ST. ANDREW PROPERTY CO. LIMITED

ST. ANDREW PROPERTY CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameST. ANDREW PROPERTY CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC110928
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ST. ANDREW PROPERTY CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROAD HOUSE LIMITEDMay 03, 1988May 03, 1988

    What are the latest accounts for ST. ANDREW PROPERTY CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for ST. ANDREW PROPERTY CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Claire Elizabeth Anne Bailey as a secretary on Aug 01, 2016

    1 pagesTM02

    Director's details changed for Mr John Michael Hoare Bailey on Aug 02, 2016

    2 pagesCH01

    Termination of appointment of Claire Elizabeth Anne Bailey as a secretary on Aug 01, 2016

    1 pagesTM02

    Annual return made up to May 18, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2016

    Statement of capital on Jul 09, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Claire Elizabeth Anne Bailey as a director on May 01, 2016

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2015

    6 pagesAA

    Annual return made up to May 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2015

    Statement of capital on Jun 14, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2014

    6 pagesAA

    Annual return made up to May 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr John Michael Hoare Bailey on Aug 17, 2013

    2 pagesCH01

    Director's details changed for Claire Elizabeth Anne Bailey on Aug 17, 2013

    2 pagesCH01

    Secretary's details changed for Claire Elizabeth Anne Bailey on Aug 17, 2013

    1 pagesCH03

    Total exemption small company accounts made up to May 31, 2013

    6 pagesAA

    Annual return made up to May 18, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    5 pagesAA

    Annual return made up to May 18, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    6 pagesAA

    Annual return made up to May 18, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

    Annual return made up to May 18, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Claire Elizabeth Anne Bailey on May 14, 2010

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of ST. ANDREW PROPERTY CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, John Michael Hoare
    Lake Place
    CH47 2DW Wirral
    42
    Great Britain
    Director
    Lake Place
    CH47 2DW Wirral
    42
    Great Britain
    EnglandBritishSurveyor43748070007
    BAILEY, Claire Elizabeth Anne
    Whittington
    LA6 2NT Carnforth
    Home Farmhouse
    Lancashire
    England
    Secretary
    Whittington
    LA6 2NT Carnforth
    Home Farmhouse
    Lancashire
    England
    BritishCompany Director52271260003
    MACKAY, Lindy Mary
    59 Mcdonald Road
    EH7 4NA Edinburgh
    Midlothian
    Secretary
    59 Mcdonald Road
    EH7 4NA Edinburgh
    Midlothian
    British27043440002
    BAILEY, Claire Elizabeth Anne
    Whittington
    LA6 2NT Carnforth
    Home Farmhouse
    Lancashire
    England
    Director
    Whittington
    LA6 2NT Carnforth
    Home Farmhouse
    Lancashire
    England
    EnglandBritishCompany Director52271260004
    GRAY, Richard
    10 Cambridge Road
    SW13 0PG London
    Director
    10 Cambridge Road
    SW13 0PG London
    United KingdomBritishChartered Surveyor47649090001

    Does ST. ANDREW PROPERTY CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 29, 1997Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 23, 1997Registration of a charge (410)
    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
    • U L C Trust Limited
    Transactions
    • Jul 18, 1990Registration of a charge
    • Jul 27, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • Riggs a P Bank Limited
    Transactions
    • Jul 02, 1990Registration of a charge
    • Jul 11, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • Riggs a P Bank Limited
    Transactions
    • Jun 13, 1990Registration of a charge
    • Mar 14, 1997Statement of satisfaction of a charge in full or part (419a)
    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
    • United Loan Corporation PLC
    Transactions
    • Aug 17, 1989Registration of a charge
    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
    • Royal Trust Bank
    Transactions
    • Aug 17, 1989Registration of a charge
    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
    • United Loan Corporation PLC
    Transactions
    • Oct 04, 1988Registration of a charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 04, 1988Registration of a charge
    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
    • Royal Trust Bank
    Transactions
    • Sep 16, 1988Registration of a charge
    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
    • United Loan Corporation PLC
    Transactions
    • Jul 11, 1988Registration of a charge

    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