Background WavePink WaveYellow Wave

ANDSTRAT (NO. 156) LIMITED (SC236335)

ANDSTRAT (NO. 156) LIMITED (SC236335) is an active UK company. incorporated on 4 September 2002. with registered office in Lochwinnoch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANDSTRAT (NO. 156) LIMITED has been registered for 23 years. Current directors include CLARKE, Patrick Roger Horst, COKER, Ross Adam, MCLELLAN, Edward and 1 others.

Company Number
SC236335
Status
active
Type
ltd
Incorporated
4 September 2002
Age
23 years
Address
Meikle, Lochwinnoch, PA12 4LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARKE, Patrick Roger Horst, COKER, Ross Adam, MCLELLAN, Edward, MUIRHEAD, Arthur Ramsay
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDSTRAT (NO. 156) LIMITED

ANDSTRAT (NO. 156) LIMITED is an active company incorporated on 4 September 2002 with the registered office located in Lochwinnoch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANDSTRAT (NO. 156) LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

SC236335

LTD Company

Age

23 Years

Incorporated 4 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Meikle Cloak Lochwinnoch, PA12 4LB,

Previous Addresses

C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland
From: 12 December 2023To: 9 July 2024
1 Rutland Court Edinburgh EH3 8EY United Kingdom
From: 10 May 2016To: 12 December 2023
1 Rutland Court Edinburgh EH3 8EY
From: 4 September 2002To: 10 May 2016
Timeline

7 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 18
Owner Exit
Nov 20
New Owner
Sept 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MUIRHEAD, Arthur Ramsay

Active
Cloak, LochwinnochPA12 4LB
Secretary
Appointed 09 Jul 2024

CLARKE, Patrick Roger Horst

Active
Cloak, LochwinnochPA12 4LB
Born December 1962
Director
Appointed 28 Oct 2002

COKER, Ross Adam

Active
Cloak, LochwinnochPA12 4LB
Born November 1965
Director
Appointed 04 Sept 2017

MCLELLAN, Edward

Active
Cloak, LochwinnochPA12 4LB
Born October 1960
Director
Appointed 05 Oct 2005

MUIRHEAD, Arthur Ramsay

Active
Cloak, LochwinnochPA12 4LB
Born December 1933
Director
Appointed 28 Oct 2002

ANDERSON STRATHERN WS

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate nominee secretary
Appointed 04 Sept 2002
Resigned 26 Nov 2007

AS COMPANY SERVICES LIMITED

Resigned
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 26 Nov 2007
Resigned 09 Jul 2024

BROWN, Simon Thomas David

Resigned
2 Laverockbank Road, EdinburghEH5 3DG
Born April 1960
Director
Appointed 04 Sept 2002
Resigned 28 Oct 2002

KERR, John Neilson

Resigned
5 Ravelston Terrace, EdinburghEH4 3EF
Born September 1956
Nominee director
Appointed 04 Sept 2002
Resigned 28 Oct 2002

SMITH, Helena

Resigned
The Beeches, Weem, By AberfeldyPH15 2LD
Born March 1945
Director
Appointed 28 Oct 2002
Resigned 05 Oct 2005

SMITH, Ian

Resigned
Weem, By Aberfeldy, PerthshirePH15 2LD
Born February 1943
Director
Appointed 28 Oct 2002
Resigned 31 Dec 2016

WHITEFORD, Robin

Resigned
Beith, AyrshireKA15 1JJ
Born December 1938
Director
Appointed 28 Oct 2002
Resigned 28 Sept 2018

Persons with significant control

6

4 Active
2 Ceased

Mr Ross Adam Coker

Active
Cloak, LochwinnochPA12 4LB
Born November 1965

Nature of Control

Significant influence or control
Notified 04 Sept 2024

Mr Robin Whiteford

Ceased
Rutland Court, EdinburghEH3 8EY
Born December 1938

Nature of Control

Significant influence or control
Notified 04 Sept 2016
Ceased 26 Feb 2018

Mr Ian Smith

Ceased
Rutland Court, EdinburghEH3 8EY
Born February 1943

Nature of Control

Significant influence or control
Notified 04 Sept 2016
Ceased 06 Sept 2017

Mr Edward Mclellan

Active
Cloak, LochwinnochPA12 4LB
Born October 1960

Nature of Control

Significant influence or control
Notified 04 Sept 2016

Mr Patrick Roger Horst Clarke

Active
Cloak, LochwinnochPA12 4LB
Born December 1962

Nature of Control

Significant influence or control
Notified 04 Sept 2016

Mr Arthur Ramsay Muirhead

Active
Cloak, LochwinnochPA12 4LB
Born December 1933

Nature of Control

Significant influence or control
Notified 04 Sept 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
9 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
12 December 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 November 2009
CH04Change of Corporate Secretary Details
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
13 July 2004
287Change of Registered Office
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
88(2)R88(2)R
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Incorporation Company
4 September 2002
NEWINCIncorporation