3 St Andrew Square Apartments Limited EDINBURGH


3 St Andrew Square Apartments started in year 1988 as Private Limited Company with registration number SC108543. The 3 St Andrew Square Apartments company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Edinburgh at 1 George Street. Postal code: EH2 2LL. Since 2018-02-23 3 St Andrew Square Apartments Limited is no longer carrying the name Whiteleys Of Bayswater.

The company has 3 directors, namely Cameron M., Mark B. and David S.. Of them, Mark B., David S. have been with the company the longest, being appointed on 14 February 2018 and Cameron M. has been with the company for the least time - from 16 October 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

3 St Andrew Square Apartments Limited Address / Contact

Office Address 1 George Street
Town Edinburgh
Post code EH2 2LL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC108543
Date of Incorporation Wed, 6th Jan 1988
Industry Development of building projects
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Cameron M.

Position: Director

Appointed: 16 October 2020

Mark B.

Position: Director

Appointed: 14 February 2018

David S.

Position: Director

Appointed: 14 February 2018

Abrdn Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 16 October 2020

Resigned: 30 June 2022

Holly K.

Position: Secretary

Appointed: 14 February 2018

Resigned: 16 October 2020

Mark W.

Position: Director

Appointed: 17 September 2007

Resigned: 16 October 2020

Robert H.

Position: Director

Appointed: 17 September 2007

Resigned: 14 February 2018

Andrew J.

Position: Director

Appointed: 17 September 2007

Resigned: 23 August 2016

David P.

Position: Director

Appointed: 17 September 2007

Resigned: 14 February 2018

Denise T.

Position: Secretary

Appointed: 17 September 2007

Resigned: 14 February 2018

Daniel M.

Position: Director

Appointed: 17 September 2007

Resigned: 15 December 2017

Malcolm W.

Position: Secretary

Appointed: 01 January 2007

Resigned: 17 September 2007

Standard Life (directors) Limited

Position: Corporate Director

Appointed: 22 January 2002

Resigned: 17 September 2007

Peter S.

Position: Secretary

Appointed: 01 March 1996

Resigned: 01 January 2007

Alexander C.

Position: Director

Appointed: 24 May 1994

Resigned: 22 January 2002

David F.

Position: Secretary

Appointed: 15 November 1993

Resigned: 01 March 1996

Archibald G.

Position: Secretary

Appointed: 11 April 1989

Resigned: 14 November 1993

David S.

Position: Director

Appointed: 11 April 1989

Resigned: 24 June 1994

Alexander W.

Position: Director

Appointed: 11 April 1989

Resigned: 22 January 2002

Alexander B.

Position: Director

Appointed: 11 April 1989

Resigned: 22 January 2002

James S.

Position: Director

Appointed: 11 April 1989

Resigned: 15 December 2001

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Phoenix Life Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Standard Life Assurance Limited that put Edinburgh, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Phoenix Life Limited

1 Wythall Green Way, Wythall, Birmingham, B47 6WG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 01016269
Notified on 27 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Standard Life Assurance Limited

Standard Life House 30 Lothian Road, Edinburgh, EH1 2DH, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc286833
Notified on 6 April 2016
Ceased on 27 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Whiteleys Of Bayswater February 23, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 9th, October 2023
Free Download (25 pages)

Company search

Advertisements