UKBizDB.co.uk

ST. ANDREWS PROPERTY COMPANY (BONNYBRIDGE) LTD,

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director03 March 2003Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director14 November 2007Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director14 November 2007Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Secretary23 February 2005Active
35 Glengarry Crescent, Falkirk, FK1 5UD

Secretary03 March 2003Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary03 March 2003Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director03 March 2003Active
35 Glengarry Crescent, Falkirk, FK1 5UD

Director03 March 2003Active
35 Glengarry Crescent, Falkirk, FK1 5UD

Director03 March 2003Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director03 March 2003Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director03 March 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-19Dissolution

Dissolution application strike off company.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination secretary company with name termination date.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Accounts

Change account reference date company previous extended.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Mortgage

Mortgage satisfy charge full.

Download
2017-05-09Mortgage

Mortgage satisfy charge full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-02-19Annual return

Annual return company with made up date.

Download
2015-01-05Accounts

Accounts with accounts type total exemption small.

Download
2014-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.