ST. ANDREW PROPERTY CO. LIMITED
LEITH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6RR

Company number SC110928
Status Active - Proposal to Strike off
Incorporation Date 3 May 1988
Company Type Private Limited Company
Address COWAN AND PARTNERS, 60 CONSTITUTION STREET, LEITH, EDINBURGH, EH6 6RR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Claire Elizabeth Anne Bailey as a secretary on 1 August 2016; Director's details changed for Mr John Michael Hoare Bailey on 2 August 2016; Termination of appointment of Claire Elizabeth Anne Bailey as a secretary on 1 August 2016. The most likely internet sites of ST. ANDREW PROPERTY CO. LIMITED are www.standrewpropertyco.co.uk, and www.st-andrew-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. St Andrew Property Co Limited is a Private Limited Company. The company registration number is SC110928. St Andrew Property Co Limited has been working since 03 May 1988. The present status of the company is Active - Proposal to Strike off. The registered address of St Andrew Property Co Limited is Cowan and Partners 60 Constitution Street Leith Edinburgh Eh6 6rr. . BAILEY, John Michael Hoare is a Director of the company. Secretary BAILEY, Claire Elizabeth Anne has been resigned. Secretary MACKAY, Lindy Mary has been resigned. Director BAILEY, Claire Elizabeth Anne has been resigned. Director GRAY, Richard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Resigned Directors

Secretary
BAILEY, Claire Elizabeth Anne
Resigned: 01 August 2016
Appointed Date: 30 November 1996

Secretary
MACKAY, Lindy Mary
Resigned: 30 November 1996

Director
BAILEY, Claire Elizabeth Anne
Resigned: 01 May 2016
Appointed Date: 30 November 1996
61 years old

Director
GRAY, Richard
Resigned: 30 November 1996
82 years old

ST. ANDREW PROPERTY CO. LIMITED Events

30 Jan 2017
Termination of appointment of Claire Elizabeth Anne Bailey as a secretary on 1 August 2016
30 Jan 2017
Director's details changed for Mr John Michael Hoare Bailey on 2 August 2016
30 Jan 2017
Termination of appointment of Claire Elizabeth Anne Bailey as a secretary on 1 August 2016
09 Jul 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100

09 Jul 2016
Termination of appointment of Claire Elizabeth Anne Bailey as a director on 1 May 2016
...
... and 95 more events
03 Jun 1988
Company name changed broad house LIMITED\certificate issued on 06/06/88

02 Jun 1988
Secretary resigned;new secretary appointed

02 Jun 1988
Director resigned;new director appointed

02 Jun 1988
Registered office changed on 02/06/88 from: 3 hill street edinburgh EH2 3JP

03 May 1988
Incorporation

ST. ANDREW PROPERTY CO. LIMITED Charges

19 December 1997
Standard security
Delivered: 29 December 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 castle street, edinburgh.
18 December 1997
Bond & floating charge
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
9 July 1990
Standard security
Delivered: 18 July 1990
Status: Satisfied on 27 July 1994
Persons entitled: U L C Trust Limited
Description: The victoria cafe development, bell street/st mary's place…
26 June 1990
Standard security
Delivered: 2 July 1990
Status: Satisfied on 11 July 1994
Persons entitled: Riggs a P Bank Limited
Description: The victoria cafe, st. Andrews, fife.
23 May 1990
Floating charge
Delivered: 13 June 1990
Status: Satisfied on 14 March 1997
Persons entitled: Riggs a P Bank Limited
Description: Undertaking and all property and assets present and future…
4 August 1989
Standard security
Delivered: 17 August 1989
Status: Satisfied
Persons entitled: United Loan Corporation PLC
Description: Ground & unit 29 at estate of low moss, bishopbriggs…
4 August 1989
Standard security
Delivered: 17 August 1989
Status: Satisfied on 30 November 1990
Persons entitled: Royal Trust Bank
Description: Ground, part of low moss, bishopbriggs, cadder (see also…
26 September 1988
Standard security
Delivered: 4 October 1988
Status: Satisfied on 27 August 1990
Persons entitled: United Loan Corporation PLC
Description: Units 1-8 and barnton cafe, victoria developments bell…
19 September 1988
Standard security
Delivered: 4 October 1988
Status: Satisfied on 27 August 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1-8 and barnton cafe, victoria developments bell…
6 September 1988
Debenture inc floating charge
Delivered: 16 September 1988
Status: Satisfied on 30 November 1990
Persons entitled: Royal Trust Bank
Description: Undertaking and all property and assets present and future…
28 June 1988
Standard security
Delivered: 11 July 1988
Status: Outstanding
Persons entitled: United Loan Corporation PLC
Description: Shop units 2, 3 & 4 at 17/23 charlotte street, stranraer…