Company NameTopco (st Andrews Hospital) Holdings Limited
DirectorsNicola Covington and Marcel Grote Gansey
Company StatusActive
Company NumberSC324990
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Previous NamesPimco Sc7 Limited and Morrison (st Andrews Hospital) Holdings Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMs Nicola Covington
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Marcel Grote Gansey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed11 May 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleInvestment Director
Country of ResidenceNetherlands
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NamePario Limited (Corporation)
StatusCurrent
Appointed20 July 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 8 months
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Lee Richard Simmons
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(3 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Franklin Way
Whetstone
Leicester
Leicestershire
LE8 6QY
Director NameMr Andrew Scott Richards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Park Road
Eskbank
Dalkeith
Midlothian
EH22 3DF
Scotland
Secretary NamePaul David Money
NationalityBritish
StatusResigned
Appointed29 June 2007(3 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address10 Belsize Avenue
Ealing
London
W13 9TF
Director NameMr Engel Johan Roelof Koolhaas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed08 February 2008(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 2011)
RoleFund Manager
Country of ResidenceNetherlands
Correspondence Address66 Gildenring
3981 Jg Bunnik
The Netherlands
Director NameMr Albert Hendrik Naafs
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed08 February 2008(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCouperusweg 27
Hilversum
Nl-1217 Tb
The Netherlands
Director NameMr Robert Souter Fullerton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(10 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Quarry Avenue
Cambuslang
Glasgow
G72 8UF
Scotland
Director NameMr Paul William Nash
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(11 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Heights Hopgarden Lane
Sevenoaks
Kent
TN13 1PU
Director NameMrs Alison Jane Tait
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year after company formation)
Appointment Duration3 years (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 North Gyle Road
Edinburgh
EH12 8EP
Scotland
Secretary NameMrs Alison Scillitoe White
StatusResigned
Appointed02 November 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2011)
RoleCompany Director
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Andrew Derek Freeman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMrs Angela Louise Roshier
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Adam George Waddington
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2014)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Fabrice Etienne Marie Kun-Darbois
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2016)
RoleSenior Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Bread Street
London
EC4M 9HH
Director NameMr Ion Bruce Balfour
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(7 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2021)
RoleHead Of Asset Management
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House, 1 Bread Street
London
EC4M 9HH
Director NameMs Nicola Covington
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House, 1 Bread Street
London
EC4M 9HH
Director NameMr Kenneth John Simpson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2022)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameEdward James Gale
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(14 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 2021)
RoleSenior Analyst
Country of ResidenceEngland
Correspondence AddressBow Bells House Bread Street
London
EC4M 9HH
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteawgproperty.co.uk
Email address[email protected]
Telephone01987 210297
Telephone regionEbbsfleet

Location

Registered AddressPO Box 17452
2 Lochside View
Edinburgh
EH12 1LB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Healthcare (St Andrews) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Current Liabilities£186,190

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

21 November 2007Delivered on: 4 December 2007
Persons entitled: Dexia Management Services Limited

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The companys whole right, title and interest, past, present and future in and to the project documents and the related rights.
Outstanding
21 November 2007Delivered on: 4 December 2007
Persons entitled: Dexia Managment Services Limited

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over all authorised investments, all receivables and any other asset or right - see form 410 paper apart for full details.
Outstanding
21 November 2007Delivered on: 4 December 2007
Persons entitled: Dexia Management Services Limited

