ANDERSON STRATHERN 2007 LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

12/12/2312 December 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

View Document

12/12/2312 December 2023 Director's details changed for Mrs Carole Tomlinson on 2023-12-11

View Document

12/12/2312 December 2023 Director's details changed for Mr Simon Thomas David Brown on 2023-12-11

View Document

12/12/2312 December 2023 Secretary's details changed for As Company Services Limited on 2023-12-11

View Document

12/12/2312 December 2023 Change of details for Anderson Strathern Llp as a person with significant control on 2023-12-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

20/05/2120 May 2021 APPOINTMENT TERMINATED, DIRECTOR COLIN HENDERSON

View Document

20/05/2120 May 2021 DIRECTOR APPOINTED MS CAROLE TOMLINSON

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

20/05/2120 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS DAVID BROWN / 05/05/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN KERR

View Document

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 09/05/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

23/06/1523 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

03/06/143 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

17/05/1317 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

24/05/1224 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

03/06/113 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

08/06/108 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

02/11/092 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 COMPANY NAME CHANGED ANDERSON STRATHERN LIMITED CERTIFICATE ISSUED ON 07/08/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 48 CASTLE STREET EDINBURGH EH2 3LX

View Document

11/11/0311 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

31/05/9731 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 05/05/97; CHANGE OF MEMBERS

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 EXEMPTION FROM APPOINTING AUDITORS 16/12/93

View Document

18/01/9418 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/925 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company