ST ANDREW SQUARE (PROPERTY) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

13/05/2513 May 2025 Director's details changed for Mrs Tessa Maxine Gilchrist Allen on 2025-05-01

View Document

11/04/2511 April 2025 Accounts for a small company made up to 2024-06-30

View Document

23/12/2423 December 2024 Registration of charge SC4806450019, created on 2024-12-20

View Document

20/12/2420 December 2024 Registration of charge SC4806450018, created on 2024-12-18

View Document

20/12/2420 December 2024 Registration of charge SC4806450016, created on 2024-12-18

View Document

20/12/2420 December 2024 Registration of charge SC4806450017, created on 2024-12-18

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

01/07/241 July 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Previous accounting period shortened from 2023-06-27 to 2023-06-26

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Satisfaction of charge SC4806450002 in full

View Document

13/06/2313 June 2023 Satisfaction of charge SC4806450008 in full

View Document

13/06/2313 June 2023 Satisfaction of charge SC4806450009 in full

View Document

13/06/2313 June 2023 Satisfaction of charge SC4806450003 in full

View Document

13/06/2313 June 2023 Satisfaction of charge SC4806450007 in full

View Document

12/06/2312 June 2023 Registration of charge SC4806450015, created on 2023-06-08

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023 Statement of capital on 2023-06-09

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Cessation of Situs Asset Management Limited as a person with significant control on 2023-06-02

View Document

09/06/239 June 2023 Cessation of St Andrew Square (Property) Holdco Limited as a person with significant control on 2023-06-02

View Document

09/06/239 June 2023 Change of details for Csg Hotels and Apartments Limited as a person with significant control on 2023-06-02

View Document

09/06/239 June 2023 Notification of Csg Hotels and Apartments Limited as a person with significant control on 2023-06-02

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023 Satisfaction of charge SC4806450010 in full

View Document

09/06/239 June 2023 Satisfaction of charge SC4806450011 in full

View Document

08/06/238 June 2023 Registration of charge SC4806450014, created on 2023-06-02

View Document

08/06/238 June 2023 Registration of charge SC4806450012, created on 2023-06-02

View Document

08/06/238 June 2023 Registration of charge SC4806450013, created on 2023-06-02

View Document

13/02/2313 February 2023 Accounts for a small company made up to 2022-06-30

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-06-29 to 2020-06-28

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

10/08/2010 August 2020 CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

View Document

28/02/2028 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

05/11/195 November 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4806450009

View Document

01/11/191 November 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4806450002

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

22/08/1822 August 2018 CESSATION OF CSG PROJECTS LIMITED AS A PSC

View Document

22/08/1822 August 2018 CESSATION OF NATWEST FIS NOMINEES LIMITED AS A PSC

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SITUS ASSET MANAGEMENT LIMITED

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4806450006

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4806450001

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4806450005

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4806450004

View Document

28/07/1828 July 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4806450009

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4806450011

View Document

27/07/1827 July 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4806450002

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4806450010

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4806450009

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4806450007

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4806450008

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATWEST FIS NOMINEES LIMITED

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STEWART / 01/09/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSG PROJECTS LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

28/09/1628 September 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4806450001

View Document

28/09/1628 September 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4806450005

View Document

28/09/1628 September 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4806450002

View Document

23/09/1623 September 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4806450001

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4806450006

View Document

22/09/1622 September 2016 ADOPT ARTICLES 07/09/2016

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4806450005

View Document

20/09/1620 September 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4806450002

View Document

22/08/1622 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/03/1623 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

18/08/1518 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4806450004

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4806450003

View Document

17/07/1417 July 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4806450002

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4806450001

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4806450002

View Document

17/07/1417 July 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4806450001

View Document

23/06/1423 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company