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 | |
---|---|---|---|---|
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 | ||
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 pages | AD01 | ||
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