ST ANDREW LIMITED
Overview
Company Name | ST ANDREW LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC177533 |
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 LIMITED?
- (4521) /
Where is ST ANDREW LIMITED located?
Registered Office Address | Regency House Crossgates Road Halbeath KY11 7EG Dunfermline Fife |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ST ANDREW LIMITED?
Company Name | From | Until |
---|---|---|
BERKELEY ST ANDREW PUBLIC LIMITED COMPANY | Jul 25, 1997 | Jul 25, 1997 |
What are the latest accounts for ST ANDREW LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for ST ANDREW LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 15, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Norman Yardley on Jul 08, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Jul 25, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Norman Yardley as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of David Gaffney as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Appointment of Mr Colin Edward Lewis as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Fitzsimmons as a director | 2 pages | AP01 | ||||||||||
Director's details changed for David Gaffney on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dominic Lavelle as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ST ANDREW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASSEY, Joanne Elizabeth | Secretary | Ridgeway Road RH1 6PQ Redhill 35 Surrey United Kingdom | 147808800001 | |||||||
FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | Director | 69006050002 | ||||
LEWIS, Colin Edward | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Wales | British | Director | 59395180001 | ||||
YARDLEY, Norman | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | Director | 153904770001 | ||||
GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | Director | 75350600002 | |||||
JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
MACLENNAN, Angus | Secretary | Wellfield Cottage 32 Muirpark EH22 3JD Dalkeith Midlothian | British | 65238670001 | ||||||
MILLER, Alasdair James | Secretary | 22 Beauly Crescent Newton Mearns G77 5UQ Glasgow | British | 200739750001 | ||||||
MOTION, Michelle Hunter | Secretary | 11 Curlew Brae EH54 6UG Livingston | British | Director | 78545300002 | |||||
PARSLIFFE, Andrew John | Secretary | 7 Dupplin Terrace PH2 7DG Perth Perthshire | British | 67033440002 | ||||||
PUTTERGILL, Claire | Secretary | 18 Alfred Road KT1 2UA Kingston Upon Thames Surrey | British | 49527970003 | ||||||
ANDERSON STRATHERN WS | Secretary | 48 Castle Street EH2 3LX Edinburgh Midlothian | 33516610001 | |||||||
BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
BROWN, Andrew | Director | 5 Strathcarron Way PA2 7AE Paisley Renfrewshire | Scotland | Scottish | Technical Director | 91209410001 | ||||
COSTER, Gordon Knox | Director | Mossdale East Kilbride G74 4JG Glasgow 6 United Kingdom | British | Managing Director | 132919070001 | |||||
CROOK, James | Director | 34 Barnton Park Crescent EH4 6EP Edinburgh Midlothian | British | Technical Director | 67105710001 | |||||
DAVIDSON, Iain Cameron | Director | 8 Calderstones Drive Whalley BB7 9JB Clitheroe Lancashire | England | British | Sales Director | 95642050001 | ||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Director | 35117250001 | ||||
DOWNIE, David | Director | 6 Ellersley Manor 60 Campbell Avenue EH12 6DN Edinburgh Midlothian | British | Construction Director | 67105390001 | |||||
GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | Director | 84605410002 | ||||
GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | Director | 75350600002 | ||||
GUEST, Robin Martin | Director | Summerlea Ferntower Road PH7 3DH Crieff Perthshire | British | Managing Director | 18510650002 | |||||
HUTCHINSON, Geoffrey | Director | Rectory Lodge Kyre WR15 8RW Tenbury Wells Worcestershire | United Kingdom | British | Company Director | 16644000004 | ||||
JACOBS, John Richard | Director | 12 Priory Quay Quay Road BH23 1DR Christchurch Dorset | British | Group Director | 64717470001 | |||||
LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | Cro | 137285750001 | ||||
LEITCH, Gerald | Director | 24 Mary Fisher Crescent G82 1BF Dumbarton Dunbartonshire | British | Commercial Director | 110231420001 | |||||
LEWIS, Roger St John Hulton | Director | Lower Mole House Tilt Road KT11 3HS Cobham Surrey | British | Director | 30879310002 | |||||
MACLENNAN, Angus | Director | Wellfield Cottage 32 Muirpark EH22 3JD Dalkeith Midlothian | British | Finance Director | 65238670001 | |||||
