ST ANDREWS ESTATES (SCOTLAND) LIMITED
MID CRAIGIE ROAD

Hellopages » Dundee City » Dundee City » DD4 7RH

Company number SC271716
Status Active
Incorporation Date 6 August 2004
Company Type Private Limited Company
Address EAST KINGSWAY BUSINESS CENTRE, MID CRAIGIE TRADING ESTATE, MID CRAIGIE ROAD, DUNDEE, DD4 7RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Satisfaction of charge SC2717160040 in full; Satisfaction of charge SC2717160038 in full; Confirmation statement made on 6 August 2016 with updates. The most likely internet sites of ST ANDREWS ESTATES (SCOTLAND) LIMITED are www.standrewsestatesscotland.co.uk, and www.st-andrews-estates-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. St Andrews Estates Scotland Limited is a Private Limited Company. The company registration number is SC271716. St Andrews Estates Scotland Limited has been working since 06 August 2004. The present status of the company is Active. The registered address of St Andrews Estates Scotland Limited is East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee Dd4 7rh. . STEWART, Ian Baillie is a Secretary of the company. LINTON, Bruce Reid is a Director of the company. TYSON, Derek Lachlan is a Director of the company. Director THOMSON, William George Ritchie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STEWART, Ian Baillie
Appointed Date: 06 August 2004

Director
LINTON, Bruce Reid
Appointed Date: 06 August 2004
72 years old

Director
TYSON, Derek Lachlan
Appointed Date: 06 August 2004
54 years old

Resigned Directors

Director
THOMSON, William George Ritchie
Resigned: 08 October 2009
Appointed Date: 06 August 2004
75 years old

Persons With Significant Control

Mr Bruce Reid Linton
Notified on: 5 August 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ST ANDREWS ESTATES (SCOTLAND) LIMITED Events

06 Jan 2017
Satisfaction of charge SC2717160040 in full
06 Jan 2017
Satisfaction of charge SC2717160038 in full
08 Aug 2016
Confirmation statement made on 6 August 2016 with updates
05 Jul 2016
Accounts for a small company made up to 30 September 2015
25 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 84

...
... and 121 more events
27 Apr 2005
Partic of mort/charge *
25 Oct 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

25 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Oct 2004
Director's particulars changed
06 Aug 2004
Incorporation

