St Andrews
Fife
KY16 9PF
Scotland
Director Name | Henderson Black & Co Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 December 2019(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 22 Crossgate Cupar KY15 5HW Scotland |
Director Name | Andrew Alexander Rose Carleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 1991) |
Role | Solicitor |
Correspondence Address | 83 Market Street St Andrews Fife KY16 9NX Scotland |
Director Name | Charles Simpkins Alexander |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 21 January 2008) |
Role | Solicitor |
Correspondence Address | Aveland West Grange St. Andrews Fife KY16 8LJ Scotland |
Director Name | Mr Alexander Graham Grant |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 December 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Millwaters Freuchie Fife KY15 7JE Scotland |
Secretary Name | Pagan Osborne (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1989(6 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 26 February 2018) |
Correspondence Address | 106 South Street St. Andrews Fife KY16 9QD Scotland |
Registered Address | Chestney House 149 Market Street St Andrews Fife KY16 9PF Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alexander Graham Grant 50.00% Ordinary |
---|---|
1 at £1 | Pagan Osborne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,423,064 |
Cash | £184,026 |
Current Liabilities | £25,489 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
15 May 1985 | Delivered on: 24 May 1985 Satisfied on: 18 November 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 north st st andrews. Fully Satisfied |
---|
25 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
23 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
20 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
24 December 2019 | Termination of appointment of Alexander Graham Grant as a director on 24 December 2019 (1 page) |
24 December 2019 | Appointment of Henderson Black & Co Trustees Limited as a director on 24 December 2019 (2 pages) |
4 December 2019 | Appointment of Miss Elisabeth Maria Cwetler as a director on 1 December 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 February 2018 | Termination of appointment of Pagan Osborne as a secretary on 26 February 2018 (1 page) |
26 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
19 February 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
13 April 2016 | Registered office address changed from 106 South Street St. Andrews Fife KY16 9QD to Chestney House 149 Market Street St Andrews Fife KY16 9PF on 13 April 2016 (1 page) |
13 April 2016 | Previous accounting period extended from 31 October 2015 to 29 February 2016 (1 page) |
13 April 2016 | Registered office address changed from 106 South Street St. Andrews Fife KY16 9QD to Chestney House 149 Market Street St Andrews Fife KY16 9PF on 13 April 2016 (1 page) |
13 April 2016 | Previous accounting period extended from 31 October 2015 to 29 February 2016 (1 page) |
12 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
8 March 2016 | Change of share class name or designation (2 pages) |
8 March 2016 | Change of share class name or designation (2 pages) |
8 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 March 2010 | Secretary's details changed for Pagan Osborne on 12 March 2010 (1 page) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Secretary's details changed for Pagan Osborne on 12 March 2010 (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (2 pages) |
28 January 2008 | Director resigned (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
22 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
6 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
16 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
18 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
14 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
15 February 2001 | Return made up to 13/02/01; full list of members
|
15 February 2001 | Return made up to 13/02/01; full list of members
|
9 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
16 February 2000 | Return made up to 13/02/00; full list of members
|
16 February 2000 | Return made up to 13/02/00; full list of members
|
5 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
5 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 May 1999 | Registered office changed on 06/05/99 from: 83 market street st andrews fife KY16 9NX (1 page) |
6 May 1999 | Registered office changed on 06/05/99 from: 83 market street st andrews fife KY16 9NX (1 page) |
16 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
17 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
17 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
14 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
17 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
17 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
14 February 1996 | Return made up to 13/02/96; no change of members (4 pages) |
14 February 1996 | Return made up to 13/02/96; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
26 October 1982 | Certificate of incorporation (1 page) |
26 October 1982 | Certificate of incorporation (1 page) |