ST ANDREW LIMITED

Company Documents

DateDescription
31/08/1231 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/05/1211 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1225 April 2012 APPLICATION FOR STRIKING-OFF

View Document

06/01/126 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17

View Document

06/01/126 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9

View Document

06/01/126 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7

View Document

06/01/126 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

06/01/126 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15

View Document

06/01/126 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16

View Document

31/12/1131 December 2011 TRANSFER OF ALL INTEREST IN CERTAIN PROPERTIES 14/12/2011

View Document

15/12/1115 December 2011 REDUCE ISSUED CAPITAL 14/12/2011

View Document

15/12/1115 December 2011 STATEMENT BY DIRECTORS

View Document

15/12/1115 December 2011 SOLVENCY STATEMENT DATED 14/12/11

View Document

15/12/1115 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 1

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN YARDLEY / 08/07/2011

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR APPOINTED NORMAN YARDLEY

View Document

27/07/1027 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GAFFNEY

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR COLIN EDWARD LEWIS

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR NEIL FITZSIMMONS

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAFFNEY / 29/01/2010

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR DOMINIC LAVELLE

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY ROBIN JOHNSON

View Document

22/12/0922 December 2009 SECRETARY APPOINTED JOANNE ELIZABETH MASSEY

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOSEPH LAVELLE / 06/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBIN SIMON JOHNSON / 24/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAFFNEY / 13/11/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/091 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0911 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED DOMINIC JOSEPH LAVELLE

View Document

25/08/0925 August 2009 DIRECTOR RESIGNED GORDON COSTER

View Document

21/08/0921 August 2009 DIRECTOR RESIGNED MICHELLE MOTION

View Document

21/08/0921 August 2009 SECRETARY RESIGNED MICHELLE MOTION

View Document

10/06/0910 June 2009 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S PARTICULARS DAVID GAFFNEY

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY RESIGNED DEVENDRA GANDHI

View Document

27/03/0927 March 2009 DIRECTOR RESIGNED REMO DIPRE

View Document

26/03/0926 March 2009 SECRETARY APPOINTED ROBIN SIMON JOHNSON

View Document

02/02/092 February 2009 APPROVAL OF GUARANTEES 23/12/2008

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED GORDON KNOX COSTER

View Document

09/06/089 June 2008 SECRETARY APPOINTED DEVENDRA GANDHI

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

09/06/089 June 2008 SECRETARY RESIGNED BURNESS LLP

View Document

06/06/086 June 2008 SECRETARY APPOINTED MICHELLE MOTION

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MICHELLE MOTION

View Document

06/02/086 February 2008 AUDITOR'S RESIGNATION

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DEC MORT/CHARGE *****

View Document

09/12/059 December 2005 DEC MORT/CHARGE *****

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 AUDITOR'S RESIGNATION

View Document

16/08/0416 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: G OFFICE CHANGED 14/05/04 REGENCY HOUSE HALBEATH DUNFERMLINE FIFE KY11 7EG

View Document

21/04/0421 April 2004 PARTIC OF MORT/CHARGE *****

View Document

21/04/0421 April 2004 PARTIC OF MORT/CHARGE *****

View Document

21/04/0421 April 2004 PARTIC OF MORT/CHARGE *****

View Document

16/04/0416 April 2004 PARTIC OF MORT/CHARGE *****

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/048 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/048 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/048 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/048 April 2004 � NC 3180000/4948427 05/0

View Document

08/04/048 April 2004 NC INC ALREADY ADJUSTED 05/04/04

View Document

08/04/048 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/04/048 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/043 April 2004 DEC MORT/CHARGE *****

View Document

03/04/043 April 2004 DEC MORT/CHARGE *****

View Document

03/04/043 April 2004 DEC MORT/CHARGE *****

View Document

03/04/043 April 2004 DEC MORT/CHARGE *****

View Document

03/04/043 April 2004 DEC MORT/CHARGE *****

View Document

03/04/043 April 2004 DEC MORT/CHARGE *****

View Document

03/04/043 April 2004 DEC MORT/CHARGE *****

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 S366A DISP HOLDING AGM 23/12/03

View Document

28/11/0328 November 2003 PARTIC OF MORT/CHARGE *****

View Document

09/08/039 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: G OFFICE CHANGED 20/06/02 SOVEREIGN HOUSE HALBEATH DUNFERMLINE KY11 7EG

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: G OFFICE CHANGED 18/01/02 28 ALVA STREET EDINBURGH MIDLOTHIAN EH2 4QF

View Document

06/12/016 December 2001 ACC. REF. DATE SHORTENED FROM 26/02/02 TO 31/12/01

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 25/02/01

View Document

27/09/0127 September 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 26/02/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 PARTIC OF MORT/CHARGE *****

View Document

15/06/0115 June 2001 PARTIC OF MORT/CHARGE *****

View Document

15/06/0115 June 2001 PARTIC OF MORT/CHARGE *****

View Document

15/06/0115 June 2001 PARTIC OF MORT/CHARGE *****

View Document

15/06/0115 June 2001 PARTIC OF MORT/CHARGE *****

View Document

15/06/0115 June 2001 PARTIC OF MORT/CHARGE *****

View Document

15/06/0115 June 2001 PARTIC OF MORT/CHARGE *****

View Document

15/06/0115 June 2001 PARTIC OF MORT/CHARGE *****

View Document

15/06/0115 June 2001 PARTIC OF MORT/CHARGE *****

View Document

15/06/0115 June 2001 PARTIC OF MORT/CHARGE *****

View Document

31/05/0131 May 2001 PARTIC OF MORT/CHARGE *****

View Document

31/05/0131 May 2001 AUDITOR'S RESIGNATION

View Document

30/05/0130 May 2001 FLOATING CHARGE AGREED 25/05/01

View Document

25/05/0125 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/05/0125 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0125 May 2001 NC INC ALREADY ADJUSTED 24/05/01

View Document

25/05/0125 May 2001 � NC 2430000/3180000 24/05/01

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0112 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0112 March 2001 PARTIC OF MORT/CHARGE *****

View Document

08/03/018 March 2001 REREGISTRATION PLC-PRI 08/03/01

View Document

08/03/018 March 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/03/018 March 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/03/018 March 2001 ALTER MEM AND ARTS 08/03/01

View Document

08/03/018 March 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

03/03/013 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 NC INC ALREADY ADJUSTED 23/02/01

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

01/03/011 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/02/01

View Document

01/03/011 March 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/02/01

View Document

01/03/011 March 2001 � NC 50000/2430000 26/02/01

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: G OFFICE CHANGED 28/02/01 SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 RE APPOINTMENT OF AUD 03/12/98

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/10/9816 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

19/08/9819 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 APPLICATION COMMENCE BUSINESS

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98

View Document

25/09/9725 September 1997 COMPANY NAME CHANGED BERKELEY ST ANDREW PUBLIC LIMITE D COMPANY CERTIFICATE ISSUED ON 25/09/97

View Document

25/09/9725 September 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/07/9725 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information