Advanced company searchLink opens in new window

ST ANDREW LIMITED

Company number SC177533

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)
27 Jul 2001 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
15 Jun 2001 410(Scot) Partic of mort/charge *
15 Jun 2001 410(Scot) Partic of mort/charge *
15 Jun 2001 410(Scot) Partic of mort/charge *
15 Jun 2001 410(Scot) Partic of mort/charge *
15 Jun 2001 410(Scot) Partic of mort/charge *
15 Jun 2001 410(Scot) Partic of mort/charge *
15 Jun 2001 410(Scot) Partic of mort/charge *
15 Jun 2001 410(Scot) Partic of mort/charge *
15 Jun 2001 410(Scot) Partic of mort/charge *
15 Jun 2001 410(Scot) Partic of mort/charge *
31 May 2001 410(Scot) Partic of mort/charge *
31 May 2001 AUD Auditor's resignation
30 May 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Floating charge agreed 25/05/01
25 May 2001 88(2) Ad 24/05/01--------- £ si 750000@1=750000 £ ic 2430000/3180000
25 May 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 May 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 May 2001 123 £ nc 2430000/3180000 24/05/01
25 May 2001 288b Director resigned
25 May 2001 288b Director resigned
25 May 2001 288b Director resigned
25 May 2001 288b Secretary resigned;director resigned
25 May 2001 288b Director resigned
25 May 2001 155(6)a Declaration of assistance for shares acquisition