Background WavePink WaveYellow Wave

ST ANDREWS WEST PROPERTIES LIMITED (SC546719)

ST ANDREWS WEST PROPERTIES LIMITED (SC546719) is an active UK company. incorporated on 3 October 2016. with registered office in St. Andrews. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ST ANDREWS WEST PROPERTIES LIMITED has been registered for 9 years. Current directors include GOOR, Andrew Darren, WATSON, Derek Alexander.

Company Number
SC546719
Status
active
Type
ltd
Incorporated
3 October 2016
Age
9 years
Address
Walter Bower House Main Street, St. Andrews, KY16 0US
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOOR, Andrew Darren, WATSON, Derek Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREWS WEST PROPERTIES LIMITED

ST ANDREWS WEST PROPERTIES LIMITED is an active company incorporated on 3 October 2016 with the registered office located in St. Andrews. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ST ANDREWS WEST PROPERTIES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC546719

LTD Company

Age

9 Years

Incorporated 3 October 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Walter Bower House Main Street Guardbridge St. Andrews, KY16 0US,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
From: 3 October 2016To: 7 November 2022
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Aug 17
Funding Round
Sept 18
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 03 Oct 2016

GOOR, Andrew Darren

Active
College Gate, St AndrewsKY16 9AJ
Born April 1968
Director
Appointed 03 Oct 2016

WATSON, Derek Alexander

Active
College Gate, St AndrewsKY16 9AJ
Born September 1970
Director
Appointed 03 Oct 2016

Persons with significant control

1

Main Street, St. AndrewsKY16 0US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2017
PSC09Update to PSC Statements
Capital Allotment Shares
28 August 2017
SH01Allotment of Shares
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Capital Allotment Shares
17 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2016
NEWINCIncorporation