Advanced company searchLink opens in new window

ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED

Company number SC344957

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 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
01 Aug 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
14 Sep 2022 CH01 Director's details changed for Mrs Sally Tyson on 14 September 2022
14 Sep 2022 CH01 Director's details changed for Mr Derek Lachlan Tyson on 14 September 2022
13 Sep 2022 AP01 Appointment of Mrs Sally Tyson as a director on 13 September 2022
04 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
02 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
27 Jan 2021 MR01 Registration of charge SC3449570004, created on 8 January 2021
23 Dec 2020 MR01 Registration of charge SC3449570003, created on 22 December 2020
29 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
19 Dec 2019 AD01 Registered office address changed from 11 South Tay Street Dundee DD1 1NU Scotland to 16 Hamilton Street Broughty Ferry Dundee DD5 2NR on 19 December 2019
17 Sep 2019 CS01 Confirmation statement made on 26 June 2019 with updates
23 Aug 2019 MR01 Registration of charge SC3449570002, created on 14 August 2019
05 Aug 2019 MR01 Registration of charge SC3449570001, created on 30 July 2019
11 Jun 2019 AD01 Registered office address changed from 11 South Tay Street Dundee DD1 1NU Scotland to 11 South Tay Street Dundee DD1 1NU on 11 June 2019
11 Jun 2019 TM01 Termination of appointment of Bruce Reid Linton as a director on 31 May 2019
11 Jun 2019 TM02 Termination of appointment of Ian Baillie Stewart as a secretary on 31 May 2019
06 Jun 2019 PSC07 Cessation of Bruce Reid Linton as a person with significant control on 31 May 2019
06 Jun 2019 PSC01 Notification of Derek Lachlan Tyson as a person with significant control on 31 May 2019
05 Jun 2019 AD01 Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee Tayside DD4 7RH to 11 South Tay Street Dundee DD1 1NU on 5 June 2019
21 Feb 2019 AA Total exemption full accounts made up to 31 August 2018