Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANDERSON STRATHERN TRUSTEE COMPANY LIMITED
Company Information for

ANDERSON STRATHERN TRUSTEE COMPANY LIMITED

C/O ANDERSON STRATHERN LLP, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC074397
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Anderson Strathern Trustee Company Ltd
ANDERSON STRATHERN TRUSTEE COMPANY LIMITED was founded on 1981-04-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Anderson Strathern Trustee Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANDERSON STRATHERN TRUSTEE COMPANY LIMITED
 
Legal Registered Office
C/O ANDERSON STRATHERN LLP
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Filing Information
Company Number SC074397
Company ID Number SC074397
Date formed 1981-04-06
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 04:57:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERSON STRATHERN TRUSTEE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDERSON STRATHERN TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
AS COMPANY SERVICES LIMITED
Company Secretary 2007-11-26
SIMON THOMAS DAVID BROWN
Director 1999-08-01
DAVID HADDOW CAMPBELL
Director 2017-11-30
MARTIN STUART CAMPBELL
Director 2017-11-30
ALEXANDER DAVID GUNN
Director 2003-11-24
COLIN BRUCE HENDERSON
Director 1999-08-01
DAVID WILLIAM HUNTER
Director 1996-08-30
SARA MARZIYEH JALICY
Director 2016-04-12
JANICE JONES
Director 2017-11-23
JOHN NEILSON KERR
Director 1992-11-11
CATRIONA MARGARET BINNIE MILLER
Director 2016-03-01
JOHN DOUGLAS WILLISON PEUTHERER
Director 2016-05-03
CAROLE TOMLINSON
Director 2014-05-30
CHRISTOPHER GEORGE ANDREW WILKIN
Director 2008-09-26
COLIN FORREST GRAHAM YOUNG
Director 2017-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MORRISON HAY BIGGAR
Director 2014-10-24 2016-08-31
LYNDA ELIZABETH PENNEL
Director 1992-11-11 2016-05-03
STEVEN BOYD MCDONALD
Director 2006-05-03 2014-05-30
ANDERSON STRATHERN
Company Secretary 1996-12-31 2007-09-03
JOHN WOODMAN BLAIR
Director 1999-08-23 2002-11-13
NIGEL WALTER BUCHANAN
Director 1940-11-22 1999-08-01
THOMAS WEIR CAMPBELL
Director 1992-11-11 1999-08-01
KENNETH ROBERT GRIMSTON
Director 1940-11-22 1999-08-01
DUNCAN MCKENZIE RIGG
Director 1940-11-22 1992-12-31
ANDERSON STRATHERN WS
Company Secretary 1992-11-11 1992-11-11
ANDREW ROBIN WATT
Company Secretary 1991-12-31 1992-11-11
DUNCAN MALCOLM CLARK
Director 1940-11-22 1992-11-11
JAMES CUNISON DRYSDALE
Director 1940-11-22 1992-11-11
MICHAEL JOHN ESSERY
Director 1991-12-31 1992-11-11
ALASDAIR GORDON FOX
Director 1940-11-22 1992-11-11
DAVID WILLIAM HUNTER
Director 1991-01-09 1992-11-11
COLIN TORQUIL RUARI MACNEILL
Director 1940-11-22 1992-11-11
LAWRENCE DOUGAL MARSHALL
Director 1940-11-22 1992-11-11
DAVID THOMAS MCPHAIL
Director 1940-11-22 1992-11-11
ALAN SCOTT MENZIES
Director 1940-11-22 1992-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AS COMPANY SERVICES LIMITED MDS TRUSTEES LIMITED Company Secretary 2017-11-28 CURRENT 2017-09-25 Active
AS COMPANY SERVICES LIMITED SCOA LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED PRIORITY CONSTRUCTION UK LIMITED Company Secretary 2017-02-28 CURRENT 2017-02-28 Active
AS COMPANY SERVICES LIMITED BUCHAN BIOGAS LTD Company Secretary 2016-11-29 CURRENT 2014-03-17 Active
AS COMPANY SERVICES LIMITED GREEN FORTY DEVELOPMENT LIMITED Company Secretary 2016-11-29 CURRENT 2012-04-18 Active
AS COMPANY SERVICES LIMITED CRAIGLEITH HOLDINGS LTD Company Secretary 2016-11-29 CURRENT 2015-05-21 Active
AS COMPANY SERVICES LIMITED O & D ENVIRONMENTAL CONTRACTING UK LIMITED Company Secretary 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED GEORGE W. SPARK AND COMPANY LIMITED Company Secretary 2016-08-01 CURRENT 1973-03-30 Liquidation
AS COMPANY SERVICES LIMITED ATRANGI LIMITED Company Secretary 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-11-14
AS COMPANY SERVICES LIMITED ORRMAC (NO:500) LIMITED Company Secretary 2016-03-10 CURRENT 1991-10-08 Active
AS COMPANY SERVICES LIMITED UNION DATA STRATEGY LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active
AS COMPANY SERVICES LIMITED SUPPORTERS VOICE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
AS COMPANY SERVICES LIMITED HAWICK KNITWEAR LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-09 Active
AS COMPANY SERVICES LIMITED RANGERS FAMILY LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
AS COMPANY SERVICES LIMITED CLUB 1872 LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
AS COMPANY SERVICES LIMITED ARKHABITAT LIMITED Company Secretary 2016-02-02 CURRENT 2016-02-02 Dissolved 2017-07-11
