SAINT ANDREW RESIDENTIAL DEVELOPMENTS (NO. 1) LIMITED

SAINT ANDREW RESIDENTIAL DEVELOPMENTS (NO. 1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAINT ANDREW RESIDENTIAL DEVELOPMENTS (NO. 1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC603092
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAINT ANDREW RESIDENTIAL DEVELOPMENTS (NO. 1) LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is SAINT ANDREW RESIDENTIAL DEVELOPMENTS (NO. 1) LIMITED located?

    Registered Office Address
    1 St. Andrew Square
    EH2 2BD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SAINT ANDREW RESIDENTIAL DEVELOPMENTS (NO. 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDISTON HOMES (AUCHTERMUCHTY) LIMITEDAug 09, 2023Aug 09, 2023
    EDISTON HOMES (HOGGANFIELD) LTDJun 20, 2022Jun 20, 2022
    EDISTON NEWCRAIGHALL LIMITEDJul 20, 2018Jul 20, 2018

    What are the latest accounts for SAINT ANDREW RESIDENTIAL DEVELOPMENTS (NO. 1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SAINT ANDREW RESIDENTIAL DEVELOPMENTS (NO. 1) LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for SAINT ANDREW RESIDENTIAL DEVELOPMENTS (NO. 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Certificate of change of name

    Company name changed ediston homes (auchtermuchty) LIMITED\certificate issued on 22/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 22, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 21, 2025

    RES15

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed ediston homes (hogganfield) LTD\certificate issued on 09/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 09, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 09, 2023

    RES15

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Neelum Khalid Yousaf as a secretary on Jan 20, 2023

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jun 30, 2022 with updates

    3 pagesCS01

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Neal Jamieson as a director on Jun 21, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed ediston newcraighall LIMITED\certificate issued on 20/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 20, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 20, 2022

    RES15

    Purchase of own shares.

    3 pagesSH03

    Confirmation statement made on Sep 14, 2021 with updates

    5 pagesCS01

    Termination of appointment of Alastair William Dickie as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD Scotland to 1 st. Andrew Square Edinburgh EH2 2BD on Oct 03, 2018

    1 pagesAD01

    Registered office address changed from 39/1 George Street Edinburgh EH2 2HN United Kingdom to Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD on Aug 28, 2018

    1 pagesAD01

    Who are the officers of SAINT ANDREW RESIDENTIAL DEVELOPMENTS (NO. 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMIESON, Neal Richard
    St. Andrew Square
    EH2 2BD Edinburgh
    1
    Scotland
    Director
    St. Andrew Square
    EH2 2BD Edinburgh
    1
    Scotland
    United KingdomScottish222243750001
    LAING, Rankin Vallance
    St. Andrew Square
    EH2 2BD Edinburgh
    1
    Scotland
    Director
    St. Andrew Square
    EH2 2BD Edinburgh
    1
    Scotland
    ScotlandBritish185571350001
    MCKINLAY, Andrew David
    St. Andrew Square
    EH2 2BD Edinburgh
    1
    Scotland
    Director
    St. Andrew Square
    EH2 2BD Edinburgh
    1
    Scotland
    ScotlandBritish86545310001
    O'NEILL, Daniel
    St. Andrew Square
    EH2 2BD Edinburgh
    1
    Scotland
    Director
    St. Andrew Square
    EH2 2BD Edinburgh
    1
    Scotland
    ScotlandBritish239628620001
    YOUSAF, Neelum Khalid
    St. Andrew Square
    EH2 2BD Edinburgh
    1
    Scotland
    Secretary
    St. Andrew Square
    EH2 2BD Edinburgh
    1
    Scotland
    248624810001
    DICKIE, Alastair William
    St. Andrew Square
    EH2 2BD Edinburgh
    1
    Scotland
    Director
    St. Andrew Square
    EH2 2BD Edinburgh
    1
    Scotland
    ScotlandBritish194520900001

    Who are the persons with significant control of SAINT ANDREW RESIDENTIAL DEVELOPMENTS (NO. 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel O'Neill
    St. Andrew Square
    EH2 2BD Edinburgh
    1
    Scotland
    Jul 20, 2018
    St. Andrew Square
    EH2 2BD Edinburgh
    1
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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