ANDREWS OF BOTHWELL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-12-31 |
23/04/2423 April 2024 | Registered office address changed from 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland to Stanley House 69/71 Hamilton Road Motherwell ML1 3DG on 2024-04-23 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Confirmation statement made on 2023-03-03 with updates |
11/08/2311 August 2023 | Registered office address changed from C/O Ngm Accountants Park Lane House 47 Broad Street Glasgow Lanarkshire G40 2QW to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 2023-08-11 |
21/03/2321 March 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
21/03/2321 March 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
21/03/2321 March 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Memorandum and Articles of Association |
20/03/2320 March 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-15 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES |
27/05/1927 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NICOLSON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES |
14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES MACGREGOR DAVIDSON |
14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NICOLSON |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
14/03/1714 March 2017 | PREVEXT FROM 30/09/2016 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/11/169 November 2016 | COMPANY NAME CHANGED MCWHISKERSONS OF BOTHWELL LTD CERTIFICATE ISSUED ON 09/11/16 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/11/159 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICOLSON / 03/11/2015 |
05/10/155 October 2015 | 15/09/15 NO CHANGES |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/10/1413 October 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/11/134 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCGREGOR DAVIDSON / 14/10/2013 |
04/11/134 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICOLSON / 27/01/2013 |
14/10/1314 October 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/09/1227 September 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
15/09/1115 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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