Company NameSt Andrew Square (Property) Holdco Limited
Company StatusDissolved
Company NumberSC590030
CategoryPrivate Limited Company
Incorporation Date27 February 2018(6 years, 2 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NameDMWS 1105 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2018(4 months after company formation)
Appointment Duration5 years, 2 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Tower 7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2018(4 months after company formation)
Appointment Duration5 years, 2 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower 7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
Director NameMrs Tessa Maxine Gilchrist Allen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 26 September 2023)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressThe Tower 7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Allan Fraser
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(4 months after company formation)
Appointment DurationResigned same day (resigned 04 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower 7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed27 February 2018(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered AddressThe Tower
7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

18 July 2018Delivered on: 23 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
3 July 2023Application to strike the company off the register (1 page)
28 June 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
13 June 2023Satisfaction of charge SC5900300001 in full (4 pages)
17 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
8 August 2022Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 5 August 2022 (2 pages)
29 June 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
2 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
18 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
23 July 2018Registration of charge SC5900300001, created on 18 July 2018 (26 pages)
11 July 2018Termination of appointment of Allan Fraser as a director on 4 July 2018 (1 page)
9 July 2018Appointment of Mr Archie John Aiton as a director on 4 July 2018 (2 pages)
9 July 2018Appointment of Mr Christopher John Stewart as a director on 4 July 2018 (2 pages)
9 July 2018Cessation of 22 Nominees Limited as a person with significant control on 4 July 2018 (3 pages)
9 July 2018Appointment of Mr Allan Fraser as a director on 4 July 2018 (2 pages)
9 July 2018Termination of appointment of Dm Company Services Limited as a secretary on 4 July 2018 (2 pages)
9 July 2018Termination of appointment of Ewan Caldwell Gilchrist as a director on 4 July 2018 (1 page)
9 July 2018Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to The Tower 7 Advocate's Close Edinburgh EH1 1nd on 9 July 2018 (2 pages)
9 July 2018Current accounting period extended from 28 February 2019 to 30 June 2019 (3 pages)
9 July 2018Notification of Csg Projects Limited as a person with significant control on 4 July 2018 (4 pages)
5 July 2018Company name changed dmws 1105 LIMITED\certificate issued on 05/07/18 (3 pages)
27 February 2018Incorporation
Statement of capital on 2018-02-27
  • GBP 1
(44 pages)