Company NameThe St Andrew Street Hotel Company Limited
Company StatusLiquidation
Company NumberSC336171
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Previous NameLedge 1014 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Barbara Lesley Beattie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(4 days after company formation)
Appointment Duration16 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Anne Story
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(4 days after company formation)
Appointment Duration16 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Anthony Neilson Story
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltc 5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr William Beattie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Coull Green
Kingswells
Aberdeen
AB15 8TR
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed14 January 2008(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Telephone01224 562922
Telephone regionAberdeen

Location

Registered AddressC/O Interpath Ltc
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£4,927,925
Cash£935,042
Current Liabilities£10,629,402

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2020 (4 years, 3 months ago)
Next Return Due25 February 2021 (overdue)

Charges

7 June 2013Delivered on: 14 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 December 2008Delivered on: 10 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of subjects at st andrew street, aberdeen ABN99553.
Outstanding
22 July 2008Delivered on: 25 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 February 2022Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltc 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages)
17 May 2021Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 (2 pages)
9 November 2020Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 9 November 2020 (2 pages)
9 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-28
(1 page)
27 February 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
14 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
15 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
16 February 2018Director's details changed for Mrs Anne Story on 15 February 2018 (2 pages)
16 February 2018Change of details for Mrs Anne Story as a person with significant control on 15 February 2018 (2 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(8 pages)
29 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Appointment of Mr William Beattie as a director on 1 December 2014 (2 pages)
16 September 2015Appointment of Mr William Beattie as a director on 1 December 2014 (2 pages)
19 March 2015Appointment of Mr Anthony Neilson Story as a director on 1 December 2014 (2 pages)
19 March 2015Appointment of Mr Anthony Neilson Story as a director on 1 December 2014 (2 pages)
19 March 2015Appointment of Mr Anthony Neilson Story as a director on 1 December 2014 (2 pages)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2013Registration of charge 3361710003 (17 pages)
14 June 2013Registration of charge 3361710003 (17 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 April 2012Director's details changed for Anne Story on 27 September 2011 (2 pages)
13 April 2012Director's details changed for Anne Story on 27 September 2011 (2 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 September 2011Director's details changed for Anne Story on 27 September 2011 (2 pages)
28 September 2011Director's details changed for Anne Story on 27 September 2011 (2 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 July 2010Director's details changed for Anne Story on 18 January 2008 (1 page)
28 July 2010Director's details changed for Anne Story on 18 January 2008 (1 page)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Barbara Lesley Beattie on 13 January 2010 (2 pages)
18 January 2010Director's details changed for Barbara Lesley Beattie on 13 January 2010 (2 pages)
18 January 2010Director's details changed for Anne Story on 13 January 2010 (2 pages)
18 January 2010Director's details changed for Anne Story on 13 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 February 2009Return made up to 14/01/09; full list of members (4 pages)
6 February 2009Return made up to 14/01/09; full list of members (4 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 October 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
16 October 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
23 January 2008Ad 18/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2008Ad 18/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2008Company name changed ledge 1014 LIMITED\certificate issued on 21/01/08 (2 pages)
21 January 2008Company name changed ledge 1014 LIMITED\certificate issued on 21/01/08 (2 pages)
14 January 2008Incorporation (20 pages)
14 January 2008Incorporation (20 pages)