ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED

ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC344957
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED located?

    Registered Office Address
    16 Hamilton Street
    Broughty Ferry
    DD5 2NR Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST ANDREWS ESTATES (SCOTLAND) HOLDINGS LIMITEDJun 26, 2008Jun 26, 2008

    What are the latest accounts for ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2025
    Next Confirmation Statement DueJul 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2024
    OverdueNo

    What are the latest filings for ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 26, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    9 pagesAA

    Director's details changed for Mrs Sally Tyson on Sep 14, 2022

    2 pagesCH01

    Director's details changed for Mr Derek Lachlan Tyson on Sep 14, 2022

    2 pagesCH01

    Appointment of Mrs Sally Tyson as a director on Sep 13, 2022

    2 pagesAP01

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    10 pagesAA

    Registration of charge SC3449570004, created on Jan 08, 2021

    6 pagesMR01

    Registration of charge SC3449570003, created on Dec 22, 2020

    4 pagesMR01

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    9 pagesAA

    Registered office address changed from 11 South Tay Street Dundee DD1 1NU Scotland to 16 Hamilton Street Broughty Ferry Dundee DD5 2NR on Dec 19, 2019

    1 pagesAD01

    Confirmation statement made on Jun 26, 2019 with updates

    4 pagesCS01

    Registration of charge SC3449570002, created on Aug 14, 2019

    7 pagesMR01

    Registration of charge SC3449570001, created on Jul 30, 2019

    5 pagesMR01

    Registered office address changed from 11 South Tay Street Dundee DD1 1NU Scotland to 11 South Tay Street Dundee DD1 1NU on Jun 11, 2019

    1 pagesAD01

    Termination of appointment of Bruce Reid Linton as a director on May 31, 2019

    1 pagesTM01

    Termination of appointment of Ian Baillie Stewart as a secretary on May 31, 2019

    1 pagesTM02

    Cessation of Bruce Reid Linton as a person with significant control on May 31, 2019

    3 pagesPSC07

    Notification of Derek Lachlan Tyson as a person with significant control on May 31, 2019

    2 pagesPSC01

    Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee Tayside DD4 7RH to 11 South Tay Street Dundee DD1 1NU on Jun 05, 2019

    1 pagesAD01

    Who are the officers of ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYSON, Derek Lachlan
    Hamilton Street
    Broughty Ferry
    DD5 2NR Dundee
    16
    Scotland
    Director
    Hamilton Street
    Broughty Ferry
    DD5 2NR Dundee
    16
    Scotland
    ScotlandBritishChartered Surveyor57716290002
    TYSON, Sally
    Hamilton Street
    Broughty Ferry
    DD5 2NR Dundee
    16
    Scotland
    Director
    Hamilton Street
    Broughty Ferry
    DD5 2NR Dundee
    16
    Scotland
    ScotlandBritishDirector300054400001
    STEWART, Ian Baillie
    7 Rosamunde Pilcher Drive
    Longforgan
    DD2 5EF Dundee
    Secretary
    7 Rosamunde Pilcher Drive
    Longforgan
    DD2 5EF Dundee
    British95318310001
    LINTON, Bruce Reid
    2a Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    Angus
    Director
    2a Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    Angus
    ScotlandBritishDirector72090180001

    Who are the persons with significant control of ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Derek Lachlan Tyson
    Westfield Road
    KY15 5DR Cupar
    Park House
    Fife
    United Kingdom
    May 31, 2019
    Westfield Road
    KY15 5DR Cupar
    Park House
    Fife
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Bruce Reid Linton
    South Tay Street
    DD1 1NU Dundee
    11
    Scotland
    Jun 26, 2017
    South Tay Street
    DD1 1NU Dundee
    11
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 08, 2021
    Delivered On Jan 27, 2021
    Outstanding
    Brief description
    Standard security over all and whole 4 faraday road, southfield industrial estate, glenrothes registered in the land register of scotland under title number FFE44046.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 2021Registration of a charge (MR01)
    A registered charge
    Created On Dec 22, 2020
    Delivered On Dec 23, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 2020Registration of a charge (MR01)
    A registered charge
    Created On Aug 14, 2019
    Delivered On Aug 23, 2019
    Outstanding
    Brief description
    Standard security over all and whole thirty rutherford road, glenrothes, fife being (in the first place) all and whole the subjects registered in the land register of scotland under title number FFE2246 and (in the second place) part and portion of the subjects registered in the land register of scotland under title number FFE5880.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 23, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jul 30, 2019
    Delivered On Aug 05, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 05, 2019Registration of a charge (MR01)

    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