ANSTROD LIMITED

Register to unlock more data on OkredoRegister

ANSTROD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC072007

Incorporation date

01/07/1980

Size

Unaudited abridged

Contacts

Registered address

Registered address

64-72 St.Stephen Street, Edinburgh, EH3 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1986)
dot icon16/02/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon28/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon25/03/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon07/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon05/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon09/02/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon27/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon02/02/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon13/01/2022
Statement of satisfaction in full or in part of a charge / full / charge no 7
dot icon15/12/2021
Satisfaction of charge 9 in full
dot icon26/05/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon26/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon07/03/2020
Satisfaction of charge 1 in full
dot icon07/03/2020
Satisfaction of charge 2 in full
dot icon11/02/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon31/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon26/02/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon31/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon19/04/2017
Resolutions
dot icon19/04/2017
Change of share class name or designation
dot icon26/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon05/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon08/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon09/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon13/01/2010
Director's details changed for Karen Margaret Scott Downing on 2010-01-13
dot icon13/01/2010
Director's details changed for Andrew Michael Downing on 2010-01-13
dot icon12/01/2010
Termination of appointment of Michael Downing as a director
dot icon13/01/2009
Return made up to 21/12/08; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon18/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/01/2008
Return made up to 21/12/07; full list of members
dot icon04/05/2007
Dec mort/charge *
dot icon16/01/2007
Return made up to 21/12/06; no change of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon08/03/2006
Return made up to 21/12/05; no change of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon04/01/2005
Return made up to 21/12/04; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon01/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/03/2004
£ ic 20000/17000 19/02/04 £ sr 3000@1=3000
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon15/01/2004
Return made up to 21/12/03; full list of members
dot icon08/10/2003
New secretary appointed;new director appointed
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
Director resigned
dot icon29/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon23/12/2002
Return made up to 21/12/02; full list of members
dot icon27/12/2001
Return made up to 21/12/01; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-07-31
dot icon11/01/2001
Return made up to 05/01/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-07-31
dot icon12/01/2000
Return made up to 05/01/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-07-31
dot icon25/01/1999
Return made up to 16/01/99; full list of members
dot icon30/11/1998
Accounts for a small company made up to 1998-07-31
dot icon22/01/1998
Return made up to 16/01/98; no change of members
dot icon15/12/1997
Accounts for a small company made up to 1997-07-31
dot icon17/04/1997
Alterations to a floating charge
dot icon17/04/1997
Alterations to a floating charge
dot icon02/04/1997
Partic of mort/charge *
dot icon24/03/1997
Partic of mort/charge *
dot icon21/01/1997
Return made up to 16/01/97; no change of members
dot icon17/12/1996
Accounts for a small company made up to 1996-07-31
dot icon22/01/1996
Accounts for a small company made up to 1995-07-31
dot icon12/01/1996
Return made up to 16/01/96; full list of members
dot icon13/01/1995
Return made up to 16/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/11/1994
Accounts for a small company made up to 1994-07-31
dot icon13/09/1994
Dec mort/charge *
dot icon14/01/1994
Return made up to 16/01/94; no change of members
dot icon20/12/1993
Accounts for a small company made up to 1993-07-31
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon19/01/1993
Return made up to 16/01/93; full list of members
dot icon09/12/1992
Accounts for a small company made up to 1992-07-31
dot icon14/01/1992
Return made up to 16/01/92; no change of members
dot icon11/11/1991
Accounts for a small company made up to 1991-07-31
dot icon24/04/1991
Accounts for a small company made up to 1990-07-31
dot icon19/02/1991
Return made up to 16/01/91; no change of members
dot icon02/07/1990
Partic of mort/charge 7158
dot icon02/07/1990
Partic of mort/charge 7159
dot icon15/06/1990
Partic of mort/charge 6496A
dot icon15/06/1990
Partic of mort/charge 6496B
dot icon22/05/1990
Registered office changed on 22/05/90 from: boundary bar 379/381 leith walk edinburgh EH6 8SE
dot icon04/04/1990
Return made up to 16/01/90; full list of members
dot icon07/11/1989
Accounts for a small company made up to 1989-07-31
dot icon28/09/1989
Return made up to 16/01/89; full list of members
dot icon08/12/1988
Full accounts made up to 1988-07-31
dot icon08/12/1988
Director resigned;new director appointed
dot icon25/01/1988
Return made up to 22/01/88; full list of members
dot icon07/01/1988
Full accounts made up to 1987-07-31
dot icon13/11/1987
Partic of mort/charge 10520
dot icon13/11/1987
Partic of mort/charge 10519
dot icon20/08/1987
Registered office changed on 20/08/87 from: the boundary bar 379/381 leith walk edinburgh EH6 8SE
dot icon12/02/1987
Return made up to 09/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Full accounts made up to 1986-07-31
dot icon21/11/1986
Return made up to 19/11/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+4.63 % *

* during past year

Cash in Bank

£188,511.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
916.39K
-
0.00
109.09K
-
2022
14
1.02M
-
0.00
180.16K
-
2023
14
1.07M
-
0.00
188.51K
-
2023
14
1.07M
-
0.00
188.51K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

1.07M £Ascended4.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

188.51K £Ascended4.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Karen Margaret Scott Downing
Director
25/09/2003 - Present
-
Downing, Karen Margaret Scott
Secretary
25/09/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANSTROD LIMITED

ANSTROD LIMITED is an(a) Active company incorporated on 01/07/1980 with the registered office located at 64-72 St.Stephen Street, Edinburgh, EH3 5AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSTROD LIMITED?

toggle

ANSTROD LIMITED is currently Active. It was registered on 01/07/1980 .

Where is ANSTROD LIMITED located?

toggle

ANSTROD LIMITED is registered at 64-72 St.Stephen Street, Edinburgh, EH3 5AQ.

What does ANSTROD LIMITED do?

toggle

ANSTROD LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does ANSTROD LIMITED have?

toggle

ANSTROD LIMITED had 14 employees in 2023.

What is the latest filing for ANSTROD LIMITED?

toggle

The latest filing was on 16/02/2026: Unaudited abridged accounts made up to 2025-07-31.