ST. ANDREW PROPERTY CO. LIMITED
Overview
Company Name | ST. ANDREW PROPERTY CO. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC110928 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ST. ANDREW PROPERTY CO. LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Real estate agencies (68310) / Real estate activities
Where is ST. ANDREW PROPERTY CO. LIMITED located?
Registered Office Address | Cowan And Partners 60 Constitution Street EH6 6RR Leith Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ST. ANDREW PROPERTY CO. LIMITED?
Company Name | From | Until |
---|---|---|
BROAD HOUSE LIMITED | May 03, 1988 | May 03, 1988 |
What are the latest accounts for ST. ANDREW PROPERTY CO. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for ST. ANDREW PROPERTY CO. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Claire Elizabeth Anne Bailey as a secretary on Aug 01, 2016 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr John Michael Hoare Bailey on Aug 02, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Claire Elizabeth Anne Bailey as a secretary on Aug 01, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Claire Elizabeth Anne Bailey as a director on May 01, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Michael Hoare Bailey on Aug 17, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Claire Elizabeth Anne Bailey on Aug 17, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Claire Elizabeth Anne Bailey on Aug 17, 2013 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Claire Elizabeth Anne Bailey on May 14, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of ST. ANDREW PROPERTY CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, John Michael Hoare | Director | Lake Place CH47 2DW Wirral 42 Great Britain | England | British | Surveyor | 43748070007 | ||||
BAILEY, Claire Elizabeth Anne | Secretary | Whittington LA6 2NT Carnforth Home Farmhouse Lancashire England | British | Company Director | 52271260003 | |||||
MACKAY, Lindy Mary | Secretary | 59 Mcdonald Road EH7 4NA Edinburgh Midlothian | British | 27043440002 | ||||||
BAILEY, Claire Elizabeth Anne | Director | Whittington LA6 2NT Carnforth Home Farmhouse Lancashire England | England | British | Company Director | 52271260004 | ||||
GRAY, Richard | Director | 10 Cambridge Road SW13 0PG London | United Kingdom | British | Chartered Surveyor | 47649090001 |
Does ST. ANDREW PROPERTY CO. LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Dec 19, 1997 Delivered On Dec 29, 1997 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 45 castle street, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Dec 18, 1997 Delivered On Dec 23, 1997 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 09, 1990 Delivered On Jul 18, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The victoria cafe development, bell street/st mary's place, st andrew's fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 26, 1990 Delivered On Jul 02, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The victoria cafe, st. Andrews, fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 23, 1990 Delivered On Jun 13, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 04, 1989 Delivered On Aug 17, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground & unit 29 at estate of low moss, bishopbriggs, cadder. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 04, 1989 Delivered On Aug 17, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground, part of low moss, bishopbriggs, cadder (see also P.2 of doc). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 26, 1988 Delivered On Oct 04, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Units 1-8 and barnton cafe, victoria developments bell street, st. Andrews, fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 19, 1988 Delivered On Oct 04, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Units 1-8 and barnton cafe, victoria developments bell street, st. Andrews fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture inc floating charge | Created On Sep 06, 1988 Delivered On Sep 16, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 28, 1988 Delivered On Jul 11, 1988 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Shop units 2, 3 & 4 at 17/23 charlotte street, stranraer, wigtown. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0