ST ANDREW LIMITED

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

    Company NameST ANDREW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC177533
    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 LIMITED?

    • (4521) /

    Where is ST ANDREW LIMITED located?

    Registered Office Address
    Regency House Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of ST ANDREW LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY ST ANDREW PUBLIC LIMITED COMPANYJul 25, 1997Jul 25, 1997

    What are the latest accounts for ST ANDREW LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ST ANDREW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of all interest in certain properties 14/12/2011
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Dec 15, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Norman Yardley on Jul 08, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Jul 25, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Norman Yardley as a director

    2 pagesAP01

    Annual return made up to Jul 25, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Appointment of Mr Colin Edward Lewis as a director

    2 pagesAP01

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    Director's details changed for David Gaffney on Jan 29, 2010

    2 pagesCH01

    Termination of appointment of Dominic Lavelle as a director

    1 pagesTM01

    Who are the officers of ST ANDREW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    Secretary
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    147808800001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritishDirector69006050002
    LEWIS, Colin Edward
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    WalesBritishDirector59395180001
    YARDLEY, Norman
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritishDirector153904770001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    BritishDirector75350600002
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    MACLENNAN, Angus
    Wellfield Cottage
    32 Muirpark
    EH22 3JD Dalkeith
    Midlothian
    Secretary
    Wellfield Cottage
    32 Muirpark
    EH22 3JD Dalkeith
    Midlothian
    British65238670001
    MILLER, Alasdair James
    22 Beauly Crescent
    Newton Mearns
    G77 5UQ Glasgow
    Secretary
    22 Beauly Crescent
    Newton Mearns
    G77 5UQ Glasgow
    British200739750001
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Secretary
    11 Curlew Brae
    EH54 6UG Livingston
    BritishDirector78545300002
    PARSLIFFE, Andrew John
    7 Dupplin Terrace
    PH2 7DG Perth
    Perthshire
    Secretary
    7 Dupplin Terrace
    PH2 7DG Perth
    Perthshire
    British67033440002
    PUTTERGILL, Claire
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    Secretary
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    British49527970003
    ANDERSON STRATHERN WS
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    Secretary
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    33516610001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BROWN, Andrew
    5 Strathcarron Way
    PA2 7AE Paisley
    Renfrewshire
    Director
    5 Strathcarron Way
    PA2 7AE Paisley
    Renfrewshire
    ScotlandScottishTechnical Director91209410001
    COSTER, Gordon Knox
    Mossdale
    East Kilbride
    G74 4JG Glasgow
    6
    United Kingdom
    Director
    Mossdale
    East Kilbride
    G74 4JG Glasgow
    6
    United Kingdom
    BritishManaging Director132919070001
    CROOK, James
    34 Barnton Park Crescent
    EH4 6EP Edinburgh
    Midlothian
    Director
    34 Barnton Park Crescent
    EH4 6EP Edinburgh
    Midlothian
    BritishTechnical Director67105710001
    DAVIDSON, Iain Cameron
    8 Calderstones Drive
    Whalley
    BB7 9JB Clitheroe
    Lancashire
    Director
    8 Calderstones Drive
    Whalley
    BB7 9JB Clitheroe
    Lancashire
    EnglandBritishSales Director95642050001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishDirector35117250001
    DOWNIE, David
    6 Ellersley Manor
    60 Campbell Avenue
    EH12 6DN Edinburgh
    Midlothian
    Director
    6 Ellersley Manor
    60 Campbell Avenue
    EH12 6DN Edinburgh
    Midlothian
    BritishConstruction Director67105390001
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritishDirector84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritishDirector75350600002
    GUEST, Robin Martin
    Summerlea Ferntower Road
    PH7 3DH Crieff
    Perthshire
    Director
    Summerlea Ferntower Road
    PH7 3DH Crieff
    Perthshire
    BritishManaging Director18510650002
    HUTCHINSON, Geoffrey
    Rectory Lodge
    Kyre
    WR15 8RW Tenbury Wells
    Worcestershire
    Director
    Rectory Lodge
    Kyre
    WR15 8RW Tenbury Wells
    Worcestershire
    United KingdomBritishCompany Director16644000004
    JACOBS, John Richard
    12 Priory Quay
    Quay Road
    BH23 1DR Christchurch
    Dorset
    Director
    12 Priory Quay
    Quay Road
    BH23 1DR Christchurch
    Dorset
    BritishGroup Director64717470001
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritishCro137285750001
    LEITCH, Gerald
    24 Mary Fisher Crescent
    G82 1BF Dumbarton
    Dunbartonshire
    Director
    24 Mary Fisher Crescent
    G82 1BF Dumbarton
    Dunbartonshire
    BritishCommercial Director110231420001
    LEWIS, Roger St John Hulton
    Lower Mole House
    Tilt Road
    KT11 3HS Cobham
    Surrey
    Director
    Lower Mole House
    Tilt Road
    KT11 3HS Cobham
    Surrey
    BritishDirector30879310002
    MACLENNAN, Angus
    Wellfield Cottage
    32 Muirpark
    EH22 3JD Dalkeith
    Midlothian
    Director
    Wellfield Cottage
    32 Muirpark
    EH22 3JD Dalkeith
    Midlothian
    BritishFinance Director65238670001
    MACLEOD, Angus Iain
    81 Fereneze Avenue
    Clarkston
    G76 7RX Glasgow
    Director
    81 Fereneze Avenue
    Clarkston
    G76 7RX Glasgow
    ScotlandBritishDirector57667380001
    MAXWELL, Clive
    12 Brairhill Avenue
    Dalgety Bay
    KY11 9UR Dunfermline
    Fife
    Director
    12 Brairhill Avenue
    Dalgety Bay
    KY11 9UR Dunfermline
    Fife
    BritishTechnical Director122157390001
    MCARTHUR, Alexander Nigel
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    Director
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    United KingdomBritishChartered Accountant1571200001
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Director
    11 Curlew Brae
    EH54 6UG Livingston
    United KingdomBritishAccountant78545300002
    O'CALLAGHAN, Sean James
    3 Golf Place
    DD8 4TY Kirriemuir
    Angus
    Director
    3 Golf Place
    DD8 4TY Kirriemuir
    Angus
    BritishManaging Director Designate101412420001
    PUNLER, Keith Arthur
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    Director
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    ScotlandBritishChartered Surveyor142078700006

    Does ST ANDREW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 14, 2009Registration of a charge (410)
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 08, 2009Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 2004Registration of a charge (410)
    • Jan 05, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 2004Registration of a charge (410)
    • Jan 05, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 2004Registration of a charge (410)
    • Jan 05, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 16, 2004Registration of a charge (410)
    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
    • Holt Leisure Parks Limited
    Transactions
    • Nov 28, 2003Registration of a charge (410)
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 2001Registration of a charge (410)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 2001Registration of a charge (410)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 2001Registration of a charge (410)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 2001Registration of a charge (410)
    • Jan 05, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 2001Registration of a charge (410)
    • Jan 05, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 2001Registration of a charge (410)
    • Jan 05, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 2001Registration of a charge (410)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 2001Registration of a charge (410)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 2001Registration of a charge (410)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 2001Registration of a charge (410)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 31, 2001Registration of a charge (410)
    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
    • Holt Leisure Parks Limited
    Transactions
    • Mar 12, 2001Registration of a charge (410)
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (419a)

    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