ST ANDREWS ESTATES (SCOTLAND) LIMITED Charges

21 May 2014
Charge code SC27 1716 0063
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge.
7 November 2013
Charge code SC27 1716 0062
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 12 & 14 hill street, inverkeithing FFE746012 FFE76013…
7 November 2013
Charge code SC27 1716 0061
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 78 abel place, dunfermline FFE38010. Notification of…
7 November 2013
Charge code SC27 1716 0060
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 1 baird court, lochgelly on ground floor of 1 to 4 baird…
7 November 2013
Charge code SC27 1716 0059
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 23E elgin road, cowdenbeath FFE38461. Notification of…
7 November 2013
Charge code SC27 1716 0058
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 57D priory lane, dunfermline FFE12505. Notification of…
7 November 2013
Charge code SC27 1716 0057
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 94 grainger street, lochgelly FFE28571. Notification of…
7 November 2013
Charge code SC27 1716 0056
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 42 elder place, rosyth, dunfermline FFE897. Notification of…
7 November 2013
Charge code SC27 1716 0055
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 44 gardeners street, dunfermline FFE51012. Notification of…
7 November 2013
Charge code SC27 1716 0054
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 35 timmons park, lochgelly being first floor of 33 & 35…
7 November 2013
Charge code SC27 1716 0053
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 43 beath view, dunfermline FFE8142 being ground floor house…
7 November 2013
Charge code SC27 1716 0052
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 43A perth road, cowdenbeath FFE16886 being northmost first…
7 November 2013
Charge code SC27 1716 0051
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 20,22,24 & 26 union street, cowdenbeath FFE11973…
7 November 2013
Charge code SC27 1716 0050
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Units 2-12, merlin way, hillend industrial park, hillend…
7 November 2013
Charge code SC27 1716 0049
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Subjects on north side of ridge way, dalgety bay FFE13761…
7 November 2013
Charge code SC27 1716 0048
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Subjects to north of ridge way, donibristle industrial…
7 November 2013
Charge code SC27 1716 0047
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Land to east of blocks 19 & 21 ridgeway, donibristle…
7 November 2013
Charge code SC27 1716 0046
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Ground to southeast of ridge way, donibristle industrial…
7 November 2013
Charge code SC27 1716 0045
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Donibristle industrial estate, dalgety bay to east of…
7 November 2013
Charge code SC27 1716 0044
Delivered: 18 November 2013
Status: Satisfied on 2 April 2015
Persons entitled: Abbey National Treasury Services PLC
Description: Unit 6, newbridge industrial estate, newbridge MID83773…
7 November 2013
Charge code SC27 1716 0043
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Cupar trading estate, cupar FFE1162. Notification of…
7 November 2013
Charge code SC27 1716 0042
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Subjects at viewfield industrial estate, glenrothes…
7 November 2013
Charge code SC27 1716 0041
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Flats 1-8 76 regents quay aberdeen ABN90145 ABN90147…
7 November 2013
Charge code SC27 1716 0040
Delivered: 18 November 2013
Status: Satisfied on 6 January 2017
Persons entitled: Abbey National Treasury Services PLC
Description: Subjects at southfield industrial estate, whitworth road…
7 November 2013
Charge code SC27 1716 0039
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 49 & 53 bighty avenue, glenrothes FFE19955 FFE34962…
7 November 2013
Charge code SC27 1716 0038
Delivered: 18 November 2013
Status: Satisfied on 6 January 2017
Persons entitled: Abbey National Treasury Services PLC
Description: 134 and 150 lawers drive and 136,136 & 146 lawers road…
7 November 2013
Charge code SC27 1716 0037
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 20,22,24,26,38 & 52 woodside way, glenrothes FFE70366 and…
7 November 2013
Charge code SC27 1716 0036
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 97 foulford road, cowdenbeath FFE26399 & subjects on…
1 November 2013
Charge code SC27 1716 0035
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Notification of addition to or amendment of charge…
1 November 2013
Charge code SC27 1716 0034
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Leasehold land and buildings on north side of ennerdale…
13 February 2008
Standard security
Delivered: 20 February 2008
Status: Satisfied on 8 November 2013
Persons entitled: Bank of Scotland PLC
Description: Block 11 ridgeway donibristle industrial estate fife…
31 January 2008
Legal charge
Delivered: 14 February 2008
Status: Satisfied on 8 November 2013
Persons entitled: Bank of Scotland PLC
Description: Legal mortgage over the land & buildings at kitty brewster…
29 January 2008
Standard security
Delivered: 6 February 2008
Status: Satisfied on 8 November 2013
Persons entitled: Bank of Scotland PLC
Description: Flats 1-8, 76 regent quay, aberdeen ABN90145 ABN90147…
5 November 2007
Standard security
Delivered: 10 November 2007
Status: Satisfied on 8 November 2013
Persons entitled: Bank of Scotland PLC
Description: 4.1 acres area of ground at newbridge industrial estate…
23 August 2007
Standard security
Delivered: 29 August 2007
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Sabre house, cupar trading estate, fife.
29 June 2007
Standard security
Delivered: 6 July 2007
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at viewfield industrial estate, glenrothes…
9 March 2007
Standard security
Delivered: 15 March 2007
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1, southfield industrial estate, whitworth road…
5 February 2007
Standard security
Delivered: 14 February 2007
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 78 abel place, dunfermline, fife FFE38010.
5 February 2007
Standard security
Delivered: 14 February 2007
Status: Satisfied on 30 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 abel place, dunfermline, fife FFE31623.
5 February 2007
Standard security
Delivered: 14 February 2007
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 baird court, lochgelly, fife FFE67601.
5 February 2007
Standard security
Delivered: 14 February 2007
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23E elgin road, cowdenbeath, fife FFE38461.
5 February 2007
Standard security
Delivered: 14 February 2007
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 57D priory lane, dunfermline, fife FFE12505.
5 February 2007
Standard security
Delivered: 14 February 2007
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 94 grainger street, lochgelly, fife FFE28571.
5 February 2007
Standard security
Delivered: 14 February 2007
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42 elder place, rosyth, fife FFE897.
5 February 2007
Standard security
Delivered: 14 February 2007
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 44 gardeners street, dunfermline FFE51012.
5 February 2007
Standard security
Delivered: 14 February 2007
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35 timmons park, lochgelly FFE60823.
5 February 2007
Standard security
Delivered: 14 February 2007
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 beath view, dunfermline ffe 8142.
18 December 2006
Standard security
Delivered: 29 December 2006
Status: Satisfied on 26 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32/33 rutherford road, glenrothes FFE20620.
23 August 2006
Standard security
Delivered: 1 September 2006
Status: Satisfied on 26 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1, telford square, houston industrial estate…
30 March 2006
Standard security
Delivered: 5 April 2006
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 lock-up garages situated at the beeches, woodside way…
30 March 2006
Standard security
Delivered: 5 April 2006
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 53 bighty avenue, glenrothes (title number ffe 34962).
30 March 2006
Standard security
Delivered: 5 April 2006
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at 49 and 65 bighty avenue, woodside…
10 March 2006
Standard security
Delivered: 21 March 2006
Status: Satisfied on 26 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 3 & 4 telford square, houston industrial estate…
7 December 2005
Standard security
Delivered: 10 December 2005
Status: Satisfied on 26 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects at prestonhall trading estate, cupar (title…
25 November 2005
Standard security
Delivered: 29 November 2005
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those subjects known as and forming units 1, 2, 3, 7 and 9…
15 September 2005
Standard security
Delivered: 17 September 2005
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 flats at 12 hill street, inverkeithing.
15 September 2005
Standard security
Delivered: 17 September 2005
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 flats at 14 hill street, inverkeithing.
20 July 2005
Standard security
Delivered: 26 July 2005
Status: Satisfied on 26 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit at mitchelson drive, mitchelson industrial estate…
1 July 2005
Standard security
Delivered: 13 July 2005
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The properties known as 20, 22, 24, 26, 36, 38 and 52…
1 July 2005
Standard security
Delivered: 13 July 2005
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43A perth road, cowdenbeath (title number FFE16886) and 97…
23 June 2005
Standard security
Delivered: 29 June 2005
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43A perth road, cowdenbeath (title number FFE16886) and 97…
7 June 2005
Standard security
Delivered: 13 June 2005
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20-26 union street, cowdenbeath (title number FFE11973).
22 April 2005
Bond & floating charge
Delivered: 27 April 2005
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…