Marie Ecosse Properties (st. Andrews) Limited ST ANDREWS


Marie Ecosse Properties (st. Andrews) started in year 1982 as Private Limited Company with registration number SC080572. The Marie Ecosse Properties (st. Andrews) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in St Andrews at Chestney House. Postal code: KY16 9PF.

The company has one director. Elisabeth C., appointed on 1 December 2019. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Alexander G., Charles A. and others listed below. There were no ex secretaries.

Marie Ecosse Properties (st. Andrews) Limited Address / Contact

Office Address Chestney House
Office Address2 149 Market Street
Town St Andrews
Post code KY16 9PF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC080572
Date of Incorporation Tue, 26th Oct 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Henderson Black & Co Trustees Limited

Position: Corporate Director

Appointed: 24 December 2019

Elisabeth C.

Position: Director

Appointed: 01 December 2019

Alexander G.

Position: Director

Appointed: 21 January 2008

Resigned: 24 December 2019

Charles A.

Position: Director

Appointed: 18 October 1991

Resigned: 21 January 2008

Pagan Osborne

Position: Corporate Secretary

Appointed: 06 April 1989

Resigned: 26 February 2018

Andrew C.

Position: Director

Appointed: 06 April 1989

Resigned: 10 October 1991

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Hans C. The abovementioned PSC has significiant influence or control over this company,.

Hans C.

Notified on 13 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312016-02-292017-02-282017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 423 064773 615       
Balance Sheet
Cash Bank On Hand  157 940172 598176 60399 011102 065114 798132 835
Current Assets193 491209 124163 495182 577193 252104 720110 816123 142141 671
Debtors9 46540 9125 5559 97916 6495 7098 7518 3448 836
Net Assets Liabilities  682 516701 853717 933650 081656 191667 103883 285
Other Debtors  4 7629 58814 6954 9615 9564 9245 069
Property Plant Equipment  2 9982 3981 9181 5351 227982786
Cash Bank In Hand184 026168 212       
Tangible Fixed Assets1 273 139646 552       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve258 142118 653       
Shareholder Funds1 423 064773 615       
Other
Accumulated Depreciation Impairment Property Plant Equipment  23 90424 50424 98425 36725 67525 92026 116
Amounts Owed By Related Parties  7933911 9547482 7953 4203 767
Corporation Tax Payable  2 4993 0873 6001 6171 3082 4773 946
Creditors  16 76416 76416 7647 9757 6538 82210 291
Fixed Assets  647 998647 398646 918646 535646 227645 982950 786
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        305 000
Increase From Depreciation Charge For Year Property Plant Equipment   600 383308245196
Investment Property  645 000645 000645 000645 000645 000645 000950 000
Investment Property Fair Value Model    645 000645 000645 000645 000950 000
Net Current Assets Liabilities168 002143 879150 465164 418180 97896 745103 163114 320131 380
Other Creditors  16 76416 76416 7642 0772 0772 0772 077
Property Plant Equipment Gross Cost  26 902 26 90226 90226 90226 902 
Provisions For Liabilities Balance Sheet Subtotal  99 18393 19993 19993 19993 19993 199198 881
Total Assets Less Current Liabilities1 441 141790 431798 463811 816827 896743 280749 390760 3021 082 166
Trade Creditors Trade Payables  4 26811 1375 4084 2814 2684 2684 268
Creditors Due After One Year16 76416 764       
Creditors Due Within One Year25 48965 245       
Number Shares Allotted 1       
Par Value Share 1       
Provisions For Liabilities Charges1 31352       
Revaluation Reserve1 164 920654 960       
Share Capital Allotted Called Up Paid21       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, July 2023
Free Download (9 pages)

Company search

Advertisements