This company is commonly known as Andmar Property Limited. The company was founded 61 years ago and was given the registration number SC038110. The firm's registered office is in PRESTWICK. You can find them at Westburn Business Centre, Mcnee Road, Prestwick, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ANDMAR PROPERTY LIMITED |
---|---|---|
Company Number | : | SC038110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1962 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Westburn Business Centre, Mcnee Road, Prestwick, KA9 2PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westburn Business Centre, Mcnee Road, Prestwick, KA9 2PB | Director | 24 December 2019 | Active |
Westburn Business Centre, Mcnee Road, Prestwick, KA9 2PB | Director | 11 October 2016 | Active |
31 Raith Road, Fenwick, Kilmarnock, KA3 6DB | Secretary | - | Active |
31 Raith Road, Fenwick, Kilmarnock, KA3 6DB | Secretary | 19 October 2000 | Active |
Westburn Business Centre, Mcnee Road, Prestwick, KA9 2PB | Director | 11 October 2016 | Active |
31 Raith Road, Fenwick, Kilmarnock, KA3 6DB | Director | - | Active |
Westburn Business Centre, Mcnee Road, Prestwick, Scotland, KA9 2PB | Director | 19 October 2000 | Active |
Westburn Business Centre, Mcnee Road, Prestwick, KA9 2PB | Director | 11 October 2016 | Active |
Westburn Business Centre, Mcnee Road, Prestwick, Scotland, KA9 2PB | Director | - | Active |
Mrs Alison Hope | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | Westburn Business Centre, Mcnee Road, Prestwick, KA9 2PB |
Nature of control | : |
|
Mr Peter James Hope | ||
Notified on | : | 24 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Easterhill, Skene, Westhill, Scotland, AB32 6XA |
Nature of control | : |
|
Mrs Mary Sutherland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1928 |
Nationality | : | British |
Address | : | Westburn Business Centre, Mcnee Road, Prestwick, KA9 2PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-05 | Capital | Capital name of class of shares. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.