Background WavePink WaveYellow Wave

ST ANDREWS ESTATES (SCOTLAND) LIMITED (SC271716)

ST ANDREWS ESTATES (SCOTLAND) LIMITED (SC271716) is an active UK company. incorporated on 6 August 2004. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ST ANDREWS ESTATES (SCOTLAND) LIMITED has been registered for 21 years. Current directors include BENEDETTO, Ruggero, JUSTE OLESTI, Manuel, KOZMA, Mario.

Company Number
SC271716
Status
active
Type
ltd
Incorporated
6 August 2004
Age
21 years
Address
10th Floor 133 Finnieston Street, Glasgow, G3 8HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENEDETTO, Ruggero, JUSTE OLESTI, Manuel, KOZMA, Mario
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREWS ESTATES (SCOTLAND) LIMITED

ST ANDREWS ESTATES (SCOTLAND) LIMITED is an active company incorporated on 6 August 2004 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ST ANDREWS ESTATES (SCOTLAND) LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

SC271716

LTD Company

Age

21 Years

Incorporated 6 August 2004

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 12 May 2025 (11 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

10th Floor 133 Finnieston Street Glasgow, G3 8HB,

Previous Addresses

C/O Wright, Johnston & Mackenzie Llp St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ Scotland
From: 4 July 2023To: 15 July 2025
C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland
From: 15 November 2018To: 4 July 2023
East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH
From: 6 August 2004To: 15 November 2018
Timeline

141 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Nov 09
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Jun 14
Loan Cleared
Apr 15
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Capital Reduction
Nov 18
Director Joined
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Share Buyback
Nov 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BENEDETTO, Ruggero

Active
133 Finnieston Street, GlasgowG3 8HB
Born May 1971
Director
Appointed 22 Apr 2025

JUSTE OLESTI, Manuel

Active
133 Finnieston Street, GlasgowG3 8HB
Born June 1973
Director
Appointed 22 Apr 2025

KOZMA, Mario

Active
133 Finnieston Street, GlasgowG3 8HB
Born September 1977
Director
Appointed 22 Apr 2025

STEWART, Ian Baillie

Resigned
7 Rosamunde Pilcher Drive, DundeeDD2 5EF
Secretary
Appointed 06 Aug 2004
Resigned 01 Nov 2018

COULSON, Alastair John Paul

Resigned
5 Savile Row, LondonW1S 3PB
Born October 1979
Director
Appointed 01 Nov 2018
Resigned 01 Jul 2025

GLEN, Iain Andrew Mercer

Resigned
Savile Row, LondonW1S 3PB
Born January 1990
Director
Appointed 01 Nov 2018
Resigned 20 Dec 2019

KELLY, Richard Patrick

Resigned
5 Savile Row, LondonW1S 3PB
Born July 1962
Director
Appointed 01 Nov 2018
Resigned 28 Feb 2020

LINTON, Bruce Reid

Resigned
2a Ellieslea Road, DundeeDD5 1JG
Born September 1953
Director
Appointed 06 Aug 2004
Resigned 01 Nov 2018

MURDOCK, Ciaran

Resigned
St Vincent Plaza, GlasgowG2 5RZ
Born September 1963
Director
Appointed 02 Mar 2020
Resigned 01 Jul 2025

RAJI, Francis

Resigned
5 Savile Row, LondonW1S 3PB
Born September 1990
Director
Appointed 25 Sept 2020
Resigned 27 Mar 2024

STENGEL, Daniel

Resigned
Savile Row, LondonW1S 3PB
Born October 1974
Director
Appointed 20 Dec 2019
Resigned 25 Sept 2020

THOMSON, William George Ritchie

Resigned
The Old House Of Orchill, BracoFK15 9LF
Born May 1950
Director
Appointed 06 Aug 2004
Resigned 08 Oct 2009

TYSON, Derek Lachlan

Resigned
Park House, CuparKY15 5DR
Born November 1970
Director
Appointed 06 Aug 2004
Resigned 01 Nov 2018

