Advanced company searchLink opens in new window

3 ST ANDREW SQUARE APARTMENTS LIMITED

Company number SC108543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2023 PSC02 Notification of Phoenix Life Limited as a person with significant control on 27 October 2023
10 Nov 2023 PSC07 Cessation of Standard Life Assurance Limited as a person with significant control on 27 October 2023
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
18 Aug 2023 AD02 Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL
28 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
11 Oct 2022 AA Full accounts made up to 31 December 2021
02 Aug 2022 TM02 Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
07 Dec 2021 CH04 Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021
05 Oct 2021 AA Full accounts made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
21 Dec 2020 AA Full accounts made up to 31 December 2019
22 Oct 2020 AP04 Appointment of Sla Corporate Secretary Limited as a secretary on 16 October 2020
22 Oct 2020 TM02 Termination of appointment of Holly Sylvia Kidd as a secretary on 16 October 2020
21 Oct 2020 AP01 Appointment of Mr Cameron Shaun Murray as a director on 16 October 2020
21 Oct 2020 TM01 Termination of appointment of Mark Brian Watt as a director on 16 October 2020
27 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
26 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2018 CC04 Statement of company's objects
23 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
22 Feb 2018 TM01 Termination of appointment of Robert Michael Hannigan as a director on 14 February 2018