AS COMPANY SERVICES LIMITED LKS PROPERTIES LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active
AS COMPANY SERVICES LIMITED KILBRAE LIMITED Company Secretary 2015-10-29 CURRENT 2015-10-29 Dissolved 2016-09-20
AS COMPANY SERVICES LIMITED KINGSLAND ESTATES (CARBERRY TOWER) LIMITED Company Secretary 2015-09-28 CURRENT 2015-09-28 Active
AS COMPANY SERVICES LIMITED TEARLACH TRADING LIMITED Company Secretary 2015-09-14 CURRENT 2015-08-24 Liquidation
AS COMPANY SERVICES LIMITED 271 OFFSHORE LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Liquidation
AS COMPANY SERVICES LIMITED MODULE BUILD LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Active
AS COMPANY SERVICES LIMITED ATB WIND TURBINE LIMITED Company Secretary 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED TEARLACH LIMITED Company Secretary 2015-07-21 CURRENT 2015-07-21 Active
AS COMPANY SERVICES LIMITED ESKGROVE (WL) LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Active
AS COMPANY SERVICES LIMITED F&S SOLAR INVEST UK LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Liquidation
AS COMPANY SERVICES LIMITED LEPPERTON LIMITED Company Secretary 2015-06-04 CURRENT 2015-06-04 Active
AS COMPANY SERVICES LIMITED DUNEDIN HOUSE PROPERTIES (SCOTLAND) LIMITED Company Secretary 2015-06-02 CURRENT 2015-06-02 Active
AS COMPANY SERVICES LIMITED T TRAYNOR SOLUTIONS LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Liquidation
AS COMPANY SERVICES LIMITED ADAPA UK EDINBURGH LIMITED Company Secretary 2015-01-13 CURRENT 2002-12-23 Active
AS COMPANY SERVICES LIMITED WESTERWOOD PROPERTIES (SCOTLAND) LIMITED Company Secretary 2014-12-01 CURRENT 2014-12-01 Active
AS COMPANY SERVICES LIMITED MCCOY GLOBAL UK LTD Company Secretary 2014-11-12 CURRENT 2013-01-10 Active
AS COMPANY SERVICES LIMITED CALLENDAR ESTATE (BIOMASS) LIMITED Company Secretary 2014-08-27 CURRENT 2009-07-10 Active
AS COMPANY SERVICES LIMITED ENERGYWISE SCOTLAND LTD Company Secretary 2014-06-10 CURRENT 2007-05-21 Liquidation
AS COMPANY SERVICES LIMITED HVO PROPERTY INVESTMENTS LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
AS COMPANY SERVICES LIMITED CYBERKOA AGENCY LIMITED Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2017-01-03
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.399) LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.400) LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ARNISTON FINANCE COMPANY LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.393) LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Dissolved 2014-12-12
AS COMPANY SERVICES LIMITED GORDON GRANT CONSULTANT LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Liquidation
AS COMPANY SERVICES LIMITED THE GRESHAM PUBLISHING COMPANY LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active
AS COMPANY SERVICES LIMITED DBLT REDHEUGH LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.388) LIMITED Company Secretary 2013-06-28 CURRENT 2013-06-28 Liquidation
AS COMPANY SERVICES LIMITED CLAIRMONTS TRUSTEES LIMITED Company Secretary 2013-04-17 CURRENT 1995-03-28 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.383) LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-08-08
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.385) LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active
AS COMPANY SERVICES LIMITED BELSCO 1039 LIMITED Company Secretary 2013-02-07 CURRENT 2009-12-01 Active
AS COMPANY SERVICES LIMITED A.R.D.S. LIMITED Company Secretary 2013-02-07 CURRENT 1996-09-12 Liquidation
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.381) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-04-25
AS COMPANY SERVICES LIMITED AMEYA (EUROPE) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active
AS COMPANY SERVICES LIMITED THE BLUEBELL TEAROOM LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED NORTHERN LIGHTHOUSE HERITAGE TRUST Company Secretary 2012-10-19 CURRENT 2009-09-18 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 375) LIMITED Company Secretary 2012-08-16 CURRENT 2012-08-16 Active
AS COMPANY SERVICES LIMITED KINGSGATE HOMES LIMITED Company Secretary 2012-07-23 CURRENT 2002-05-14 Dissolved 2015-08-26
AS COMPANY SERVICES LIMITED WESTERWOOD LIMITED Company Secretary 2012-05-15 CURRENT 1990-05-01 Active
AS COMPANY SERVICES LIMITED CADOGAN STREET PROPERTIES LIMITED Company Secretary 2012-05-15 CURRENT 1998-05-20 Dissolved 2018-07-31
AS COMPANY SERVICES LIMITED CADOGAN STREET PROPERTIES (EDINBURGH) LIMITED Company Secretary 2012-05-15 CURRENT 2001-07-18 Dissolved 2018-07-31
AS COMPANY SERVICES LIMITED EH1 DEVELOPMENTS LIMITED Company Secretary 2012-05-15 CURRENT 2004-04-08 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CRICKET SCOTLAND COUNCIL LIMITED Company Secretary 2012-04-01 CURRENT 2010-12-30 Active
