About

Registered Number: SC238397
Date of Incorporation: 18/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 108/3 Market Street, Musselburgh, Midlothian, EH21 6QA

 

Founded in 2002, Andrew Thomas Residential Ltd has its registered office in Musselburgh, it's status in the Companies House registry is set to "Active". Andrew Thomas Residential Ltd has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the Andrew Thomas Residential Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Kirstie 15 August 2003 - 1
THORBURN, James 18 October 2002 - 1
THORBURN, Jamie 15 August 2003 - 1
THORBURN, Margaret 18 October 2002 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
DISS40 - Notice of striking-off action discontinued 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
DISS40 - Notice of striking-off action discontinued 17 February 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AR01 - Annual Return 14 January 2016
AR01 - Annual Return 13 January 2016
AR01 - Annual Return 13 January 2016
AR01 - Annual Return 12 January 2016
AR01 - Annual Return 07 January 2016
AD01 - Change of registered office address 20 November 2015
3(Scot) - Notice of the Receiver ceasing to act or of his removal 09 September 2015
AD01 - Change of registered office address 08 July 2011
3.5(Scot) - Notice of Receiver's report 16 June 2011
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 28 April 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AAMD - Amended Accounts 21 December 2009
AA - Annual Accounts 03 December 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 30 January 2009
410(Scot) - N/A 12 August 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 20 December 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 11 January 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
225 - Change of Accounting Reference Date 16 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
410(Scot) - N/A 13 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
410(Scot) - N/A 30 April 2003
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 08 August 2008 Outstanding

N/A

Standard security 09 June 2003 Outstanding

N/A

Bond & floating charge 25 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.