ANDREW NAIRN LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/11/247 November 2024 Termination of appointment of Margot Catherine Webster as a secretary on 2024-11-01

View Document

07/11/247 November 2024 Appointment of Mrs Heather Christie as a secretary on 2024-11-01

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/10/2431 October 2024 Secretary's details changed for Margot Catherine Webster on 2024-01-18

View Document

31/10/2431 October 2024 Secretary's details changed for Margot Catherine Webster on 2024-10-31

View Document

31/10/2431 October 2024 Director's details changed for Margot Catherine Webster on 2024-01-18

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Registered office address changed from C/O Webster, High Williamshaw House, Old Glasgow Road, Kingsford, Nr Stewarton Ayrshire KA3 5JR to C/O Christie Errol Farm Elgin IV30 8QU on 2024-01-18

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Appointment of Mrs Heather Christie as a director on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Graham Hodge Webster as a director on 2021-11-11

View Document

02/03/222 March 2022 Appointment of Mrs Alison Jane Morse as a director on 2022-03-02

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/11/153 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/11/146 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/11/132 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGOT CATHERINE WEBSTER / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HODGE WEBSTER / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: BALLANTINE HOUSE 168 WEST GEORGE STREET GLASGOW G2 2PT

View Document

04/11/054 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

05/11/035 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/013 December 2001 DEC MORT/CHARGE RELEASE *****

View Document

05/11/015 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 DEC MORT/CHARGE *****

View Document

16/10/0116 October 2001 DEC MORT/CHARGE *****

View Document

16/10/0116 October 2001 DEC MORT/CHARGE *****

View Document

16/10/0116 October 2001 DEC MORT/CHARGE *****

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 4 WOODSIDE PLACE GLASGOW G3 7QF

View Document

10/11/0010 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/11/943 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/943 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 PARTIC OF MORT/CHARGE *****

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/12/9210 December 1992 DEC MORT/CHARGE RELEASE *****

View Document

10/12/9210 December 1992 DEC MORT/CHARGE *****

View Document

10/12/9210 December 1992 DEC MORT/CHARGE *****

View Document

10/12/9210 December 1992 DEC MORT/CHARGE *****

View Document

10/12/9210 December 1992 DEC MORT/CHARGE *****

View Document

30/10/9230 October 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: BALLANTINE HOUSE 168 WEST GEORGE STREET GLASGOW G2 2NR

View Document

01/11/911 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/02/9111 February 1991 PARTIC OF MORT/CHARGE 1633

View Document

19/11/9019 November 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 PARTIC OF MORT/CHARGE 10687

View Document

02/08/882 August 1988 PARTIC OF MORT/CHARGE 7715

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/09/8716 September 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/10/8623 October 1986 REGISTERED OFFICE CHANGED ON 23/10/86 FROM: 142 QUEEN STREET GLASGOW G1 3BT

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