AS COMPANY SERVICES LIMITED KOM WINDFARMING LIMITED Company Secretary 2012-03-30 CURRENT 2012-03-30 Active
AS COMPANY SERVICES LIMITED ARMITSCOT DEVELOPMENTS LIMITED Company Secretary 2012-02-17 CURRENT 1973-07-05 Active
AS COMPANY SERVICES LIMITED WALKER GROUP DEVELOPMENTS LIMITED Company Secretary 2012-02-13 CURRENT 1938-04-16 Active
AS COMPANY SERVICES LIMITED LAWWORKS SCOTLAND Company Secretary 2012-02-03 CURRENT 2010-05-04 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WESTERWOOD INVESTMENTS LIMITED Company Secretary 2012-01-23 CURRENT 1990-11-09 Dissolved 2016-02-16
AS COMPANY SERVICES LIMITED WALKER DEVELOPMENTS (GLASGOW) LIMITED Company Secretary 2012-01-23 CURRENT 2001-03-19 Dissolved 2017-02-21
AS COMPANY SERVICES LIMITED WALKER CONTRACTS (SCOTLAND) LIMITED Company Secretary 2012-01-23 CURRENT 1958-02-26 Active
AS COMPANY SERVICES LIMITED WESTERWOOD HOMES LIMITED Company Secretary 2012-01-23 CURRENT 1987-11-24 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WALKER RESIDENTIAL (SCOTLAND) LIMITED Company Secretary 2012-01-23 CURRENT 1987-12-09 Active
AS COMPANY SERVICES LIMITED WALKER GROUP SPRINGFIELD HOLDINGS LIMITED Company Secretary 2012-01-23 CURRENT 1993-09-29 Active
AS COMPANY SERVICES LIMITED WALKER GROUP (LAND & PROJECTS) LIMITED Company Secretary 2012-01-23 CURRENT 1999-02-15 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED PERTEN LIMITED Company Secretary 2012-01-17 CURRENT 1986-02-20 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CELLAC UK LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2017-02-21
AS COMPANY SERVICES LIMITED ROOM WITH A VIEW (SCOTLAND) LIMITED Company Secretary 2011-12-14 CURRENT 2004-03-12 Active
AS COMPANY SERVICES LIMITED MAVISTON LIMITED Company Secretary 2011-12-02 CURRENT 2010-03-18 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED NOBLE NORDMANN LIMITED Company Secretary 2011-12-02 CURRENT 2005-03-19 Active
AS COMPANY SERVICES LIMITED WALKER GROUP (SCOTLAND) LIMITED Company Secretary 2011-11-09 CURRENT 1969-05-05 Active
AS COMPANY SERVICES LIMITED NEXAM ST ANDREWS LTD Company Secretary 2011-11-08 CURRENT 2011-11-08 Active
AS COMPANY SERVICES LIMITED EXPORT HOUSE LIMITED Company Secretary 2011-09-27 CURRENT 2011-09-27 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 362) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 363) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 361) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
AS COMPANY SERVICES LIMITED GET STUCK IN LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Active
AS COMPANY SERVICES LIMITED STUCKGOWAN ESTATE LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Active
AS COMPANY SERVICES LIMITED TCRH COMPANY LIMITED Company Secretary 2011-08-04 CURRENT 2011-08-04 Liquidation
AS COMPANY SERVICES LIMITED CHESSER ENGINEERING LIMITED Company Secretary 2011-07-20 CURRENT 1984-11-08 Active
AS COMPANY SERVICES LIMITED METAGROUP LIMITED Company Secretary 2011-06-28 CURRENT 2011-06-28 Active
AS COMPANY SERVICES LIMITED GLYCAT LIMITED Company Secretary 2011-03-02 CURRENT 2011-03-02 Active
AS COMPANY SERVICES LIMITED SURFACE MATERIALS ENGINEERING LIMITED Company Secretary 2010-11-03 CURRENT 2010-11-03 Dissolved 2015-10-20
AS COMPANY SERVICES LIMITED PET BLOOD BANK SERVICES LIMITED Company Secretary 2010-10-28 CURRENT 2006-11-10 Active
AS COMPANY SERVICES LIMITED PET BLOOD BANK UK Company Secretary 2010-10-28 CURRENT 2006-12-22 Active
AS COMPANY SERVICES LIMITED FIMM POTATOES LTD Company Secretary 2010-10-08 CURRENT 2010-10-08 Active
AS COMPANY SERVICES LIMITED MAGENTA FINE STATIONERY LIMITED Company Secretary 2010-10-08 CURRENT 2010-10-08 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WOKING SHOPPING LIMITED Company Secretary 2010-09-21 CURRENT 2010-09-21 Active
AS COMPANY SERVICES LIMITED SANNOX GLEN ETIVE LIMITED Company Secretary 2010-08-16 CURRENT 2010-08-16 Active
AS COMPANY SERVICES LIMITED BAYCLOUD LIMITED Company Secretary 2010-08-01 CURRENT 1993-06-01 Active
AS COMPANY SERVICES LIMITED BROWNCLIFFE LIMITED Company Secretary 2010-08-01 CURRENT 1993-06-01 Active
AS COMPANY SERVICES LIMITED SKAR PROPERTIES LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Dissolved 2016-02-02
AS COMPANY SERVICES LIMITED OCEANFLOW DEVELOPMENT LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Dissolved 2017-09-23
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN ASSET MANAGEMENT LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Active