YAP, Ewe Sim

Resigned
St Vincent Plaza, GlasgowG2 5RZ
Born July 1976
Director
Appointed 27 Mar 2024
Resigned 22 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Triton Square, LondonNW1 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Aug 2019
Ceased 07 Aug 2019
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Significant influence or control
Notified 01 Nov 2018
Ceased 07 Aug 2019
5-7 St Paul's St, LeedsLS1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018

Mr Bruce Reid Linton

Ceased
East Kingsway Business Centre, Mid Craigie RoadDD4 7RH
Born September 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Aug 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

244

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
25 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
27 November 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 November 2020
MR05Certification of Charge
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
27 November 2018
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 November 2018
AA01Change of Accounting Reference Date
Resolution
6 November 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Capital Cancellation Shares
5 November 2018
SH06Cancellation of Shares
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
7 March 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Resolution
8 November 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Small
27 May 2010
AAAnnual Accounts
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Resolution
3 November 2009
RESOLUTIONSResolutions
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
24 September 2008
419b(Scot)419b(Scot)
Legacy
2 September 2008
419a(Scot)419a(Scot)
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Small
19 June 2008
AAAnnual Accounts
Legacy
20 February 2008
410(Scot)410(Scot)
Legacy
14 February 2008
410(Scot)410(Scot)
Legacy
6 February 2008
410(Scot)410(Scot)
Legacy
10 November 2007
410(Scot)410(Scot)
Legacy
29 August 2007
410(Scot)410(Scot)
Legacy
8 August 2007
363aAnnual Return
Legacy
6 July 2007
410(Scot)410(Scot)
Legacy
26 June 2007
419a(Scot)419a(Scot)
Legacy
26 June 2007
419a(Scot)419a(Scot)
Legacy
26 June 2007
419a(Scot)419a(Scot)
Legacy
26 June 2007
419a(Scot)419a(Scot)
Legacy
26 June 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
21 May 2007
AAAnnual Accounts
Legacy
15 March 2007
410(Scot)410(Scot)
Legacy
14 February 2007
410(Scot)410(Scot)
Legacy
14 February 2007
410(Scot)410(Scot)
Legacy
14 February 2007
410(Scot)410(Scot)
Legacy
14 February 2007
410(Scot)410(Scot)
Legacy
14 February 2007
410(Scot)410(Scot)
Legacy
14 February 2007
410(Scot)410(Scot)
Legacy
14 February 2007
410(Scot)410(Scot)
Legacy
14 February 2007
410(Scot)410(Scot)
Legacy
14 February 2007
410(Scot)410(Scot)
Legacy
14 February 2007
410(Scot)410(Scot)
Legacy
29 December 2006
410(Scot)410(Scot)
Legacy
1 September 2006
410(Scot)410(Scot)
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Small
7 June 2006
AAAnnual Accounts
Legacy
5 April 2006
410(Scot)410(Scot)
Legacy
5 April 2006
410(Scot)410(Scot)
Legacy
5 April 2006
410(Scot)410(Scot)
Legacy
21 March 2006
410(Scot)410(Scot)
Legacy
10 December 2005
410(Scot)410(Scot)
Legacy
29 November 2005
410(Scot)410(Scot)
Legacy
17 September 2005
410(Scot)410(Scot)
Legacy
17 September 2005
410(Scot)410(Scot)
Legacy
11 August 2005
363aAnnual Return
Legacy
26 July 2005
410(Scot)410(Scot)
Legacy
13 July 2005
410(Scot)410(Scot)
Legacy
13 July 2005
410(Scot)410(Scot)
Legacy
29 June 2005
410(Scot)410(Scot)
Legacy
13 June 2005
410(Scot)410(Scot)
Legacy
27 April 2005
410(Scot)410(Scot)
Resolution
25 October 2004
RESOLUTIONSResolutions
Resolution
25 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
288cChange of Particulars
Incorporation Company
6 August 2004
NEWINCIncorporation