3 ST ANDREW SQUARE APARTMENTS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

24/06/2424 June 2024 Director's details changed for Mr David Alexander Stewart on 2018-02-14

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

24/06/2424 June 2024 Director's details changed for Mr Mark Alexander Roxburgh Blyth on 2018-02-14

View Document

24/06/2424 June 2024 Director's details changed for Mr Mark Alexander Roxburgh Blyth on 2018-02-14

View Document

13/11/2313 November 2023 Notification of Phoenix Life Limited as a person with significant control on 2023-10-27

View Document

10/11/2310 November 2023 Cessation of Standard Life Assurance Limited as a person with significant control on 2023-10-27

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

18/08/2318 August 2023 Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

07/12/217 December 2021 Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

26/02/1826 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1826 February 2018 ADOPT ARTICLES 21/02/2018

View Document

23/02/1823 February 2018 COMPANY NAME CHANGED WHITELEYS OF BAYSWATER LIMITED CERTIFICATE ISSUED ON 23/02/18

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PAINE

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR DAVID ALEXANDER STEWART

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR MARK ALEXANDER ROXBURGH BLYTH

View Document

22/02/1822 February 2018 SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY DENISE THOMAS

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HANNIGAN

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCHUGH

View Document

03/10/173 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

03/10/173 October 2017 SAIL ADDRESS CREATED

View Document

23/09/1723 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL HANNIGAN / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN WATT / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MCHUGH / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN JACKSON / 12/10/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM PAINE / 08/10/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 1 GEORGE STREET EDINBURGH EH2 2LL

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN JACKSON / 07/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM PAINE / 07/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MCHUGH / 07/01/2015

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE ELISABETH THOMAS / 07/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN WATT / 07/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL HANNIGAN / 07/01/2015

View Document

11/12/1411 December 2014 CHANGE REG OFFICE & SERVICE ADDRESSES 18/11/2014

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 SECTION 175 02/10/2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: STANDARD LIFE HOUSE 30 LOTHIAN ROAD EDINBURGH EH1 2DH

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACC. REF. DATE EXTENDED FROM 15/11/04 TO 31/12/04

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/02

View Document

07/05/027 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 15/11/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

06/05/006 May 2000 FULL ACCOUNTS MADE UP TO 15/11/99

View Document

06/05/006 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 15/11/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 15/11/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 15/11/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: 3 GEORGE STREET EDINBURGH EH2 2XZ

View Document

05/06/965 June 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 15/11/95

View Document

06/03/966 March 1996 MINS APPRD, ACCS APPRD 28/02/96

View Document

22/02/9622 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 S366A DISP HOLDING AGM 29/12/95

View Document

02/06/952 June 1995 FULL ACCOUNTS MADE UP TO 15/11/94

View Document

02/06/952 June 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/08/946 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 15/11/93

View Document

12/05/9412 May 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 15/11/92

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 15/11/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 15/11/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 15/11/89

View Document

24/05/8924 May 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 15/11/88

View Document

08/07/888 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 PUC2 98@£1 ORD 050288

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 ADOPT MEM AND ARTS 270188

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/8811 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 15/11

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: 25 CHARLOTTE SQUARE EDINBURGH EH2 4EZ

View Document

11/02/8811 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/882 February 1988 COMPANY NAME CHANGED DUNWILCO (83) LIMITED CERTIFICATE ISSUED ON 03/02/88

View Document

06/01/886 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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