About

Registered Number: SC061278
Date of Incorporation: 08/12/1976 (47 years and 5 months ago)
Company Status: Active
Registered Address: West Mains Industrial Estate, Grangemouth, Stirlingshire, Scotland, FK3 8YE

 

Andrews Industrial Equipment (Scotland) Ltd was established in 1976, it's status at Companies House is "Active". Andrews Industrial Equipment (Scotland) Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Gordon N/A 31 March 1990 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
TM01 - Termination of appointment of director 15 January 2020
AP01 - Appointment of director 15 January 2020
CS01 - N/A 27 October 2019
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 12 September 2018
CH01 - Change of particulars for director 05 June 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 28 October 2015
CH03 - Change of particulars for secretary 28 October 2015
AA - Annual Accounts 08 September 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
MISC - Miscellaneous document 19 November 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 22 October 2012
TM01 - Termination of appointment of director 03 February 2012
AP01 - Appointment of director 03 February 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 26 September 2011
RESOLUTIONS - N/A 11 February 2011
AP01 - Appointment of director 11 February 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 28 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
363s - Annual Return 02 November 2001
AUD - Auditor's letter of resignation 29 September 2001
AA - Annual Accounts 25 September 2001
RESOLUTIONS - N/A 03 September 2001
RESOLUTIONS - N/A 30 August 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 15 August 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
363s - Annual Return 11 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
AA - Annual Accounts 19 August 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 16 November 1997
AA - Annual Accounts 30 October 1997
AUD - Auditor's letter of resignation 13 March 1997
287 - Change in situation or address of Registered Office 24 February 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 11 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1996
288 - N/A 06 November 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 30 October 1995
AA - Annual Accounts 27 February 1995
288 - N/A 17 January 1995
363s - Annual Return 10 November 1994
288 - N/A 10 November 1994
288 - N/A 05 July 1994
363s - Annual Return 08 November 1993
288 - N/A 25 October 1993
AA - Annual Accounts 05 October 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 04 December 1992
288 - N/A 16 September 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
410(Scot) - N/A 24 March 1992
363 - Annual Return 02 January 1992
AA - Annual Accounts 16 December 1991
288 - N/A 23 July 1991
RESOLUTIONS - N/A 14 February 1991
AA - Annual Accounts 14 February 1991
363 - Annual Return 27 January 1991
288 - N/A 19 June 1990
288 - N/A 09 May 1990
288 - N/A 09 May 1990
AA - Annual Accounts 28 January 1990
363 - Annual Return 15 January 1990
MISC - Miscellaneous document 17 January 1989
363 - Annual Return 25 October 1988
AA - Annual Accounts 25 October 1988
MEM/ARTS - N/A 10 June 1988
RESOLUTIONS - N/A 09 June 1988
410(Scot) - N/A 13 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1987
AA - Annual Accounts 01 December 1987
363 - Annual Return 01 December 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986

Mortgages & Charges

Description Date Status Charge by
Supplemental charge to a fixed & floating charge dated 27/04/88 13 March 1992 Outstanding

N/A

Fixed & floating charge 27 April 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.