Background WavePink WaveYellow Wave

ANDSTRAT (NO. 361) LIMITED (SC407885)

ANDSTRAT (NO. 361) LIMITED (SC407885) is an active UK company. incorporated on 21 September 2011. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANDSTRAT (NO. 361) LIMITED has been registered for 14 years. Current directors include WHITELAW, Peter Alexander.

Company Number
SC407885
Status
active
Type
ltd
Incorporated
21 September 2011
Age
14 years
Address
58 Morrison Street, Edinburgh, EH3 8BP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WHITELAW, Peter Alexander
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDSTRAT (NO. 361) LIMITED

ANDSTRAT (NO. 361) LIMITED is an active company incorporated on 21 September 2011 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANDSTRAT (NO. 361) LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

SC407885

LTD Company

Age

14 Years

Incorporated 21 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

1 Rutland Court Edinburgh Midlothian EH3 8EY
From: 21 September 2011To: 20 May 2025
Timeline

3 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Jun 13
Director Joined
Jun 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WHITELAW, Peter Alexander

Active
Lauriston Place, EdinburghEH3 9JG
Born January 1949
Director
Appointed 09 Jun 2013

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 21 Sept 2011
Resigned 27 Oct 2022

SHAND, Ian Mckenzie

Resigned
Rutland Court, EdinburghEH3 8EY
Born January 1967
Director
Appointed 21 Sept 2011
Resigned 21 Jun 2013

Persons with significant control

1

Mr Peter Alexander Whitelaw

Active
Rutland Court, EdinburghEH3 8EY
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Incorporation Company
21 September 2011
NEWINCIncorporation