ANDSTRAT (NO.385) LIMITED

Register to unlock more data on OkredoRegister

ANDSTRAT (NO.385) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC443098

Incorporation date

19/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2013)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon20/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon28/01/2026
Director's details changed for Mr Alistair Morgan Erskine on 2026-01-28
dot icon28/01/2026
Director's details changed for Mrs Margaret Hazel Erskine on 2026-01-28
dot icon28/01/2026
Change of details for Mr Alistair Morgan Erskine as a person with significant control on 2026-01-28
dot icon01/04/2025
Micro company accounts made up to 2024-06-30
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon22/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon12/12/2023
Secretary's details changed for As Company Services Limited on 2023-12-11
dot icon12/12/2023
Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 2023-12-12
dot icon12/12/2023
Director's details changed for Mr Alistair Morgan Erskine on 2023-12-11
dot icon12/12/2023
Director's details changed for Mrs Margaret Hazel Erskine on 2023-12-11
dot icon12/12/2023
Change of details for Mr Alistair Morgan Erskine as a person with significant control on 2023-12-11
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon11/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon24/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon02/03/2022
Director's details changed for Mrs Margaret Hazel Erskine on 2022-02-18
dot icon14/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/04/2021
Confirmation statement made on 2021-02-19 with updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/03/2020
Director's details changed for Mr Alistair Morgan Erskine on 2020-03-16
dot icon21/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon19/02/2020
Director's details changed for Mrs Margaret Hazel Erskine on 2020-02-19
dot icon19/02/2020
Director's details changed for Mr Alistair Morgan Erskine on 2020-02-19
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/03/2019
Confirmation statement made on 2019-02-19 with updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/03/2018
Confirmation statement made on 2018-02-19 with updates
dot icon06/04/2017
Accounts for a small company made up to 2016-06-30
dot icon21/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon14/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon29/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon20/06/2015
Compulsory strike-off action has been discontinued
dot icon19/06/2015
First Gazette notice for compulsory strike-off
dot icon17/06/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon19/02/2015
Group of companies' accounts made up to 2014-06-30
dot icon07/07/2014
Previous accounting period extended from 2014-02-28 to 2014-06-30
dot icon18/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-05-03
dot icon09/05/2013
Sub-division of shares on 2013-05-03
dot icon09/05/2013
Termination of appointment of John Kerr as a director
dot icon09/05/2013
Termination of appointment of Simon Brown as a director
dot icon09/05/2013
Resolutions
dot icon09/05/2013
Resolutions
dot icon09/05/2013
Appointment of Margaret Hazel Erskine as a director
dot icon09/05/2013
Appointment of Mr Alistair Morgan Erskine as a director
dot icon19/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AS COMPANY SERVICES LIMITED
Corporate Secretary
19/02/2013 - Present
235
Kerr, John Neilson
Director
19/02/2013 - 03/05/2013
142
Erskine, Margaret Hazel
Director
04/05/2013 - Present
4
Erskine, Alistair Morgan
Director
03/05/2013 - Present
22
Brown, Simon Thomas David
Director
19/02/2013 - 03/05/2013
153

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 ANDSTRAT (NO.385) LIMITED

ANDSTRAT (NO.385) LIMITED is an(a) Active company incorporated on 19/02/2013 with the registered office located at C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BP. 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 ANDSTRAT (NO.385) LIMITED?

toggle

ANDSTRAT (NO.385) LIMITED is currently Active. It was registered on 19/02/2013 .

Where is ANDSTRAT (NO.385) LIMITED located?

toggle

ANDSTRAT (NO.385) LIMITED is registered at C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BP.

What does ANDSTRAT (NO.385) LIMITED do?

toggle

ANDSTRAT (NO.385) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANDSTRAT (NO.385) LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.