ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED
Overview
| Company Name | ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC590030 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED located?
| Registered Office Address | The Tower 7 Advocate's Close EH1 1ND Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 1105 LIMITED | Feb 27, 2018 | Feb 27, 2018 |
What are the latest accounts for ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||
Satisfaction of charge SC5900300001 in full | 4 pages | MR04 | ||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on Aug 05, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 26, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Feb 26, 2019 with updates | 4 pages | CS01 | ||
Registration of charge SC5900300001, created on Jul 18, 2018 | 26 pages | MR01 | ||
Termination of appointment of Allan Fraser as a director on Jul 04, 2018 | 1 pages | TM01 | ||
Termination of appointment of Ewan Caldwell Gilchrist as a director on Jul 04, 2018 | 1 pages | TM01 | ||
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to The Tower 7 Advocate's Close Edinburgh EH1 1nd on Jul 09, 2018 | 2 pages | AD01 | ||
Appointment of Mr Archie John Aiton as a director on Jul 04, 2018 | 2 pages | AP01 | ||
Appointment of Mr Christopher John Stewart as a director on Jul 04, 2018 | 2 pages | AP01 | ||
Appointment of Mr Allan Fraser as a director on Jul 04, 2018 | 2 pages | AP01 | ||
Current accounting period extended from Feb 28, 2019 to Jun 30, 2019 | 3 pages | AA01 | ||
Termination of appointment of Dm Company Services Limited as a secretary on Jul 04, 2018 | 2 pages | TM02 | ||
Notification of Csg Projects Limited as a person with significant control on Jul 04, 2018 | 4 pages | PSC02 | ||
Cessation of 22 Nominees Limited as a person with significant control on Jul 04, 2018 | 3 pages | PSC07 | ||
Who are the officers of ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AITON, Archie John | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower | Scotland | British | 34031830001 | |||||||||
| ALLEN, Tessa Maxine Gilchrist | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower | Scotland | British | 279641190001 | |||||||||
| STEWART, Christopher John | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower | United Kingdom | British | 79716090022 | |||||||||
| DM COMPANY SERVICES LIMITED | Secretary | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom |
| 38777080002 | ||||||||||
| FRASER, Allan | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower | Scotland | British | 88942990002 | |||||||||
| GILCHRIST, Ewan Caldwell | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | Scotland | British | 88983380002 |
Who are the persons with significant control of ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Csg Projects Limited | Jul 04, 2018 | Hope Street EH2 4DB Edinburgh 12-16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 22 Nominees Limited | Feb 27, 2018 | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 18, 2018 Delivered On Jul 23, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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