Advanced company searchLink opens in new window

TM ANDREW PROPERTY HOLDINGS LIMITED

Company number SC516246

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)
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
17 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
07 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
28 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Mar 2022 SH08 Change of share class name or designation
21 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 22 September 2021
18 Mar 2022 PSC01 Notification of Lynne Hamilton as a person with significant control on 1 April 2021
18 Mar 2022 PSC01 Notification of Stuart Fraser Andrew as a person with significant control on 1 April 2021
18 Mar 2022 CH01 Director's details changed for Mr Stuart Fraser Andrew on 22 December 2021
30 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/03/2022
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
15 Dec 2020 CS01 Confirmation statement made on 22 September 2020 with updates
15 Dec 2020 PSC01 Notification of Sheila Margaret Andrew as a person with significant control on 11 December 2019
15 Dec 2020 PSC04 Change of details for Mr Thomas Marshall Andrew as a person with significant control on 11 December 2019
27 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
10 Feb 2020 AP01 Appointment of Mr Stuart Fraser Andrew as a director on 11 December 2019
10 Feb 2020 AP01 Appointment of Mrs Lynne Rebecca Andrew Hamilton as a director on 11 December 2019
09 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
01 May 2019 AD01 Registered office address changed from 39 st. Vincent Place C/O Clements Chartered Accountants Glasgow G1 2ER Scotland to C/O Clements Chartered Accountants 39 st Vincent Place Glasgow G1 2ER on 1 May 2019
19 Nov 2018 TM01 Termination of appointment of Carroll Ann Mcnee as a director on 31 August 2018
09 Nov 2018 AD01 Registered office address changed from Kirktonfield Industrial Estate Kirktonfield Road Neilston Glasgow G78 3NY Scotland to 39 st. Vincent Place C/O Clements Chartered Accountants Glasgow G1 2ER on 9 November 2018
05 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
22 Jun 2018 AA Total exemption full accounts made up to 30 November 2017