UKBizDB.co.uk

ST ANDREWS ESTATES (SCOTLAND) LIMITED

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

This company is commonly known as St Andrews Estates (scotland) Limited. The company was founded 19 years ago and was given the registration number SC271716. The firm's registered office is in GLASGOW. You can find them at C/o Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ST ANDREWS ESTATES (SCOTLAND) LIMITED
Company Number:SC271716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland, G2 5RZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tyndaris Llp, 5 Savile Row, London, England, W1S 3PB

Director01 November 2018Active
C/O Wright, Johnston & Mackenzie Llp, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director02 March 2020Active
C/O Wright, Johnston & Mackenzie Llp, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director27 March 2024Active
7 Rosamunde Pilcher Drive, Longforgan, Dundee, DD2 5EF

Secretary06 August 2004Active
5, Savile Row, London, England, W1S 3PB

Director01 November 2018Active
C/O Tyndaris Llp, 5 Savile Row, London, England, W1S 3PB

Director01 November 2018Active
2a Ellieslea Road, West Ferry, Dundee, DD5 1JG

Director06 August 2004Active
Tyrus Capital, 5 Savile Row, London, England, W1S 3PB

Director25 September 2020Active
5, Savile Row, London, England, W1S 3PB

Director20 December 2019Active
The Old House Of Orchill, Braco, FK15 9LF

Director06 August 2004Active
Park House, Westfield Road, Cupar, KY15 5DR

Director06 August 2004Active

People with Significant Control

Abbey National Nominees Limited
Notified on:07 August 2019
Status:Active
Country of residence:England
Address:2, Triton Square, London, England, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Bridgeban Investments Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:Quadrant House Floor 6, 4 Thomas More Square, London, England, E1W 1YW
Nature of control:
  • Significant influence or control
Crocodile (Dundee) No.2 Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:5, Savile Row, London, England, W1S 3PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bruce Reid Linton
Notified on:05 August 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:East Kingsway Business Centre, Mid Craigie Road, DD4 7RH
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2021-03-24Officers

Change person director company with change date.

Download
2020-11-27Mortgage

Mortgage charge part both with charge number.

Download
2020-11-27Mortgage

Mortgage charge part both with charge number.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.