Company NameRSB St. Andrews Properties Ltd.
DirectorsRaymond Henry Chyc and Samuel Sorbara
Company StatusActive
Company NumberSC583288
CategoryPrivate Limited Company
Incorporation Date6 December 2017(6 years, 4 months ago)
Previous NameHamilton Grand Holdings Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Raymond Henry Chyc
Date of BirthJune 1959 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed06 December 2017(same day as company formation)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address31 Union Street East
Waterloo
Ontario
N2j 1b8
Director NameMr Samuel Sorbara
Date of BirthMarch 1954 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed06 December 2017(same day as company formation)
RoleLawyer
Country of ResidenceCanada
Correspondence Address31 Union Street East
Waterloo
Ontario
N2j 1b8
Secretary NameMr Raymond Henry Chyc
StatusCurrent
Appointed06 December 2017(same day as company formation)
RoleCompany Director
Correspondence Address31 Union Street East
Waterloo
Ontario
N2j 1b8
Director NameBarbara Winship
Date of BirthDecember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleBusiness Woman
Country of ResidenceCanada
Correspondence Address31 Union Street East
Waterloo
Ontario
N2j 1b8

Location

Registered AddressWestby
64 West High Street
Forfar
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

3 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
23 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 October 2022Termination of appointment of Barbara Winship as a director on 1 March 2022 (1 page)
9 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
10 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 June 2019Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Westby 64 West High Street Forfar DD8 1BJ on 17 June 2019 (1 page)
14 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 September 2018Previous accounting period shortened from 31 December 2018 to 31 December 2017 (1 page)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
(3 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)