Background WavePink WaveYellow Wave

3 ST ANDREW SQUARE APARTMENTS LIMITED (SC108543)

3 ST ANDREW SQUARE APARTMENTS LIMITED (SC108543) is an active UK company. incorporated on 6 January 1988. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. 3 ST ANDREW SQUARE APARTMENTS LIMITED has been registered for 38 years. Current directors include BLYTH, Mark Alexander Roxburgh, MURRAY, Cameron Shaun, STEWART, David Alexander.

Company Number
SC108543
Status
active
Type
ltd
Incorporated
6 January 1988
Age
38 years
Address
1 George Street, Edinburgh, EH2 2LL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLYTH, Mark Alexander Roxburgh, MURRAY, Cameron Shaun, STEWART, David Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 ST ANDREW SQUARE APARTMENTS LIMITED

3 ST ANDREW SQUARE APARTMENTS LIMITED is an active company incorporated on 6 January 1988 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. 3 ST ANDREW SQUARE APARTMENTS LIMITED was registered 38 years ago.(SIC: 41100)

Status

active

Active since 38 years ago

Company No

SC108543

LTD Company

Age

38 Years

Incorporated 6 January 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

WHITELEYS OF BAYSWATER LIMITED
From: 3 February 1988To: 23 February 2018
DUNWILCO (83) LIMITED
From: 6 January 1988To: 3 February 1988
Contact
Address

1 George Street Edinburgh, EH2 2LL,

Previous Addresses

1 George Street Edinburgh EH2 2LL
From: 6 January 1988To: 8 October 2015
Timeline

10 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Aug 16
Director Left
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Nov 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BLYTH, Mark Alexander Roxburgh

Active
George Street, EdinburghEH2 2LL
Born February 1978
Director
Appointed 14 Feb 2018

MURRAY, Cameron Shaun

Active
George Street, EdinburghEH2 2LL
Born August 1969
Director
Appointed 16 Oct 2020

STEWART, David Alexander

Active
George Street, EdinburghEH2 2LL
Born September 1966
Director
Appointed 14 Feb 2018

FOTHERINGHAM, David Drysdale

Resigned
2 Southbank, EdinburghEH4 6SG
Secretary
Appointed 15 Nov 1993
Resigned 01 Mar 1996

GRAY, Archibald James Angus Macuish

Resigned
Boswall House 19 Boswall Road, EdinburghEH5 3RR
Secretary
Appointed N/A
Resigned 14 Nov 1993

KIDD, Holly Sylvia

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 14 Feb 2018
Resigned 16 Oct 2020

SOMERVILLE, Peter Walter

Resigned
46 New Street, MusselburghEH21 6JN
Secretary
Appointed 01 Mar 1996
Resigned 01 Jan 2007

THOMAS, Denise Elisabeth

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 17 Sept 2007
Resigned 14 Feb 2018

WOOD, Malcolm James

Resigned
4 Ettrick Road, EdinburghEH10 5BJ
Secretary
Appointed 01 Jan 2007
Resigned 17 Sept 2007

ABRDN CORPORATE SECRETARY LIMITED

Resigned
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 16 Oct 2020
Resigned 30 Jun 2022

BELL, Alexander Scott

Resigned
28 East Barnton Avenue, EdinburghEH4 6AQ
Born December 1941
Director
Appointed N/A
Resigned 22 Jan 2002

CROMBIE, Alexander Maxwell, Sir

Resigned
Greenore Ancrum Road, DalkeithEH22 3AJ
Born February 1949
Director
Appointed 24 May 1994
Resigned 22 Jan 2002

HANNIGAN, Robert Michael

Resigned
George Street, EdinburghEH2 2LL
Born December 1963
Director
Appointed 17 Sept 2007
Resigned 14 Feb 2018

JACKSON, Andrew John

Resigned
George Street, EdinburghEH2 2LL
Born December 1968
Director
Appointed 17 Sept 2007
Resigned 23 Aug 2016

MCHUGH, Daniel

Resigned
George Street, EdinburghEH2 2LL
Born March 1973
Director
Appointed 17 Sept 2007
Resigned 15 Dec 2017

PAINE, David Graham

Resigned
George Street, EdinburghEH2 2LL
Born June 1961
Director
Appointed 17 Sept 2007
Resigned 14 Feb 2018

SIMPSON, David Macdonald

Resigned
6 Cumlodden Avenue, EdinburghEH12 6DR
Born May 1941
Director
Appointed N/A
Resigned 24 Jun 1994

STRETTON, James

Resigned
15 Letham Mains, HaddingtonEH41 4NW
Born December 1943
Director
Appointed N/A
Resigned 15 Dec 2001

WATT, Alexander Peter

Resigned
Greyfriars Whim Road, GullaneEH31 2BD
Born August 1952
Director
Appointed N/A
Resigned 22 Jan 2002

WATT, Mark Brian

Resigned
George Street, EdinburghEH2 2LL
Born May 1968
Director
Appointed 17 Sept 2007
Resigned 16 Oct 2020

STANDARD LIFE (DIRECTORS) LIMITED

Resigned
Standard Life House, EdinburghEH1 2DH
Corporate director
Appointed 22 Jan 2002
Resigned 17 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
Wythall Green Way, BirminghamB47 6WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2023
30 Lothian Road, EdinburghEH1 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Oct 2023
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Resolution
26 February 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
26 February 2018
CC04CC04
Resolution
23 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
3 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Resolution
11 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Resolution
28 November 2008
RESOLUTIONSResolutions
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2008
AAAnnual Accounts
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
287Change of Registered Office
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2000
AAAnnual Accounts
Legacy
6 May 2000
363sAnnual Return (shuttle)
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Auditors Resignation Company
13 August 1998
AUDAUD
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Resolution
6 March 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
288288
Resolution
9 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 1995
AAAnnual Accounts
Legacy
2 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
288288
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
288288
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 1992
AAAnnual Accounts
Legacy
10 April 1992
363sAnnual Return (shuttle)
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
13 August 1990
363363
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
8 July 1988
288288
Miscellaneous
15 February 1988
MISCMISC
Legacy
11 February 1988
288288
Legacy
11 February 1988
287Change of Registered Office
Memorandum Articles
11 February 1988
MEM/ARTSMEM/ARTS
Resolution
11 February 1988
RESOLUTIONSResolutions
Legacy
11 February 1988
288288
Legacy
11 February 1988
288288
Legacy
11 February 1988
224224
Certificate Change Of Name Company
2 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 1988
NEWINCIncorporation