Company NameAndmar Property Limited
DirectorsPeter James Hope and Alison Hope
Company StatusActive
Company NumberSC038110
CategoryPrivate Limited Company
Incorporation Date25 October 1962(60 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter James Hope
Date of BirthNovember 1954 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(54 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre McNee Road
Prestwick
KA9 2PB
Scotland
Director NameMrs Alison Hope
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2019(57 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre McNee Road
Prestwick
KA9 2PB
Scotland
Director NameAndrew Alexander Cook Sutherland
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1989(26 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 October 2000)
RoleProperty Company Director
Correspondence Address31 Raith Road
Fenwick
Kilmarnock
Ayrshire
KA3 6DB
Scotland
Director NameMrs Mary Sutherland
Date of BirthApril 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1989(26 years, 4 months after company formation)
Appointment Duration29 years, 5 months (resigned 28 August 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre McNee Road
Prestwick
KA9 2PB
Scotland
Secretary NameAndrew Alexander Cook Sutherland
NationalityBritish
StatusResigned
Appointed12 March 1989(26 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address31 Raith Road
Fenwick
Kilmarnock
Ayrshire
KA3 6DB
Scotland
Director NameColin Sutherland
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(38 years after company formation)
Appointment Duration15 years, 10 months (resigned 25 August 2016)
RoleWarranty Clerk
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre McNee Road
Prestwick
KA9 2PB
Scotland
Secretary NameColin Sutherland
NationalityBritish
StatusResigned
Appointed19 October 2000(38 years after company formation)
Appointment Duration15 years, 10 months (resigned 25 August 2016)
RoleGarage Attendent
Country of ResidenceScotland
Correspondence Address31 Raith Road
Fenwick
Kilmarnock
Ayrshire
KA3 6DB
Scotland
Director NameMr Michael John Hope
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(54 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre McNee Road
Prestwick
KA9 2PB
Scotland
Director NameMs Lorna Sutherland
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(54 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestburn Business Centre McNee Road
Prestwick
KA9 2PB
Scotland

Location

Registered AddressWestburn Business Centre
McNee Road
Prestwick
KA9 2PB
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Mary Sutherland
100.00%
Ordinary

Financials

Year2014
Net Worth£377,659
Cash£11,190
Current Liabilities£8,531

Accounts

Latest Accounts31 December 2022 (9 months, 1 week ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2023 (7 months, 1 week ago)
Next Return Due14 March 2024 (5 months, 1 week from now)

Charges

10 February 1975Delivered on: 14 February 1975
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at 178/180 fenwick rd. Giffnock, glasgow.
Outstanding

