Company NameTM Andrew Property Holdings Limited
Company StatusActive
Company NumberSC516246
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sheila Margaret Andrew
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArradale, 49a Beach Road
Troon
Ayrshire
KA10 6SX
Scotland
Director NameMr Thomas Marshall Andrew
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArradale, 49a Beach Road
Troon
Ayrshire
KA10 6SX
Scotland
Secretary NameMrs Sheila Margaret Andrew
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Correspondence AddressArradale, 49a Beach Road
Troon
Ayrshire
KA10 6SX
Scotland
Director NameMrs Lynne Rebecca Andrew Hamilton
Date of BirthMarch 1980 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed11 December 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Cheviot Drive
Newton Mearns
Glasgow
G77 5AT
Scotland
Director NameMr Stuart Fraser Andrew
Date of BirthApril 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed11 December 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Talla Drumoak
Banchory
AB31 5AB
Scotland
Director NameMiss Carroll Ann McNee
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 St. Vincent Place
C/O Clements Chartered Accountants
Glasgow
G1 2ER
Scotland

Location

Registered AddressC/O Clements Chartered Accountants
39 St Vincent Place
Glasgow
G1 2ER
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with updates (5 pages)
17 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
7 October 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
28 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 March 2022Change of share class name or designation (2 pages)
21 March 2022Second filing of Confirmation Statement dated 22 September 2021 (3 pages)
18 March 2022Notification of Lynne Hamilton as a person with significant control on 1 April 2021 (2 pages)
18 March 2022Notification of Stuart Fraser Andrew as a person with significant control on 1 April 2021 (2 pages)
18 March 2022Director's details changed for Mr Stuart Fraser Andrew on 22 December 2021 (2 pages)
30 September 2021Confirmation statement made on 22 September 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/03/2022
(3 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
15 December 2020Notification of Sheila Margaret Andrew as a person with significant control on 11 December 2019 (2 pages)
15 December 2020Change of details for Mr Thomas Marshall Andrew as a person with significant control on 11 December 2019 (2 pages)
15 December 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
27 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
10 February 2020Appointment of Mr Stuart Fraser Andrew as a director on 11 December 2019 (2 pages)
10 February 2020Appointment of Mrs Lynne Rebecca Andrew Hamilton as a director on 11 December 2019 (2 pages)
9 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
1 May 2019Registered office address changed from 39 st. Vincent Place C/O Clements Chartered Accountants Glasgow G1 2ER Scotland to C/O Clements Chartered Accountants 39 st Vincent Place Glasgow G1 2ER on 1 May 2019 (1 page)
19 November 2018Termination of appointment of Carroll Ann Mcnee as a director on 31 August 2018 (1 page)
9 November 2018Registered office address changed from Kirktonfield Industrial Estate Kirktonfield Road Neilston Glasgow G78 3NY Scotland to 39 st. Vincent Place C/O Clements Chartered Accountants Glasgow G1 2ER on 9 November 2018 (1 page)
5 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 July 2017Director's details changed for Miss Carroll Ann Mcnee on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Miss Carroll Ann Mcnee on 27 July 2017 (2 pages)
23 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
8 March 2016Current accounting period extended from 30 September 2016 to 30 November 2016 (1 page)
8 March 2016Current accounting period extended from 30 September 2016 to 30 November 2016 (1 page)
19 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Demerger agreement approved 06/11/2015
(2 pages)
19 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 300.00
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 300.00
(4 pages)
19 November 2015Resolutions
  • RES13 ‐ Demerger agreement approved 06/11/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)