Company NameMarie Ecosse Properties (St. Andrews) Limited
DirectorsElisabeth Maria Cwetler and Henderson Black & Co Trustees Limited
Company StatusActive
Company NumberSC080572
CategoryPrivate Limited Company
Incorporation Date26 October 1982(41 years, 6 months ago)

Business Activity

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

Directors

Director NameMiss Elisabeth Maria Cwetler
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 December 2019(37 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleStudent
Country of ResidenceNew Zealand
Correspondence AddressChestney House 149 Market Street
St Andrews
Fife
KY16 9PF
Scotland
Director NameHenderson Black & Co Trustees Limited (Corporation)
StatusCurrent
Appointed24 December 2019(37 years, 2 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address22 Crossgate
Cupar
KY15 5HW
Scotland
Director NameAndrew Alexander Rose Carleton
NationalityBritish
StatusResigned
Appointed06 April 1989(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 1991)
RoleSolicitor
Correspondence Address83 Market Street
St Andrews
Fife
KY16 9NX
Scotland
Director NameCharles Simpkins Alexander
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(8 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 21 January 2008)
RoleSolicitor
Correspondence AddressAveland
West Grange
St. Andrews
Fife
KY16 8LJ
Scotland
Director NameMr Alexander Graham Grant
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(25 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 December 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMillwaters
Freuchie
Fife
KY15 7JE
Scotland
Secretary NamePagan Osborne (Corporation)
StatusResigned
Appointed06 April 1989(6 years, 5 months after company formation)
Appointment Duration28 years, 11 months (resigned 26 February 2018)
Correspondence Address106 South Street
St. Andrews
Fife
KY16 9QD
Scotland

Location

Registered AddressChestney House
149 Market Street
St Andrews
Fife
KY16 9PF
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alexander Graham Grant
50.00%
Ordinary
1 at £1Pagan Osborne
50.00%
Ordinary

Financials

Year2014
Net Worth£1,423,064
Cash£184,026
Current Liabilities£25,489

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

15 May 1985Delivered on: 24 May 1985
Satisfied on: 18 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 north st st andrews.
Fully Satisfied

Filing History

25 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
22 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
24 December 2019Termination of appointment of Alexander Graham Grant as a director on 24 December 2019 (1 page)
24 December 2019Appointment of Henderson Black & Co Trustees Limited as a director on 24 December 2019 (2 pages)
4 December 2019Appointment of Miss Elisabeth Maria Cwetler as a director on 1 December 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 February 2018Termination of appointment of Pagan Osborne as a secretary on 26 February 2018 (1 page)
26 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
19 February 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
8 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
13 April 2016Registered office address changed from 106 South Street St. Andrews Fife KY16 9QD to Chestney House 149 Market Street St Andrews Fife KY16 9PF on 13 April 2016 (1 page)
13 April 2016Previous accounting period extended from 31 October 2015 to 29 February 2016 (1 page)
13 April 2016Registered office address changed from 106 South Street St. Andrews Fife KY16 9QD to Chestney House 149 Market Street St Andrews Fife KY16 9PF on 13 April 2016 (1 page)
13 April 2016Previous accounting period extended from 31 October 2015 to 29 February 2016 (1 page)
12 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(6 pages)
12 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(6 pages)
8 March 2016Particulars of variation of rights attached to shares (3 pages)
8 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
8 March 2016Change of share class name or designation (2 pages)
8 March 2016Change of share class name or designation (2 pages)
8 March 2016Particulars of variation of rights attached to shares (3 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 March 2010Secretary's details changed for Pagan Osborne on 12 March 2010 (1 page)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
12 March 2010Secretary's details changed for Pagan Osborne on 12 March 2010 (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 February 2009Return made up to 13/02/09; full list of members (3 pages)
17 February 2009Return made up to 13/02/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 March 2008Return made up to 13/02/08; full list of members (3 pages)
7 March 2008Return made up to 13/02/08; full list of members (3 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (2 pages)
28 January 2008Director resigned (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 March 2007Return made up to 13/02/07; full list of members (6 pages)
22 March 2007Return made up to 13/02/07; full list of members (6 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
6 March 2006Return made up to 13/02/06; full list of members (6 pages)
6 March 2006Return made up to 13/02/06; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 February 2005Return made up to 13/02/05; full list of members (6 pages)
16 February 2005Return made up to 13/02/05; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 February 2004Return made up to 13/02/04; full list of members (6 pages)
16 February 2004Return made up to 13/02/04; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 February 2003Return made up to 13/02/03; full list of members (6 pages)
18 February 2003Return made up to 13/02/03; full list of members (6 pages)
21 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
21 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
14 February 2002Return made up to 13/02/02; full list of members (6 pages)
14 February 2002Return made up to 13/02/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
15 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
5 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 May 1999Registered office changed on 06/05/99 from: 83 market street st andrews fife KY16 9NX (1 page)
6 May 1999Registered office changed on 06/05/99 from: 83 market street st andrews fife KY16 9NX (1 page)
16 February 1999Return made up to 13/02/99; no change of members (4 pages)
16 February 1999Return made up to 13/02/99; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 February 1998Return made up to 13/02/98; full list of members (6 pages)
17 February 1998Return made up to 13/02/98; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 February 1997Return made up to 13/02/97; no change of members (4 pages)
14 February 1997Return made up to 13/02/97; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
14 February 1996Return made up to 13/02/96; no change of members (4 pages)
14 February 1996Return made up to 13/02/96; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
26 October 1982Certificate of incorporation (1 page)
26 October 1982Certificate of incorporation (1 page)