Company number SC214770
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address KNOCKNALLING, DALRY, CASTLE DOUGLAS, KIRKCUDBRIGHTSHIRE, DG7 3ST
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
GBP 100
. The most likely internet sites of SAINT PROPERTY LIMITED are www.saintproperty.co.uk, and www.saint-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Saint Property Limited is a Private Limited Company.
The company registration number is SC214770. Saint Property Limited has been working since 16 January 2001.
The present status of the company is Active. The registered address of Saint Property Limited is Knocknalling Dalry Castle Douglas Kirkcudbrightshire Dg7 3st. . CONNELL & CONNELL WS is a Secretary of the company. SINCLAIR, Mathew Murray Kennedy, Lord is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 February 2001
Appointed Date: 16 January 2001
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 February 2001
Appointed Date: 16 January 2001
Persons With Significant Control
Lord Matthew Sinclair
Notified on: 16 January 2017
57 years old
Nature of control: Ownership of shares – 75% or more
SAINT PROPERTY LIMITED Events
21 Feb 2017
Confirmation statement made on 16 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
...
... and 34 more events
07 Feb 2001
Director resigned
06 Feb 2001
Registered office changed on 06/02/01 from: 24 great king street edinburgh midlothian EH3 6QN
06 Feb 2001
New secretary appointed
06 Feb 2001
New director appointed
16 Jan 2001
Incorporation