AS COMPANY SERVICES LIMITED GEARING FOR GROWTH LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Active
AS COMPANY SERVICES LIMITED CITY LEGACY LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Active
AS COMPANY SERVICES LIMITED SIVES SOLUTIONS LIMITED Company Secretary 2009-04-03 CURRENT 2009-04-03 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED STANNIFER INVESTMENTS LIMITED Company Secretary 2009-02-25 CURRENT 2009-02-25 Active
AS COMPANY SERVICES LIMITED CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED Company Secretary 2008-09-03 CURRENT 1995-11-22 Active
AS COMPANY SERVICES LIMITED CAFE CITRON LIMITED Company Secretary 2008-04-14 CURRENT 2008-04-14 Dissolved 2015-05-08
AS COMPANY SERVICES LIMITED BLACK ISLE CASTLE CRAIG FOUNDATION Company Secretary 2008-03-07 CURRENT 2007-03-09 Active
AS COMPANY SERVICES LIMITED CROMB ELECTRICIANS (CRIEFF) LIMITED Company Secretary 2008-01-29 CURRENT 2005-02-07 Dissolved 2015-06-10
AS COMPANY SERVICES LIMITED THE BURRELL COMPANY (CONSTRUCTION) LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Dissolved 2014-05-02
AS COMPANY SERVICES LIMITED THE EDINBURGH CLOTHING STORE Company Secretary 2008-01-16 CURRENT 2008-01-16 Active
AS COMPANY SERVICES LIMITED ERSKINE HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2004-02-05 Dissolved 2015-08-29
AS COMPANY SERVICES LIMITED GLENTRESS AMBULANCE (2004) LIMITED Company Secretary 2007-11-26 CURRENT 2004-02-05 Dissolved 2015-08-28
AS COMPANY SERVICES LIMITED SILVERS MARINE LIMITED Company Secretary 2007-11-26 CURRENT 1983-09-22 Dissolved 2015-10-02
AS COMPANY SERVICES LIMITED EDINBURGH INTERNATIONAL HOTEL SCHOOL LIMITED Company Secretary 2007-11-26 CURRENT 1992-06-22 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN WS LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Dissolved 2013-11-22
AS COMPANY SERVICES LIMITED AMBULINK UK LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-12 Dissolved 2016-02-19
AS COMPANY SERVICES LIMITED GSF 820 LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-18 Dissolved 2017-09-19
AS COMPANY SERVICES LIMITED WILLIAM B. COWAN LIMITED Company Secretary 2007-11-26 CURRENT 1965-11-22 Dissolved 2017-07-19
AS COMPANY SERVICES LIMITED GYPLOK LIMITED Company Secretary 2007-11-26 CURRENT 2006-01-18 Dissolved 2018-02-20
AS COMPANY SERVICES LIMITED METAPROP LIMITED Company Secretary 2007-11-26 CURRENT 2002-04-09 Active
AS COMPANY SERVICES LIMITED GRAHAM GROUP HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2006-01-20 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CLINT ESTATES LIMITED Company Secretary 2007-11-26 CURRENT 1939-08-18 Active
AS COMPANY SERVICES LIMITED NGRA (JAMES MORRISON) LIMITED Company Secretary 2007-11-26 CURRENT 1980-11-19 Active
AS COMPANY SERVICES LIMITED T GRAHAM & SON (BUILDERS) LIMITED Company Secretary 2007-11-26 CURRENT 1982-02-01 Liquidation
AS COMPANY SERVICES LIMITED MURRAY TRAVEL LIMITED Company Secretary 2007-11-26 CURRENT 1983-09-12 Active
AS COMPANY SERVICES LIMITED PICARDIE LIMITED Company Secretary 2007-11-26 CURRENT 1987-03-03 Active
AS COMPANY SERVICES LIMITED CASTLE CRAIG HOSPITAL LIMITED Company Secretary 2007-11-26 CURRENT 1988-01-06 Active
AS COMPANY SERVICES LIMITED SIVES LIMITED Company Secretary 2007-11-26 CURRENT 1988-08-04 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ROSS HEAT EXCHANGERS LIMITED Company Secretary 2007-11-26 CURRENT 1988-08-25 Active
AS COMPANY SERVICES LIMITED THE NEW SCHOOL BUTTERSTONE Company Secretary 2007-11-26 CURRENT 1990-12-05 Liquidation
AS COMPANY SERVICES LIMITED CAIQUE PUBLISHING LIMITED Company Secretary 2007-11-26 CURRENT 1992-02-14 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN NOMINEES LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Active
AS COMPANY SERVICES LIMITED EDINBURGH MEDICAL RESOURCES (UK) LIMITED Company Secretary 2007-11-26 CURRENT 1998-06-08 Active
AS COMPANY SERVICES LIMITED GRINMOST (NO 90) LIMITED Company Secretary 2007-11-26 CURRENT 1998-06-08 Active
AS COMPANY SERVICES LIMITED ROWER DEVELOPMENTS LIMITED Company Secretary 2007-11-26 CURRENT 1999-02-15 Dissolved 2018-06-26
AS COMPANY SERVICES LIMITED METAFAB LIMITED Company Secretary 2007-11-26 CURRENT 1999-03-16 Active
AS COMPANY SERVICES LIMITED RENNIE MEIKLE LIMITED Company Secretary 2007-11-26 CURRENT 2000-04-25 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 120) LIMITED Company Secretary 2007-11-26 CURRENT 2000-12-06 Liquidation
AS COMPANY SERVICES LIMITED NAPIER OVERSEAS DEVELOPMENTS LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-28 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 156) LIMITED Company Secretary 2007-11-26 CURRENT 2002-09-04 Active
