ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED: Filings
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 |
What are the latest filings for ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Notification of Derek Lachlan Tyson as a person with significant control on May 31, 2019 | 2 pages | PSC01 | ||
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