ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED: Filings

  • Overview

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

    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

    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