MACLEOD, Angus Iain | Director | 81 Fereneze Avenue Clarkston G76 7RX Glasgow | Scotland | British | Director | 57667380001 | ||||
MAXWELL, Clive | Director | 12 Brairhill Avenue Dalgety Bay KY11 9UR Dunfermline Fife | British | Technical Director | 122157390001 | |||||
MCARTHUR, Alexander Nigel | Director | 138 King Charles Road KT5 8QN Surbiton Surrey | United Kingdom | British | Chartered Accountant | 1571200001 | ||||
MOTION, Michelle Hunter | Director | 11 Curlew Brae EH54 6UG Livingston | United Kingdom | British | Accountant | 78545300002 | ||||
O'CALLAGHAN, Sean James | Director | 3 Golf Place DD8 4TY Kirriemuir Angus | British | Managing Director Designate | 101412420001 | |||||
PUNLER, Keith Arthur | Director | Beaufield Middle Balado KY13 0NH Kinross Tayside | Scotland | British | Chartered Surveyor | 142078700006 |
Does ST ANDREW LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 30, 2008 Delivered On Jan 14, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 30, 2008 Delivered On Jan 08, 2009 | Outstanding | Amount secured All sums due or to become due all sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 13, 2004 Delivered On Apr 21, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3.87 hectares on south side of windygates road, north berwick ELN226 under exception. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 13, 2004 Delivered On Apr 21, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground north of dalry road, edinburgh & south of distillery lane, haymarket, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 13, 2004 Delivered On Apr 21, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Phase 1 of the development at kip village, inverkip, greenock REN105133 under exception. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Apr 05, 2004 Delivered On Apr 16, 2004 | Outstanding | 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 Nov 10, 2003 Delivered On Nov 28, 2003 | Satisfied | Amount secured Obligations pursuant to missives dated 2 march 2000 (as amended) | |
Short particulars Phase 1C, kip village, inverkip, greenock. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 11, 2001 Delivered On Jun 15, 2001 | Satisfied | Amount secured All sums due under the finance documents | |
Short particulars 163-167 ingram street and 92 glassford street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 11, 2001 Delivered On Jun 15, 2001 | Satisfied | Amount secured All sums due under the finance documents | |
Short particulars 159 ingram street and 97-101 hutcheson street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 11, 2001 Delivered On Jun 15, 2001 | Satisfied | Amount secured All sums due under the finance documents | |
Short particulars 1.5 acres at pollok castle estate, newton mearns. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 11, 2001 Delivered On Jun 15, 2001 | Satisfied | Amount secured All sums due under the finance documents | |
Short particulars Phase I at kip village, inverkip. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 11, 2001 Delivered On Jun 15, 2001 | Satisfied | Amount secured All sums due under the finance documents | |
Short particulars Windygates road, traynor's brae, north berwick. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 08, 2001 Delivered On Jun 15, 2001 | Satisfied | Amount secured All sums due under the finance documents | |
Short particulars Power house, dalry road, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 08, 2001 Delivered On Jun 15, 2001 | Satisfied | Amount secured All sums due under the finance documents | |
Short particulars Plots a and b, mount tabor road, perth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 08, 2001 Delivered On Jun 15, 2001 | Satisfied | Amount secured All sums due under the finance documents | |
Short particulars Subjects at coulter road, biggar, lanark. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 08, 2001 Delivered On Jun 15, 2001 | Satisfied | Amount secured All sums due under the finance documents | |
Short particulars Units 3, 12, 17 and 18 bishops wood, dunblane, perth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 08, 2001 Delivered On Jun 15, 2001 | Satisfied | Amount secured All sums due under the finance documents | |
Short particulars Plot numbers 1 and 3 woodlea, dunblane, perth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 25, 2001 Delivered On May 31, 2001 | Outstanding | 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 Feb 26, 2001 Delivered On Mar 12, 2001 | Satisfied | Amount secured Obligations as contained in missives | |
Short particulars Area of ground at kip village, inverkip, greenock. | ||||
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