St Andrews
Fife
KY16 9QR
Scotland
Director Name | Mrs Roberta Ann Ewan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 South Street St Andrews Fife KY16 9QR Scotland |
Director Name | Thomas Carmichael Ewan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1990(1 year, 5 months after company formation) |
Appointment Duration | 32 years (resigned 24 August 2022) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 49 South Street St. Andrews KY16 9QR Scotland |
Secretary Name | William Alexander Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1990(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 February 2014) |
Role | Company Director |
Correspondence Address | 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Registered Address | 49 South Street St. Andrews Fife KY16 9QR Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £906,856 |
Cash | £24,146 |
Current Liabilities | £308,374 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
29 March 2001 | Delivered on: 9 April 2001 Satisfied on: 30 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2A bell street, st andrews & 1 st mary's place, st andrews. Fully Satisfied |
---|---|
30 October 2000 | Delivered on: 3 November 2000 Satisfied on: 30 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 unionn street, dundee. Fully Satisfied |
12 March 1991 | Delivered on: 20 March 1991 Satisfied on: 30 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost of the two westmost first flats at 296 perth road dundee northmost of the two third floor flats at 296 perth road dundee shops at 241/243 king street, broughty ferry, dundee. Fully Satisfied |
19 April 1990 | Delivered on: 25 April 1990 Satisfied on: 30 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 saint stephen place, edinburgh. Fully Satisfied |
30 January 1990 | Delivered on: 8 February 1990 Satisfied on: 2 August 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 October 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
30 July 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
29 November 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
18 February 2019 | Confirmation statement made on 12 February 2019 with updates (7 pages) |
4 September 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
8 March 2018 | Confirmation statement made on 12 February 2018 with updates (7 pages) |
21 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (9 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (9 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
26 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 August 2014 | Satisfaction of charge 1 in full (4 pages) |
2 August 2014 | Satisfaction of charge 1 in full (4 pages) |
30 July 2014 | Satisfaction of charge 3 in full (4 pages) |
30 July 2014 | Satisfaction of charge 4 in full (4 pages) |
30 July 2014 | Satisfaction of charge 2 in full (4 pages) |
30 July 2014 | Satisfaction of charge 3 in full (4 pages) |
30 July 2014 | Satisfaction of charge 5 in full (4 pages) |
30 July 2014 | Satisfaction of charge 4 in full (4 pages) |
30 July 2014 | Satisfaction of charge 5 in full (4 pages) |
30 July 2014 | Satisfaction of charge 2 in full (4 pages) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Termination of appointment of William Meiklejohn as a secretary (1 page) |
18 February 2014 | Termination of appointment of William Meiklejohn as a secretary (1 page) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
10 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 September 2010 | Resolutions
|
26 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (9 pages) |
26 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (9 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 March 2009 | Return made up to 12/02/09; full list of members (7 pages) |
27 March 2009 | Return made up to 12/02/09; full list of members (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Resolutions
|
18 March 2008 | Return made up to 12/02/08; no change of members (3 pages) |
18 March 2008 | Return made up to 12/02/08; no change of members (3 pages) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 30-34 reform street dundee DD1 1RJ (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 30-34 reform street dundee DD1 1RJ (1 page) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 May 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
27 May 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
21 February 2005 | Return made up to 12/02/05; full list of members
|
21 February 2005 | Return made up to 12/02/05; full list of members
|
11 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
27 January 2003 | Dec mort/charge release * (4 pages) |
27 January 2003 | Dec mort/charge release * (4 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
9 April 2001 | Partic of mort/charge * (5 pages) |
9 April 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 November 2000 | Partic of mort/charge * (6 pages) |
3 November 2000 | Partic of mort/charge * (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 April 2000 | Return made up to 12/02/00; full list of members (6 pages) |
14 April 2000 | Return made up to 12/02/00; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
12 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
9 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
21 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
13 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
12 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
12 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 October 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
27 October 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
16 June 1989 | Memorandum and Articles of Association (7 pages) |
16 June 1989 | Resolutions
|
16 June 1989 | Resolutions
|
16 June 1989 | G123 notice of inc.by £49,000 (1 page) |
16 June 1989 | Resolutions
|
16 June 1989 | Resolutions
|
16 June 1989 | Resolutions
|
16 June 1989 | Memorandum and Articles of Association (7 pages) |
16 June 1989 | Resolutions
|
16 June 1989 | G123 notice of inc.by £49,000 (1 page) |
13 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1989 | Registered office changed on 13/06/89 from: 24 castle street edinburgh EH2 3HT (1 page) |
13 June 1989 | Registered office changed on 13/06/89 from: 24 castle street edinburgh EH2 3HT (1 page) |
13 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
24 February 1989 | Incorporation (9 pages) |
24 February 1989 | Incorporation (9 pages) |