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

ANDRAIL LIMITED

MCLAY, MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow, G2 5JF,
Company Registration Number
SC146547
Private Limited Company
Active

Company Overview

About Andrail Ltd
ANDRAIL LIMITED was founded on 1993-09-16 and has its registered office in Glasgow. The organisation's status is listed as "Active". Andrail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDRAIL LIMITED
 
Legal Registered Office
MCLAY, MCALISTER & MCGIBBON LLP
145 St. Vincent Street
Glasgow
G2 5JF
Other companies in G2
 
Filing Information
Company Number SC146547
Company ID Number SC146547
Date formed 1993-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-05-31
Latest return 2023-09-16
Return next due 2024-09-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB624348641  
Last Datalog update: 2024-04-08 17:10:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDRAIL LIMITED
The accountancy firm based at this address is MCLAY MCALISTER & MCGIBBON (AYR) LTD.
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.
Companies with same name ANDRAIL LIMITED
The following companies were found which have the same name as ANDRAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDRAIL HOLDINGS, LLC 2013 QUAIL LN MISSION TX 78572 Forfeited Company formed on the 2020-09-23
ANDRAILYSE PTY LTD Active Company formed on the 2022-02-23

Company Officers of ANDRAIL LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM STANLEY WYLIE
Company Secretary 1993-09-16
ROBERT WILLIAM GENTLE
Director 2003-03-15
GRAHAM STANLEY WYLIE
Director 1993-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOSEPH GIBLIN
Director 2005-05-05 2013-04-14
STANLEY HOUSTON WYLIE
Director 1999-01-15 2003-03-15
PATRICH JOSEPH GIBLIN
Director 1993-09-16 1999-01-12
MICHAEL HAWKES
Director 1994-01-27 1999-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM STANLEY WYLIE GRP PROPERTY LTD. Company Secretary 2003-11-28 CURRENT 2003-11-10 Active
ROBERT WILLIAM GENTLE GRP PROPERTY LTD. Director 2003-11-28 CURRENT 2003-11-10 Active
ROBERT WILLIAM GENTLE DOUGLAS PROPERTY COMPANY LIMITED Director 1993-01-12 CURRENT 1960-04-13 Active
GRAHAM STANLEY WYLIE GRP PROPERTY LTD. Director 2003-11-28 CURRENT 2003-11-10 Active
GRAHAM STANLEY WYLIE CREINCH ESTATES LIMITED Director 2000-11-30 CURRENT 2000-11-30 Liquidation
GRAHAM STANLEY WYLIE AVALLON LIMITED Director 1991-03-06 CURRENT 1991-03-01 Active

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
2023-10-17DIRECTOR APPOINTED DAVID JORDAN
2023-09-28CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-08-01DIRECTOR APPOINTED LYNN NICOLSON
2023-01-3031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-05-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JORDAN
2021-06-23AP01DIRECTOR APPOINTED DAVID JORDAN
2021-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2021-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-12-17SH06Cancellation of shares. Statement of capital on 2020-06-11 GBP 4
2020-12-17PSC04Change of details for Mr Graham Stanley Wylie as a person with significant control on 2020-12-17
2020-12-17PSC07CESSATION OF ROBERT WILLIAM GENTLE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM GENTLE
2020-12-17SH03Purchase of own shares
2020-12-15RES13Resolutions passed:
  • Section 706/purchase is complete the shares will be cancelled and the forms SH03/SH06 filed. 11/06/2020
  • Resolution of authority to purchase a number of shares
2020-10-09AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2019-10-29AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-01-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-10-05PSC04Change of details for Mr Graham Stanley Wylie as a person with significant control on 2017-03-14
2017-10-05PSC07CESSATION OF CAROL GIBLIN AS A PSC
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-03SH0103/05/17 STATEMENT OF CAPITAL GBP 6
2017-04-28SH0614/03/17 STATEMENT OF CAPITAL GBP 4
2017-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-28RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2017-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-20AA31/05/16 TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-06-07DISS40DISS40 (DISS40(SOAD))
2016-06-06AA31/05/15 TOTAL EXEMPTION SMALL
2016-05-03GAZ1FIRST GAZETTE
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-19AR0116/09/15 FULL LIST
2015-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY WYLIE / 13/10/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY WYLIE / 13/10/2015
2015-02-25AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-23AR0116/09/14 FULL LIST
2013-11-05AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-10AR0116/09/13 FULL LIST
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GIBLIN
2013-01-24AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-19AR0116/09/12 FULL LIST
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY WYLIE / 19/09/2012
2012-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY WYLIE / 19/09/2012
2012-02-21AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-13AR0116/09/11 FULL LIST
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM C/O MCLAY, MCALISTER & MCGIBBON LL 1ST FLOOR 145 ST VINCENT STREET GLASGOW G2 5JF
2011-03-14AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-11AR0116/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICH JOSEPH GIBLIN / 16/09/2010
2010-03-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-03-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-02-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-02-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-02-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-02-16MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-01-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-10-08AR0116/09/09 FULL LIST
2009-08-13AA31/05/09 TOTAL EXEMPTION SMALL
2009-01-07AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-07-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM C/O MCLAY MCALLISTER & MCGIBBON 53 BOTHWELL STREET GLASGOW G2 6TS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-02363sRETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2007-04-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-02363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-30410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-09363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-05-20288aNEW DIRECTOR APPOINTED
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-17363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-09-21363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-05-27410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-08288bDIRECTOR RESIGNED
2003-04-08288aNEW DIRECTOR APPOINTED
2003-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-16363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-06-25410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-07410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-07410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-25287REGISTERED OFFICE CHANGED ON 25/05/02 FROM: C/O MCLAY, MCALISTER & MCGIBBON 53 BOTHWELL STREET GLASGOW G2 6TS
2002-05-22410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-21410(Scot)PARTIC OF MORT/CHARGE *****
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-03-04287REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 23 PARK CIRCUS GLASGOW G3 6AP
2001-10-10410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-05363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-23363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-20363sRETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation



Licences & Regulatory approval
We could not find any licences issued to ANDRAIL 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 ANDRAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-03-24 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2010-03-24 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2010-02-19 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2010-02-19 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2010-02-19 Outstanding LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2010-01-28 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2008-07-25 Outstanding PERSIMMON HOMES LIMITED
STANDARD SECURITY 2007-04-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-05-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-10-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-09-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-05-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-06-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-06-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-06-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-05-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-10-10 Outstanding HEWDEN PROPERTIES LIMITED
STANDARD SECURITY 1999-05-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ANDRAIL LIMITED

Intangible Assets
Patents
We have not found any records of ANDRAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDRAIL LIMITED
Trademarks
We have not found any records of ANDRAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDRAIL 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 (43999 - Other specialised construction activities n.e.c.) as ANDRAIL LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ANDRAIL 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 ANDRAIL 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 ANDRAIL 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.