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.
Outstanding

Filing History

22 June 2020Accounts for a small company made up to 31 December 2019 (16 pages)
11 June 2020Director's details changed for Mr Ion Bruce Balfour on 10 June 2020 (2 pages)
11 June 2020Director's details changed for Mrs Nicola Covington on 10 June 2020 (2 pages)
11 June 2020Change of details for Healthcare (St Andrews) Limited as a person with significant control on 10 June 2020 (2 pages)
11 June 2020Director's details changed for Mr Kenneth John Simpson on 10 June 2020 (2 pages)
11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
11 January 2020Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to PO Box 17452 2 Lochside View Edinburgh EH12 1LB on 11 January 2020 (1 page)
12 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
21 May 2019Accounts for a small company made up to 31 December 2018 (16 pages)
29 November 2018Appointment of Mrs Nicola Covington as a director on 19 November 2018 (2 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (14 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
12 June 2018Director's details changed for Mr Ion Bruce Balfour on 8 June 2018 (2 pages)
12 June 2018Director's details changed for Mr Kenneth John Simpson on 8 June 2018 (2 pages)
2 October 2017Termination of appointment of Nicola Covington as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Mr Kenneth John Simpson as a director on 30 September 2017 (2 pages)
2 October 2017Termination of appointment of Nicola Covington as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Mr Kenneth John Simpson as a director on 30 September 2017 (2 pages)
18 August 2017Full accounts made up to 31 December 2016 (15 pages)
18 August 2017Full accounts made up to 31 December 2016 (15 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
4 October 2016Termination of appointment of Fabrice Etienne Marie Kun-Darbois as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Fabrice Etienne Marie Kun-Darbois as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mrs Nicola Covington as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Nicola Covington as a director (2 pages)
4 October 2016Appointment of Mrs Nicola Covington as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Nicola Covington as a director (2 pages)
23 August 2016Full accounts made up to 31 December 2015 (14 pages)
23 August 2016Full accounts made up to 31 December 2015 (14 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(5 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(5 pages)
2 November 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2 November 2015 (1 page)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(5 pages)
10 June 2015Secretary's details changed for Pario Limited on 6 June 2015 (1 page)
10 June 2015Secretary's details changed for Pario Limited on 6 June 2015 (1 page)
10 June 2015Secretary's details changed for Pario Limited on 6 June 2015 (1 page)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(5 pages)
5 May 2015Full accounts made up to 31 December 2014 (14 pages)
5 May 2015Full accounts made up to 31 December 2014 (14 pages)
27 November 2014Termination of appointment of Adam George Waddington as a director on 20 November 2014 (1 page)
27 November 2014Termination of appointment of Adam George Waddington as a director on 20 November 2014 (1 page)
27 November 2014Appointment of Fabrice Etienne Marie Kun-Darbois as a director on 20 November 2014 (2 pages)
27 November 2014Appointment of Mr Ion Bruce Balfour as a director on 20 November 2014 (2 pages)
27 November 2014Termination of appointment of Angela Louise Roshier as a director on 20 November 2014 (1 page)
27 November 2014Appointment of Fabrice Etienne Marie Kun-Darbois as a director on 20 November 2014 (2 pages)
27 November 2014Termination of appointment of Angela Louise Roshier as a director on 20 November 2014 (1 page)
27 November 2014Appointment of Mr Ion Bruce Balfour as a director on 20 November 2014 (2 pages)
8 August 2014Full accounts made up to 31 December 2013 (14 pages)
8 August 2014Full accounts made up to 31 December 2013 (14 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(4 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(4 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 July 2013Termination of appointment of Andrew Freeman as a director (1 page)
4 July 2013Termination of appointment of Andrew Freeman as a director (1 page)
4 July 2013Appointment of Mr Adam George Waddington as a director (2 pages)
4 July 2013Appointment of Mr Adam George Waddington as a director (2 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
27 July 2012Full accounts made up to 31 December 2011 (14 pages)
27 July 2012Full accounts made up to 31 December 2011 (14 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
19 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
19 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
5 December 2011Termination of appointment of Paul Nash as a director (1 page)
5 December 2011Termination of appointment of Paul Nash as a director (1 page)
4 December 2011Termination of appointment of Engel Koolhaas as a director (1 page)
4 December 2011Termination of appointment of Engel Koolhaas as a director (1 page)
