
Director's details changed for Mr Edward Mclellan on 2021-08-31
dot icon31/08/2021
Director's details changed for Mr Ross Adam Coker on 2021-08-31
dot icon31/08/2021
Director's details changed for Mr Edward Mclellan on 2021-08-31
dot icon31/08/2021
Change of details for Mr Edward Mclellan as a person with significant control on 2021-08-31
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/11/2020
Confirmation statement made on 2020-09-04 with updates
dot icon13/11/2020
Cessation of Robin Whiteford as a person with significant control on 2018-02-26
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/09/2018
Termination of appointment of Robin Whiteford as a director on 2018-09-28
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon19/09/2017
Director's details changed for Mr Robin Whiteford on 2017-09-19
dot icon19/09/2017
Director's details changed for Mr Arthur Ramsay Muirhead on 2017-09-19
dot icon19/09/2017
Change of details for Mr Robin Whiteford as a person with significant control on 2017-09-19
dot icon19/09/2017
Change of details for Mr Arthur Ramsay Muirhead as a person with significant control on 2017-09-19
dot icon13/09/2017
Appointment of Mr Ross Adam Coker as a director on 2017-09-04
dot icon12/09/2017
Cessation of Ian Smith as a person with significant control on 2017-09-06
dot icon12/09/2017
Termination of appointment of Ian Smith as a director on 2016-12-31
dot icon09/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon28/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon10/05/2016
Director's details changed for Robin Whiteford on 2016-05-10
dot icon10/05/2016
Director's details changed for Ian Smith on 2016-05-10
dot icon10/05/2016
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 2016-05-10
dot icon10/05/2016
Director's details changed for Mr Arthur Ramsay Muirhead on 2016-05-10
dot icon13/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon01/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon04/11/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon22/11/2012
Total exemption full accounts made up to 2012-09-30
dot icon10/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon11/11/2011
Total exemption full accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon18/10/2011
Director's details changed for Mrs Arthur Ramsay Muirhead on 2011-10-18
dot icon18/10/2011
Director's details changed for Roger Clarke on 2011-10-18
dot icon20/10/2010
Total exemption full accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon11/10/2010
Director's details changed for Robin Whiteford on 2010-09-04
dot icon11/10/2010
Director's details changed for Edward Mclellan on 2010-09-04
dot icon11/10/2010
Director's details changed for Ian Smith on 2010-09-04
dot icon11/10/2010
Director's details changed for Roger Clarke on 2010-09-04
dot icon26/11/2009
Total exemption full accounts made up to 2009-09-30
dot icon03/11/2009
Secretary's details changed for As Company Services Limited on 2009-10-01
dot icon09/09/2009
Return made up to 04/09/09; full list of members
dot icon19/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 04/09/08; full list of members
dot icon29/09/2008
Appointment terminated secretary anderson strathern ws
dot icon29/09/2008
Secretary appointed as company services LIMITED
dot icon21/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon14/09/2007
Return made up to 04/09/07; full list of members
dot icon14/09/2007
Director's particulars changed
dot icon01/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 04/09/06; full list of members
dot icon21/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/10/2005
New director appointed
dot icon05/10/2005
Director resigned
dot icon07/09/2005
Return made up to 04/09/05; full list of members
dot icon24/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon06/10/2004
Return made up to 04/09/04; full list of members
dot icon14/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon13/07/2004
Registered office changed on 13/07/04 from: 48 castle street edinburgh midlothian EH2 3LX
dot icon06/09/2003
Return made up to 04/09/03; full list of members
dot icon05/12/2002
Ad 28/10/02--------- £ si 998@1=998 £ ic 2/1000
dot icon20/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon02/11/2002
Director resigned
dot icon02/11/2002
Director resigned
dot icon04/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.60K
-
0.00
-
-
2022
0
23.84K
-
0.00
-
-
2022
0
23.84K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.84K £Ascended1.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AS COMPANY SERVICES LIMITED
Corporate Secretary
26/11/2007 - 09/07/2024
235
Mr Robin Whiteford
Director
28/10/2002 - 28/09/2018
-
Mr Ian Smith
Director
28/10/2002 - 31/12/2016
1
Mclellan, Edward
Director
05/10/2005 - Present
6
ANDERSON STRATHERN WS
Nominee Secretary
04/09/2002 - 26/11/2007
75

Persons with Significant Control

6
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 ANDSTRAT (NO. 156) LIMITED

ANDSTRAT (NO. 156) LIMITED is an(a) Active company incorporated on 04/09/2002 with the registered office located at Meikle, Cloak, Lochwinnoch PA12 4LB. There are currently 5 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 ANDSTRAT (NO. 156) LIMITED?

toggle

ANDSTRAT (NO. 156) LIMITED is currently Active. It was registered on 04/09/2002 .

Where is ANDSTRAT (NO. 156) LIMITED located?

toggle

ANDSTRAT (NO. 156) LIMITED is registered at Meikle, Cloak, Lochwinnoch PA12 4LB.

What does ANDSTRAT (NO. 156) LIMITED do?

toggle

ANDSTRAT (NO. 156) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANDSTRAT (NO. 156) LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-09-30.