Filing History

6 November 2020Satisfaction of charge 1 in full (1 page)
31 March 2020Cessation of Mary Sutherland as a person with significant control on 24 December 2019 (1 page)
31 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
31 March 2020Notification of Alison Hope as a person with significant control on 1 February 2020 (2 pages)
25 February 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 January 2020Notification of Peter James Hope as a person with significant control on 24 December 2019 (2 pages)
8 January 2020Termination of appointment of Michael John Hope as a director on 24 December 2019 (1 page)
8 January 2020Termination of appointment of Lorna Sutherland as a director on 24 December 2019 (1 page)
8 January 2020Appointment of Mrs Alison Hope as a director on 24 December 2019 (2 pages)
20 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 September 2018Termination of appointment of Mary Sutherland as a director on 28 August 2018 (1 page)
5 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 October 2016Appointment of Ms Lorna Sutherland as a director on 11 October 2016 (2 pages)
14 October 2016Appointment of Mr Peter James Hope as a director on 11 October 2016 (2 pages)
14 October 2016Appointment of Ms Lorna Sutherland as a director on 11 October 2016 (2 pages)
14 October 2016Appointment of Mr Peter James Hope as a director on 11 October 2016 (2 pages)
14 October 2016Appointment of Mr Michael John Hope as a director on 11 October 2016 (2 pages)
14 October 2016Appointment of Mr Michael John Hope as a director on 11 October 2016 (2 pages)
7 September 2016Termination of appointment of Colin Sutherland as a secretary on 25 August 2016 (1 page)
7 September 2016Termination of appointment of Colin Sutherland as a director on 25 August 2016 (1 page)
7 September 2016Termination of appointment of Colin Sutherland as a secretary on 25 August 2016 (1 page)
7 September 2016Termination of appointment of Colin Sutherland as a director on 25 August 2016 (1 page)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000
(4 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(4 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 July 2014Registered office address changed from C/O the Collins Partnership Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB to Westburn Business Centre Mcnee Road Prestwick KA9 2PB on 31 July 2014 (1 page)
31 July 2014Registered office address changed from C/O the Collins Partnership Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB to Westburn Business Centre Mcnee Road Prestwick KA9 2PB on 31 July 2014 (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 March 2013Registered office address changed from Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on 12 March 2013 (1 page)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 March 2011Registered office address changed from Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 March 2011 (1 page)
23 March 2011Registered office address changed from Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 March 2011 (1 page)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 March 2010Director's details changed for Mary Sutherland on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Colin Sutherland on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Mary Sutherland on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Colin Sutherland on 28 February 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 March 2009Return made up to 28/02/09; full list of members (3 pages)
19 March 2009Return made up to 28/02/09; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 February 2008Return made up to 28/02/08; full list of members (3 pages)
29 February 2008Return made up to 28/02/08; full list of members (3 pages)
15 February 2008Registered office changed on 15/02/08 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
15 February 2008Registered office changed on 15/02/08 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 March 2007Return made up to 28/02/07; full list of members (2 pages)
22 March 2007Return made up to 28/02/07; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 February 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 February 2004Return made up to 28/02/04; full list of members (7 pages)
23 February 2004Return made up to 28/02/04; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 February 2003Return made up to 28/02/03; full list of members (7 pages)
25 February 2003Return made up to 28/02/03; full list of members (7 pages)
18 June 2002Registered office changed on 18/06/02 from: alliance house 12 hamilton street saltcoats ayrshire KA21 5DS (1 page)
18 June 2002Registered office changed on 18/06/02 from: alliance house 12 hamilton street saltcoats ayrshire KA21 5DS (1 page)
6 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 March 2002Return made up to 28/02/02; full list of members (6 pages)
2 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 March 2001Return made up to 28/02/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 January 2001Secretary resigned;director resigned (1 page)
2 January 2001New secretary appointed;new director appointed (2 pages)
2 January 2001Secretary resigned;director resigned (1 page)
2 January 2001New secretary appointed;new director appointed (2 pages)
6 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 February 2000Return made up to 28/02/00; full list of members (6 pages)
24 February 2000Return made up to 28/02/00; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
3 March 1999Return made up to 28/02/99; no change of members (4 pages)
3 March 1999Return made up to 28/02/99; no change of members (4 pages)
1 April 1998Full accounts made up to 31 December 1997 (11 pages)
1 April 1998Full accounts made up to 31 December 1997 (11 pages)
23 March 1998Return made up to 28/02/98; no change of members (4 pages)
23 March 1998Return made up to 28/02/98; no change of members (4 pages)
17 March 1997Full accounts made up to 31 December 1996 (12 pages)
17 March 1997Full accounts made up to 31 December 1996 (12 pages)
11 March 1997Return made up to 28/02/97; full list of members (6 pages)
11 March 1997Return made up to 28/02/97; full list of members (6 pages)
18 April 1996Full accounts made up to 31 December 1995 (12 pages)
18 April 1996Full accounts made up to 31 December 1995 (12 pages)
1 March 1996Return made up to 28/02/96; full list of members (6 pages)
1 March 1996Return made up to 28/02/96; full list of members (6 pages)
10 December 1988Secretary resigned (2 pages)
21 December 1982Annual return made up to 29/05/80 (4 pages)
6 July 1976Accounts made up to 31 December 2075 (7 pages)
17 November 1964New secretary appointed (1 page)
25 October 1962Incorporation (10 pages)