AS COMPANY SERVICES LIMITED ABELON SYSTEMS LIMITED Company Secretary 2007-11-26 CURRENT 2002-11-14 Active
AS COMPANY SERVICES LIMITED FARMER AUTOCARE LIMITED Company Secretary 2007-11-26 CURRENT 2003-03-19 Active
AS COMPANY SERVICES LIMITED UPPER WELLWOOD LIMITED Company Secretary 2007-11-26 CURRENT 2003-05-06 Active
AS COMPANY SERVICES LIMITED FARMER AUTOCARE WEST LIMITED Company Secretary 2007-11-26 CURRENT 2003-05-12 Active
AS COMPANY SERVICES LIMITED DUMFRIES ESTATE (BANKEND) LIMITED Company Secretary 2007-11-26 CURRENT 2004-01-14 Active
AS COMPANY SERVICES LIMITED BALGONIE HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2004-08-09 Active
AS COMPANY SERVICES LIMITED WILARC LIMITED Company Secretary 2007-11-26 CURRENT 2004-08-06 Active
AS COMPANY SERVICES LIMITED LOTHIANS RACING SYNDICATE LIMITED Company Secretary 2007-11-26 CURRENT 1890-07-19 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED BALGONIE ESTATES LIMITED Company Secretary 2007-11-26 CURRENT 1914-04-03 Active
AS COMPANY SERVICES LIMITED JAMES BLAKE & CO (ENGINEERS) LIMITED Company Secretary 2007-11-26 CURRENT 1961-04-28 Active
AS COMPANY SERVICES LIMITED CAMPBELL AND SMITH CONSTRUCTION COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 1970-12-22 Active
AS COMPANY SERVICES LIMITED MARKETGATE DEVELOPMENTS (ORMISTON) LIMITED Company Secretary 2007-11-26 CURRENT 1974-08-09 Active
AS COMPANY SERVICES LIMITED DENARIUS INVESTMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 1982-11-22 Active
AS COMPANY SERVICES LIMITED GRAHAM (PRESERVATION) LIMITED Company Secretary 2007-11-26 CURRENT 1986-01-14 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED FAIR ISLE BIRD OBSERVATORY TRUST (THE) Company Secretary 2007-11-26 CURRENT 1986-02-10 Active
AS COMPANY SERVICES LIMITED PRIORITY DRILLING UK LIMITED Company Secretary 2007-11-26 CURRENT 1988-04-14 Active
AS COMPANY SERVICES LIMITED BOWHOLM HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 1990-10-01 Active
AS COMPANY SERVICES LIMITED HAWTHORNDEN PRESS LIMITED Company Secretary 2007-11-26 CURRENT 1991-08-23 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN 2007 LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN BUSINESS SERVICES LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Liquidation
AS COMPANY SERVICES LIMITED BLAZON INVESTMENTS LIMITED Company Secretary 2007-11-26 CURRENT 1992-09-14 Active
AS COMPANY SERVICES LIMITED GROVES-RAINES PROPERTIES LIMITED Company Secretary 2007-11-26 CURRENT 1994-07-28 Active
AS COMPANY SERVICES LIMITED PENICUIK ESTATE LIMITED Company Secretary 2007-11-26 CURRENT 1996-06-11 Active
AS COMPANY SERVICES LIMITED FORRESTER PARK LEISURE LIMITED Company Secretary 2007-11-26 CURRENT 1996-06-11 Active
AS COMPANY SERVICES LIMITED EDEN ELECTRICS LIMITED Company Secretary 2007-11-26 CURRENT 1996-03-20 Active
AS COMPANY SERVICES LIMITED METAPLAS LIMITED Company Secretary 2007-11-26 CURRENT 1996-10-02 Active
AS COMPANY SERVICES LIMITED MARINE AND ROBOTIC ENGINEERING LIMITED Company Secretary 2007-11-26 CURRENT 1997-03-27 Active
AS COMPANY SERVICES LIMITED DOUGAL PHILIP LIMITED Company Secretary 2007-11-26 CURRENT 1998-07-29 Active
AS COMPANY SERVICES LIMITED LAND & FORESTRY MANAGEMENT LIMITED Company Secretary 2007-11-26 CURRENT 1999-07-08 Active
AS COMPANY SERVICES LIMITED UNION DIRECT LIMITED Company Secretary 2007-11-26 CURRENT 1999-12-07 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 144) LIMITED Company Secretary 2007-11-26 CURRENT 2001-12-05 Active
AS COMPANY SERVICES LIMITED METATECH LIMITED Company Secretary 2007-11-26 CURRENT 2002-04-09 Active
AS COMPANY SERVICES LIMITED NORDIC ENTERPRISE TRUST Company Secretary 2007-11-26 CURRENT 2002-08-29 Active
AS COMPANY SERVICES LIMITED PAT MCGINLEY AUTOCARE LIMITED Company Secretary 2007-11-26 CURRENT 2003-06-02 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 175) LIMITED Company Secretary 2007-11-26 CURRENT 2003-09-23 Active
AS COMPANY SERVICES LIMITED METAFIT LTD. Company Secretary 2007-11-26 CURRENT 2004-07-12 Active
AS COMPANY SERVICES LIMITED PM ONE LIMITED Company Secretary 2007-11-26 CURRENT 2005-11-16 Active
AS COMPANY SERVICES LIMITED HH ROESNER PROPERTY MANAGEMENT LIMITED Company Secretary 2007-11-26 CURRENT 2006-12-22 Active
AS COMPANY SERVICES LIMITED AS DIRECTOR LIMITED Company Secretary 2007-11-26 CURRENT 2007-02-21 Active
AS COMPANY SERVICES LIMITED PIHL UK LIMITED Company Secretary 2007-11-26 CURRENT 2007-01-29 Liquidation
AS COMPANY SERVICES LIMITED ERROL ESTATE LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Active
AS COMPANY SERVICES LIMITED STOBO CASTLE HEALTH SPA LIMITED Company Secretary 2007-03-27 CURRENT 1986-07-22 Active
