This company is commonly known as St. Andrews Property Company (bonnybridge) Ltd,. The company was founded 21 years ago and was given the registration number SC244909. The firm's registered office is in GRANGEMOUTH. You can find them at Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire. This company's SIC code is 41100 - Development of building projects.
Name | : | ST. ANDREWS PROPERTY COMPANY (BONNYBRIDGE) LTD, |
---|---|---|
Company Number | : | SC244909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 March 2003 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 03 March 2003 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 14 November 2007 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 14 November 2007 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Secretary | 23 February 2005 | Active |
35 Glengarry Crescent, Falkirk, FK1 5UD | Secretary | 03 March 2003 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 03 March 2003 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 03 March 2003 | Active |
35 Glengarry Crescent, Falkirk, FK1 5UD | Director | 03 March 2003 | Active |
35 Glengarry Crescent, Falkirk, FK1 5UD | Director | 03 March 2003 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 03 March 2003 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 03 March 2003 | Active |
Mr Cameron Mcbeath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX |
Nature of control | : |
|
Mrs Valerie Mcbeath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Gateway Business Park, Grangemouth, United Kingdom, FK3 8WX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-01 | Gazette | Gazette notice voluntary. | Download |
2020-11-19 | Dissolution | Dissolution application strike off company. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Officers | Termination secretary company with name termination date. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Accounts | Change account reference date company previous extended. | Download |
2020-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-19 | Annual return | Annual return company with made up date. | Download |
2015-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.