Company NameSt Andrews Estates (Scotland) (Real Estate) Limited
DirectorsDerek Lachlan Tyson and Sally Tyson
Company StatusActive
Company NumberSC344957
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Previous NameSt Andrews Estates (Scotland) Holdings Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Derek Lachlan Tyson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address16 Hamilton Street
Broughty Ferry
Dundee
DD5 2NR
Scotland
Director NameMrs Sally Tyson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Hamilton Street
Broughty Ferry
Dundee
DD5 2NR
Scotland
Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Ellieslea Road
West Ferry
Dundee
Angus
DD5 1JG
Scotland
Secretary NameMr Ian Baillie Stewart
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Rosamunde Pilcher Drive
Longforgan
Dundee
DD2 5EF
Scotland

Location

Registered Address16 Hamilton Street
Broughty Ferry
Dundee
DD5 2NR
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£37,026
Cash£22,802
Current Liabilities£1,019,708

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

8 January 2021Delivered on: 27 January 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole 4 faraday road, southfield industrial estate, glenrothes registered in the land register of scotland under title number FFE44046.
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 August 2019Delivered on: 23 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole thirty rutherford road, glenrothes, fife being (in the first place) all and whole the subjects registered in the land register of scotland under title number FFE2246 and (in the second place) part and portion of the subjects registered in the land register of scotland under title number FFE5880.
Outstanding
30 July 2019Delivered on: 5 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 August 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
14 September 2022Director's details changed for Mr Derek Lachlan Tyson on 14 September 2022 (2 pages)
14 September 2022Director's details changed for Mrs Sally Tyson on 14 September 2022 (2 pages)
13 September 2022Appointment of Mrs Sally Tyson as a director on 13 September 2022 (2 pages)
4 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
2 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
27 January 2021Registration of charge SC3449570004, created on 8 January 2021 (6 pages)
23 December 2020Registration of charge SC3449570003, created on 22 December 2020 (4 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
19 December 2019Registered office address changed from 11 South Tay Street Dundee DD1 1NU Scotland to 16 Hamilton Street Broughty Ferry Dundee DD5 2NR on 19 December 2019 (1 page)
17 September 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
23 August 2019Registration of charge SC3449570002, created on 14 August 2019 (7 pages)
5 August 2019Registration of charge SC3449570001, created on 30 July 2019 (5 pages)
11 June 2019Termination of appointment of Ian Baillie Stewart as a secretary on 31 May 2019 (1 page)
11 June 2019Termination of appointment of Bruce Reid Linton as a director on 31 May 2019 (1 page)
11 June 2019Registered office address changed from 11 South Tay Street Dundee DD1 1NU Scotland to 11 South Tay Street Dundee DD1 1NU on 11 June 2019 (1 page)
6 June 2019Notification of Derek Lachlan Tyson as a person with significant control on 31 May 2019 (2 pages)
6 June 2019Cessation of Bruce Reid Linton as a person with significant control on 31 May 2019 (3 pages)
5 June 2019Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee Tayside DD4 7RH to 11 South Tay Street Dundee DD1 1NU on 5 June 2019 (1 page)
21 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
10 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
18 July 2017Notification of Bruce Reid Linton as a person with significant control on 26 June 2017 (2 pages)
18 July 2017Notification of Bruce Reid Linton as a person with significant control on 26 June 2017 (2 pages)
18 July 2017Notification of Bruce Reid Linton as a person with significant control on 18 July 2017 (2 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 June 2010Director's details changed for Derek Lachlan Tyson on 26 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Derek Lachlan Tyson on 26 June 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
21 November 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
21 November 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
30 September 2008Company name changed st andrews estates (scotland) holdings LIMITED\certificate issued on 30/09/08 (2 pages)
30 September 2008Memorandum and Articles of Association (6 pages)
30 September 2008Memorandum and Articles of Association (6 pages)
30 September 2008Company name changed st andrews estates (scotland) holdings LIMITED\certificate issued on 30/09/08 (2 pages)
26 June 2008Incorporation (17 pages)
26 June 2008Incorporation (17 pages)