ST ANDREWS PROPERTY DEVELOPMENTS LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD4 7RH

Company number SC224321
Status Active
Incorporation Date 17 October 2001
Company Type Private Limited Company
Address EAST KINGSWAY BUSINESS CENTRE, 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 fifty-seven events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 2 . The most likely internet sites of ST ANDREWS PROPERTY DEVELOPMENTS LIMITED are www.standrewspropertydevelopments.co.uk, and www.st-andrews-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. St Andrews Property Developments Limited is a Private Limited Company. The company registration number is SC224321. St Andrews Property Developments Limited has been working since 17 October 2001. The present status of the company is Active. The registered address of St Andrews Property Developments Limited is East Kingsway Business Centre Mid Craigie Road Dundee Dd4 7rh. . STEWART, Ian Baillie is a Secretary of the company. LINTON, Bruce Reid is a Director of the company. Secretary TODD, Eleanor Elizabeth has been resigned. Nominee Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Director TODD, Eleanor Elizabeth has been resigned. Nominee Director DAVIDSON CHALMERS (NOMINEES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STEWART, Ian Baillie
Appointed Date: 31 December 2003

Director
LINTON, Bruce Reid
Appointed Date: 08 April 2002
72 years old

Resigned Directors

Secretary
TODD, Eleanor Elizabeth
Resigned: 31 December 2003
Appointed Date: 08 April 2002

Nominee Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 08 April 2002
Appointed Date: 17 October 2001

Director
TODD, Eleanor Elizabeth
Resigned: 31 December 2003
Appointed Date: 08 April 2002
66 years old

Nominee Director
DAVIDSON CHALMERS (NOMINEES) LIMITED
Resigned: 08 April 2002
Appointed Date: 17 October 2001

Persons With Significant Control

Mr Bruce Reid Linton
Notified on: 17 October 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ST ANDREWS PROPERTY DEVELOPMENTS LIMITED Events

20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
05 Jul 2016
Accounts for a small company made up to 30 September 2015
21 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2

02 Jul 2015
Accounts for a small company made up to 30 September 2014
07 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2

...
... and 47 more events
23 Apr 2002
Secretary resigned
14 Dec 2001
Secretary's particulars changed
14 Dec 2001
Secretary's particulars changed
14 Dec 2001
Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP
17 Oct 2001
Incorporation

ST ANDREWS PROPERTY DEVELOPMENTS LIMITED Charges

21 May 2014
Charge code SC22 4321 0007
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge.
7 November 2013
Charge code SC22 4321 0006
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Subjects on north side of nobel road, wester gourdie…
1 November 2013
Charge code SC22 4321 0005
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Abbey Natonal Treasury Services PLC
Description: Notification of addition to or amendment of charge…
19 December 2007
Standard security
Delivered: 29 December 2007
Status: Satisfied on 8 November 2013
Persons entitled: Bank of Scotland PLC
Description: 0.096 hectare of groung lying to the north of nobel road…
4 December 2007
Floating charge
Delivered: 8 December 2007
Status: Satisfied on 8 November 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 June 2002
Standard security
Delivered: 21 June 2002
Status: Satisfied on 11 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory premises at nobel road, wester gourdie estate…
10 May 2002
Bond & floating charge
Delivered: 16 May 2002
Status: Satisfied on 6 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…