UKBizDB.co.uk

TM ANDREW PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Tm Andrew Property Holdings Limited. The company was founded 8 years ago and was given the registration number SC516246. The firm's registered office is in GLASGOW. You can find them at C/o Clements Chartered Accountants, 39 St Vincent Place, Glasgow, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TM ANDREW PROPERTY HOLDINGS LIMITED
Company Number:SC516246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2015
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Clements Chartered Accountants, 39 St Vincent Place, Glasgow, Scotland, G1 2ER
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arradale, 49a, Beach Road, Troon, Scotland, KA10 6SX

Secretary23 September 2015Active
Arradale, 49a, Beach Road, Troon, Scotland, KA10 6SX

Director23 September 2015Active
An Talla, Drumoak, Banchory, Scotland, AB31 5AB

Director11 December 2019Active
Arradale, 49a, Beach Road, Troon, Scotland, KA10 6SX

Director23 September 2015Active
11, Cheviot Drive, Newton Mearns, Glasgow, Scotland, G77 5AT

Director11 December 2019Active
39, St. Vincent Place, C/O Clements Chartered Accountants, Glasgow, Scotland, G1 2ER

Director23 September 2015Active

People with Significant Control

Mr Stuart Fraser Andrew
Notified on:01 April 2021
Status:Active
Date of birth:April 1978
Nationality:Scottish
Country of residence:Scotland
Address:An Talla, Drumoak, Banchory, Scotland, AB31 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynne Rebecca Andrew Hamilton
Notified on:01 April 2021
Status:Active
Date of birth:March 1980
Nationality:Scottish
Country of residence:Scotland
Address:11, Cheviot Drive, Glasgow, Scotland, G77 5AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Margaret Andrew
Notified on:11 December 2019
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:Scotland
Address:C/O Clements, Chartered Accountants, Glasgow, Scotland, G1 2ER
Nature of control:
  • Significant influence or control
Mr Thomas Marshall Andrew
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:Scotland
Address:C/O Clements, Chartered Accountants, Glasgow, Scotland, G1 2ER
Nature of control:
  • Significant influence or control

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 (6 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
2024-05-29Officers

Termination director company with name termination date.

Download
2024-05-29Officers

Termination secretary company with name termination date.

Download
2024-05-29Officers

Termination director company with name termination date.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Resolution

Resolution.

Download
2022-03-28Capital

Capital name of class of shares.

Download
2022-03-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Officers

Change person director company with change date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Address

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

Download
2018-11-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.