ST ANDREWS PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2243210005

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2243210006

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2243210007

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

21/10/1521 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

07/11/147 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

08/08/148 August 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2243210007

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2243210006

View Document

08/11/138 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2243210005

View Document

08/11/138 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/10/1219 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE REID LINTON / 17/10/2009

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/12/0729 December 2007 PARTIC OF MORT/CHARGE *****

View Document

08/12/078 December 2007 PARTIC OF MORT/CHARGE *****

View Document

06/12/076 December 2007 DEC MORT/CHARGE *****

View Document

26/10/0726 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/06/0414 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0414 June 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 PARTIC OF MORT/CHARGE *****

View Document

16/05/0216 May 2002 PARTIC OF MORT/CHARGE *****

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 10 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2DP

View Document

14/12/0114 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0114 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 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