AS COMPANY SERVICES LIMITED SPECIALIST UNDERWATER BROKERAGE LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
AS COMPANY SERVICES LIMITED PITMAIN AND GLENBANCHOR LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
SIMON THOMAS DAVID BROWN ANDSTRAT NOMINEES LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
SIMON THOMAS DAVID BROWN ANDSTRAT (NO.399) LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
SIMON THOMAS DAVID BROWN ANDSTRAT (NO.400) LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
SIMON THOMAS DAVID BROWN ANDSTRAT (NO.393) LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2014-12-12
SIMON THOMAS DAVID BROWN ANDSTRAT (NO.383) LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-08-08
SIMON THOMAS DAVID BROWN ANDSTRAT (NO.381) LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-04-25
SIMON THOMAS DAVID BROWN CELLAC UK LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2017-02-21
SIMON THOMAS DAVID BROWN GLOBAL WIND POWER (UK) LIMITED Director 2010-04-16 CURRENT 2010-04-16 Dissolved 2014-10-24
SIMON THOMAS DAVID BROWN PUBLISHING SCOTLAND Director 2007-04-02 CURRENT 2007-03-01 Active
SIMON THOMAS DAVID BROWN AS COMPANY SERVICES LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
SIMON THOMAS DAVID BROWN AS DIRECTOR LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
SIMON THOMAS DAVID BROWN ANDERSON STRATHERN WS LIMITED Director 1999-08-01 CURRENT 1992-05-05 Dissolved 2013-11-22
SIMON THOMAS DAVID BROWN ANDERSON STRATHERN NOMINEES LIMITED Director 1999-08-01 CURRENT 1992-05-05 Active
SIMON THOMAS DAVID BROWN ANDERSON STRATHERN 2007 LIMITED Director 1999-08-01 CURRENT 1992-05-05 Active
DAVID HADDOW CAMPBELL PBC FOUNDATION (UK) LIMITED Director 2011-04-11 CURRENT 2000-05-26 Active
ALEXANDER DAVID GUNN NIC PROPERTIES LIMITED Director 2005-09-01 CURRENT 2005-04-06 Active
ALEXANDER DAVID GUNN ANDERSON STRATHERN NOMINEES LIMITED Director 2003-10-10 CURRENT 1992-05-05 Active
COLIN BRUCE HENDERSON ANDSTRAT (NO. 175) LIMITED Director 2005-03-16 CURRENT 2003-09-23 Active
COLIN BRUCE HENDERSON ANDERSON STRATHERN WS LIMITED Director 1999-08-01 CURRENT 1992-05-05 Dissolved 2013-11-22
COLIN BRUCE HENDERSON ANDERSON STRATHERN 2007 LIMITED Director 1999-08-01 CURRENT 1992-05-05 Active
COLIN BRUCE HENDERSON ANDERSON STRATHERN NOMINEES LIMITED Director 1997-11-11 CURRENT 1992-05-05 Active
DAVID WILLIAM HUNTER ANDERSON STRATHERN WS LIMITED Director 1996-08-30 CURRENT 1992-05-05 Dissolved 2013-11-22
DAVID WILLIAM HUNTER ANDERSON STRATHERN NOMINEES LIMITED Director 1996-08-30 CURRENT 1992-05-05 Active
DAVID WILLIAM HUNTER ANDERSON STRATHERN 2007 LIMITED Director 1996-08-30 CURRENT 1992-05-05 Active
JANICE JONES KEPSTORN LIMITED Director 1997-09-29 CURRENT 1997-09-29 Active
JOHN NEILSON KERR SCOA LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
JOHN NEILSON KERR BRAIDS MEDICAL PRACTICE PROPERTY TRUSTEES LIMITED Director 2016-12-05 CURRENT 2016-12-05 Dissolved 2018-05-29
JOHN NEILSON KERR ANDSTRAT NOMINEES LIMITED Director 2014-09-22 CURRENT 2014-09-17 Active
JOHN NEILSON KERR ANDSTRAT (NO.399) LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
JOHN NEILSON KERR ANDSTRAT (NO.400) LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
JOHN NEILSON KERR ANDSTRAT (NO.393) LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2014-12-12
JOHN NEILSON KERR ANDSTRAT (NO.383) LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-08-08
JOHN NEILSON KERR ANDSTRAT (NO.381) LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-04-25
JOHN NEILSON KERR CELLAC UK LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2017-02-21
JOHN NEILSON KERR MAGENTA FINE STATIONERY LIMITED Director 2010-10-08 CURRENT 2010-10-08 Active - Proposal to Strike off
JOHN NEILSON KERR SPORTS DISPUTE RESOLUTION PANEL LIMITED Director 2008-04-07 CURRENT 1997-04-11 Active
JOHN NEILSON KERR AS COMPANY SERVICES LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
JOHN NEILSON KERR AS DIRECTOR LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
JOHN NEILSON KERR ANDSTRAT (NO. 175) LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
JOHN NEILSON KERR THE ASSOCIATION OF EUROPEAN LAWYERS Director 2000-05-24 CURRENT 2000-05-24 Active
JOHN NEILSON KERR ANDERSON STRATHERN WS LIMITED Director 1992-11-11 CURRENT 1992-05-05 Dissolved 2013-11-22
JOHN NEILSON KERR ANDERSON STRATHERN NOMINEES LIMITED Director 1992-11-11 CURRENT 1992-05-05 Active
JOHN NEILSON KERR ANDERSON STRATHERN 2007 LIMITED Director 1992-11-11 CURRENT 1992-05-05 Active
CATRIONA MARGARET BINNIE MILLER ELCAP Director 2015-02-12 CURRENT 1989-03-10 Active