1 December 2011Appointment of Mrs Angela Louise Roshier as a director (2 pages)
1 December 2011Appointment of Mrs Angela Louise Roshier as a director (2 pages)
28 November 2011Appointment of Mr Andrew Derek Freeman as a director (2 pages)
28 November 2011Appointment of Mr Andrew Derek Freeman as a director (2 pages)
20 October 2011Full accounts made up to 31 March 2011 (14 pages)
20 October 2011Full accounts made up to 31 March 2011 (14 pages)
5 September 2011Appointment of Pario Limited as a secretary (3 pages)
5 September 2011Termination of appointment of Alison White as a secretary (2 pages)
5 September 2011Termination of appointment of Alison White as a secretary (2 pages)
5 September 2011Appointment of Pario Limited as a secretary (3 pages)
11 August 2011Registered office address changed from 51 Melville Street Edinburgh EH3 7HL on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 51 Melville Street Edinburgh EH3 7HL on 11 August 2011 (1 page)
7 July 2011Termination of appointment of Alison Tait as a director (2 pages)
7 July 2011Termination of appointment of Robert Fullerton as a director (2 pages)
7 July 2011Termination of appointment of Robert Fullerton as a director (2 pages)
7 July 2011Termination of appointment of Lee Simmons as a director (2 pages)
7 July 2011Termination of appointment of Lee Simmons as a director (2 pages)
7 July 2011Termination of appointment of Alison Tait as a director (2 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
31 January 2011Termination of appointment of Albert Naafs as a director (1 page)
31 January 2011Termination of appointment of Albert Naafs as a director (1 page)
28 October 2010Full accounts made up to 31 March 2010 (14 pages)
28 October 2010Full accounts made up to 31 March 2010 (14 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Albert Hendrik Naafs on 6 June 2010 (2 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Albert Hendrik Naafs on 6 June 2010 (2 pages)
22 June 2010Director's details changed for Albert Hendrik Naafs on 6 June 2010 (2 pages)
22 January 2010Full accounts made up to 31 March 2009 (12 pages)
22 January 2010Full accounts made up to 31 March 2009 (12 pages)
18 November 2009Termination of appointment of Paul Money as a secretary (1 page)
18 November 2009Appointment of Mrs Alison Scillitoe White as a secretary (1 page)
18 November 2009Appointment of Mrs Alison Scillitoe White as a secretary (1 page)
18 November 2009Termination of appointment of Paul Money as a secretary (1 page)
9 June 2009Return made up to 06/06/09; full list of members (5 pages)
9 June 2009Return made up to 06/06/09; full list of members (5 pages)
7 November 2008Full accounts made up to 31 March 2008 (13 pages)
7 November 2008Full accounts made up to 31 March 2008 (13 pages)
24 July 2008Director appointed mr paul william nash (1 page)
24 July 2008Return made up to 06/06/08; full list of members (4 pages)
24 July 2008Director appointed mr paul william nash (1 page)
24 July 2008Return made up to 06/06/08; full list of members (4 pages)
17 July 2008Director's change of particulars / alison pettigrew / 01/07/2008 (1 page)
17 July 2008Director's change of particulars / alison pettigrew / 01/07/2008 (1 page)
8 July 2008Appointment terminated director andrew richards (1 page)
8 July 2008Appointment terminated director andrew richards (1 page)
8 July 2008Director appointed ms alison jane pettigrew (1 page)
8 July 2008Director appointed ms alison jane pettigrew (1 page)
19 June 2008Director appointed mr robert souter fullerton (1 page)
19 June 2008Director appointed mr robert souter fullerton (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (3 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (3 pages)
4 December 2007Partic of mort/charge * (4 pages)
4 December 2007Partic of mort/charge * (4 pages)
4 December 2007Partic of mort/charge * (4 pages)
4 December 2007Partic of mort/charge * (5 pages)
4 December 2007Partic of mort/charge * (4 pages)
4 December 2007Partic of mort/charge * (5 pages)
20 November 2007Ad 08/11/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 November 2007Ad 08/11/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 October 2007Memorandum and Articles of Association (9 pages)
31 October 2007Memorandum and Articles of Association (9 pages)
29 October 2007Company name changed morrison (st andrews hospital) h oldings LIMITED\certificate issued on 29/10/07 (3 pages)
29 October 2007Company name changed morrison (st andrews hospital) h oldings LIMITED\certificate issued on 29/10/07 (3 pages)
9 October 2007Registered office changed on 09/10/07 from: 123 st vincent street glasgow G2 5EA (1 page)
9 October 2007Registered office changed on 09/10/07 from: 123 st vincent street glasgow G2 5EA (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New director appointed (3 pages)
20 September 2007New director appointed (3 pages)
20 September 2007Director resigned (1 page)
20 September 2007New secretary appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New secretary appointed (2 pages)
17 July 2007Company name changed pimco SC7 LIMITED\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed pimco SC7 LIMITED\certificate issued on 17/07/07 (2 pages)
6 June 2007Incorporation (16 pages)
6 June 2007Incorporation (16 pages)