ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED
Overview
| Company Name | ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC344957 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST ANDREWS ESTATES (SCOTLAND) HOLDINGS LIMITED | Jun 26, 2008 | Jun 26, 2008 |
What are the latest accounts for ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 26, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 9 pages | AA | ||
Director's details changed for Mrs Sally Tyson on Sep 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Derek Lachlan Tyson on Sep 14, 2022 | 2 pages | CH01 | ||
Appointment of Mrs Sally Tyson as a director on Sep 13, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 10 pages | AA | ||
Registration of charge SC3449570004, created on Jan 08, 2021 | 6 pages | MR01 | ||
Registration of charge SC3449570003, created on Dec 22, 2020 | 4 pages | MR01 | ||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 9 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 26, 2019 with updates | 4 pages | CS01 | ||
Registration of charge SC3449570002, created on Aug 14, 2019 | 7 pages | MR01 | ||
Registration of charge SC3449570001, created on Jul 30, 2019 | 5 pages | MR01 | ||
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 pages | AD01 | ||
Termination of appointment of Bruce Reid Linton as a director on May 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Ian Baillie Stewart as a secretary on May 31, 2019 | 1 pages | TM02 | ||
Cessation of Bruce Reid Linton as a person with significant control on May 31, 2019 | 3 pages | PSC07 | ||
Who are the officers of ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TYSON, Derek Lachlan | Director | Hamilton Street Broughty Ferry DD5 2NR Dundee 16 Scotland | Scotland | British | 57716290002 | |||||
| TYSON, Sally | Director | Hamilton Street Broughty Ferry DD5 2NR Dundee 16 Scotland | Scotland | British | 300054400001 | |||||
| STEWART, Ian Baillie | Secretary | 7 Rosamunde Pilcher Drive Longforgan DD2 5EF Dundee | British | 95318310001 | ||||||
| LINTON, Bruce Reid | Director | 2a Ellieslea Road West Ferry DD5 1JG Dundee Angus | Scotland | British | 72090180001 |
Who are the persons with significant control of ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Derek Lachlan Tyson | May 31, 2019 | Westfield Road KY15 5DR Cupar Park House Fife United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Bruce Reid Linton | Jun 26, 2017 | South Tay Street DD1 1NU Dundee 11 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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