CATRIONA MARGARET BINNIE MILLER BUSINESS PARTNERSHIP LIMITED Director 2014-09-17 CURRENT 1985-07-26 Active
JOHN DOUGLAS WILLISON PEUTHERER CLAIRMONTS TRUSTEES LIMITED Director 2018-02-26 CURRENT 1995-03-28 Active
CAROLE TOMLINSON CLAIRMONTS TRUSTEES LIMITED Director 2018-02-26 CURRENT 1995-03-28 Active
COLIN FORREST GRAHAM YOUNG FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED Director 2014-10-23 CURRENT 2005-03-02 Active
COLIN FORREST GRAHAM YOUNG FINEHOLM LETTING SERVICES (GLASGOW) LIMITED Director 2014-10-23 CURRENT 1977-07-04 Active
COLIN FORREST GRAHAM YOUNG AS COMPANY SERVICES LIMITED Director 2013-12-13 CURRENT 2007-02-21 Active
COLIN FORREST GRAHAM YOUNG OMNI8 LTD Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2013-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2024-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS WILLISON PEUTHERER
2023-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-12Director's details changed for Ms Sara Marziyeh Jalicy on 2023-12-11
2023-12-12Director's details changed for Mr Alasdair Scott Johnstone on 2023-12-11
2023-12-12Director's details changed for Mr John Douglas Willison Peutherer on 2023-12-11
2023-12-12Director's details changed for Mr Simon Thomas David Brown on 2023-12-11
2023-12-12Director's details changed for Mr David Haddow Campbell on 2023-12-11
2023-12-12Director's details changed for Mrs Jemma Rachel Richardson on 2023-12-11
2023-12-12Director's details changed for Mrs Siobhan Clare Mcguigan on 2023-12-11
2023-12-12Director's details changed for Mr Colin Forrest Graham Young on 2023-12-11
2023-12-12Director's details changed for Mrs Janice Jones on 2023-12-11
2023-12-12Director's details changed for Mrs Carole Tomlinson on 2023-12-11
2023-12-12Director's details changed for Miss Caroline Alexandra Pringle on 2023-12-11
2023-12-12SECRETARY'S DETAILS CHNAGED FOR AS COMPANY SERVICES LIMITED on 2023-12-11
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM 1 Rutland Court Edinburgh EH3 8EY United Kingdom
2023-12-12Director's details changed for Mr Martin Stuart Campbell on 2023-12-11
2023-12-12Director's details changed for Mr Euan Charles Morgan Tripp on 2023-12-11
2023-09-25REGISTRATION OF A CHARGE / CHARGE CODE SC0743970004
2023-09-01DIRECTOR APPOINTED MISS CAROLINE ALEXANDRA PRINGLE
2023-05-29Director's details changed for Mrs Siobhan Clare Mcguigan on 2023-05-24
2023-05-29Director's details changed for Mrs Siobhan Clare Mcguigan on 2023-05-24
2023-02-01DIRECTOR APPOINTED MRS JEMMA RACHEL RICHARDSON
2022-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-12-14Director's details changed for Ms Sara Marziyeh Jalicy on 2022-11-29
2022-12-13Director's details changed for Mr Alasdair Scott Johnstone on 2022-11-29
2021-12-17APPOINTMENT TERMINATED, DIRECTOR COLIN BRUCE HENDERSON
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRUCE HENDERSON
2021-12-15CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-07-06AP01DIRECTOR APPOINTED MRS SIOBHAN CLARE MCGUIGAN
2020-01-28CH01Director's details changed for Mr Alasdair Scott Johnstone on 2020-01-27
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-12-02CH01Director's details changed for Mr David Haddow Campbell on 2019-11-29
2019-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA MARGARET BINNIE MILLER
2019-10-08AP01DIRECTOR APPOINTED MR ALASDAIR SCOTT JOHNSTONE
2019-07-04AP01DIRECTOR APPOINTED MR EUAN CHARLES MORGAN TRIPP
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEILSON KERR
2019-03-14CH01Director's details changed for Ms Sara Marziyeh Jalicy on 2019-03-12
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HUNTER
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-27AP01DIRECTOR APPOINTED MR MARTIN STUART CAMPBELL
2018-06-27AP01DIRECTOR APPOINTED MR DAVID HADDOW CAMPBELL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-11-23AP01DIRECTOR APPOINTED MR COLIN FORREST GRAHAM YOUNG
2017-11-23AP01DIRECTOR APPOINTED MRS JANICE JONES
2017-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEC DOUGAL STEWART
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON HAY BIGGAR
2016-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-03AP01DIRECTOR APPOINTED MR JOHN DOUGLAS WILLISON PEUTHERER
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARP
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA PENNEL
2016-04-12CH01Director's details changed for Mrs Sara Jalicy on 2016-04-12
2016-04-12AP01DIRECTOR APPOINTED MRS SARA JALICY
2016-04-06AP01DIRECTOR APPOINTED MRS CATRIONA MARGARET BINNIE MILLER
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM 1 Rutland Court Edinburgh EH3 8EY
