ST. ANDREW PROPERTY CO. LIMITED

Company Documents

DateDescription
14/06/1514 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH ANNE BAILEY / 17/08/2013

View Document

18/06/1418 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH ANNE BAILEY / 17/08/2013

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOARE BAILEY / 17/08/2013

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH ANNE BAILEY / 14/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM:
HENDERSON BOYD JACKSON WS
EXCHANGE TOWER
19 CANNING STREET
EDINBURGH EH3 8EH

View Document

11/06/0311 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM:
19 AINSLIE PLACE
EDINBURGH
EH3 6AU

View Document

18/06/0218 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/12/9729 December 1997 PARTIC OF MORT/CHARGE *****

View Document

23/12/9723 December 1997 PARTIC OF MORT/CHARGE *****

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 DEC MORT/CHARGE *****

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/08/962 August 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/11/957 November 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/07/9427 July 1994 DEC MORT/CHARGE *****

View Document

11/07/9411 July 1994 DEC MORT/CHARGE *****

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

03/08/933 August 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

01/10/921 October 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 05/08/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 DEC MORT/CHARGE 13493

View Document

30/11/9030 November 1990 DEC MORT/CHARGE 13492

View Document

30/11/9030 November 1990 DEC MORT/CHARGE 13491

View Document

27/08/9027 August 1990 DEC MORT/CHARGE 9352

View Document

27/08/9027 August 1990 DEC MORT/CHARGE 9353

View Document

19/07/9019 July 1990 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 PARTIC OF MORT/CHARGE 7720

View Document

02/07/902 July 1990 PARTIC OF MORT/CHARGE 7152

View Document

22/06/9022 June 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 PARTIC OF MORT/CHARGE 6332

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/03/9030 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

17/08/8917 August 1989 PARTIC OF MORT/CHARGE 9267

View Document

17/08/8917 August 1989 PARTIC OF MORT/CHARGE 9268

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED

View Document

21/04/8921 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 REGISTERED OFFICE CHANGED ON 21/04/89 FROM:
17 CHARLOTTE SQUARE
EDINBURGH
EH2 4DJ

View Document

21/04/8921 April 1989 ALLOTS 01/12/88 98*￯﾿ᄑ1 ORD

View Document

25/01/8925 January 1989 PUC2 98 @ ￯﾿ᄑ1 ORD MADE 011288

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM:
39 CASTLE STREET
EDINBURGH
EH2 3BG

View Document

19/12/8819 December 1988 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 PARTIC OF MORT/CHARGE 9848

View Document

04/10/884 October 1988 PARTIC OF MORT/CHARGE 9847

View Document

16/09/8816 September 1988 PARTIC OF MORT/CHARGE 9288

View Document

11/07/8811 July 1988 PARTIC OF MORT/CHARGE 6939

View Document

11/07/8811 July 1988 PARTIC OF MORT/CHARGE 6939

View Document

14/06/8814 June 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/06/884 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/884 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/883 June 1988 COMPANY NAME CHANGED
BROAD HOUSE LIMITED
CERTIFICATE ISSUED ON 06/06/88

View Document

02/06/882 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/882 June 1988 REGISTERED OFFICE CHANGED ON 02/06/88 FROM:
3 HILL STREET
EDINBURGH
EH2 3JP

View Document

02/06/882 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/883 May 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