UKBizDB.co.uk

ANDMAR PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Westburn Business Centre, Mcnee Road, Prestwick, KA9 2PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westburn Business Centre, Mcnee Road, Prestwick, KA9 2PB

Director24 December 2019Active
Westburn Business Centre, Mcnee Road, Prestwick, KA9 2PB

Director11 October 2016Active
31 Raith Road, Fenwick, Kilmarnock, KA3 6DB

Secretary-Active
31 Raith Road, Fenwick, Kilmarnock, KA3 6DB

Secretary19 October 2000Active
Westburn Business Centre, Mcnee Road, Prestwick, KA9 2PB

Director11 October 2016Active
31 Raith Road, Fenwick, Kilmarnock, KA3 6DB

Director-Active
Westburn Business Centre, Mcnee Road, Prestwick, Scotland, KA9 2PB

Director19 October 2000Active
Westburn Business Centre, Mcnee Road, Prestwick, KA9 2PB

Director11 October 2016Active
Westburn Business Centre, Mcnee Road, Prestwick, Scotland, KA9 2PB

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2024-04-05Capital

Capital name of class of shares.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.