2016-04-06CH04SECRETARY'S DETAILS CHNAGED FOR AS COMPANY SERVICES LIMITED on 2016-04-06
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE TOMLINSON / 06/04/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID GUNN / 06/04/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORRISON HAY BIGGAR / 06/04/2016
2015-11-30AR0129/11/15 ANNUAL RETURN FULL LIST
2015-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-02AR0129/11/14 ANNUAL RETURN FULL LIST
2014-10-27AP01DIRECTOR APPOINTED JOHN MORRISON HAY BIGGAR
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCDONALD
2014-07-11AP01DIRECTOR APPOINTED CAROLE TOMLINSON
2014-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-12-19AR0129/11/13 NO MEMBER LIST
2013-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-07MG04sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /BOTH /CHARGE NO 2
2013-01-03AR0129/11/12 NO MEMBER LIST
2012-12-27MG04sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 3
2012-12-27MG04sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 1
2012-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-01AR0129/11/11 NO MEMBER LIST
2011-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-20AR0129/11/10 NO MEMBER LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-07AR0129/11/09 NO MEMBER LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUCE HENDERSON / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE ANDREW WILKIN / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC DOUGAL STEWART / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN SHARP / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ELIZABETH PENNEL / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOYD MCDONALD / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HUNTER / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID GUNN / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS DAVID BROWN / 01/10/2009
2009-11-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-25288cDIRECTOR'S CHANGE OF PARTICULARS / ALEC STEWART / 20/10/2008
2008-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-01363aANNUAL RETURN MADE UP TO 29/11/08
2008-09-26288aDIRECTOR APPOINTED CHRISTOPHER GEORGE ANDREW WILKIN
2008-05-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-30363aANNUAL RETURN MADE UP TO 29/11/07
2007-11-29288aNEW SECRETARY APPOINTED
2007-09-26288bSECRETARY RESIGNED
2007-09-26288aNEW SECRETARY APPOINTED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11363aANNUAL RETURN MADE UP TO 29/11/06
2006-12-11288cSECRETARY'S PARTICULARS CHANGED
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-03288bDIRECTOR RESIGNED
2006-03-29288bDIRECTOR RESIGNED
2005-12-07363aANNUAL RETURN MADE UP TO 29/11/05
2005-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sANNUAL RETURN MADE UP TO 01/12/04
2004-11-30288cDIRECTOR'S PARTICULARS CHANGED
2004-05-27287REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 48 CASTLE STREET EDINBURGH EH2 3LX
2004-01-10363sANNUAL RETURN MADE UP TO 17/12/03
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27288aNEW DIRECTOR APPOINTED
2003-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-14363sANNUAL RETURN MADE UP TO 17/12/02
2002-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-14288bDIRECTOR RESIGNED
2001-12-21363sANNUAL RETURN MADE UP TO 17/12/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ANDERSON STRATHERN TRUSTEE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDERSON STRATHERN TRUSTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-05-29 ALL of the property or undertaking has been released from charge BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-05-29 PART of the property or undertaking has been released and no longer forms part of the charge BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-05-29 ALL of the property or undertaking has been released from charge BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDERSON STRATHERN TRUSTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ANDERSON STRATHERN TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDERSON STRATHERN TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of ANDERSON STRATHERN TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSON STRATHERN TRUSTEE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ANDERSON STRATHERN TRUSTEE COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ANDERSON STRATHERN TRUSTEE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDERSON STRATHERN TRUSTEE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDERSON STRATHERN TRUSTEE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.