Company NameThe St. Andrews Consultancy Limited
DirectorAnn Ruth Astell
Company StatusActive
Company NumberSC280024
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Ann Ruth Astell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(same day as company formation)
RoleBusiness Psychologist
Country of ResidenceScotland
Correspondence Address25 Drumcarrow Road
St. Andrews
Fife
KY16 8SE
Scotland
Secretary NameMr David Brackenridge
NationalityBritish
StatusCurrent
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverside
Tweed Avenue
Peebles
EH45 8AS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 6689428
Telephone regionEdinburgh

Location

Registered AddressUnit G6 Granary Business Centre
Coal Road
Cupar
Fife
KY15 5YQ
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£37,169
Cash£9,813
Current Liabilities£9,898

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

17 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 December 2022Change of details for Ms Ann Ruth Astell as a person with significant control on 6 December 2022 (2 pages)
7 December 2022Director's details changed for Ms Ann Ruth Astell on 6 December 2022 (2 pages)
28 July 2022Change of details for Ms Ann Ruth Astell as a person with significant control on 28 July 2022 (2 pages)
28 July 2022Registered office address changed from 53 st Albans Road Edinburgh EH9 2LS to Unit G6 Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 28 July 2022 (1 page)
17 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Ann Astell on 15 February 2010 (2 pages)
5 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Ann Astell on 15 February 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Return made up to 15/02/08; full list of members (3 pages)
13 March 2008Return made up to 15/02/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Registered office changed on 10/12/07 from: 96B hepburn gardens st. Andrews fife KY16 9LP (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Registered office changed on 10/12/07 from: 96B hepburn gardens st. Andrews fife KY16 9LP (1 page)
10 December 2007Director's particulars changed (1 page)
12 March 2007Return made up to 15/02/07; full list of members (2 pages)
12 March 2007Return made up to 15/02/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
3 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Incorporation (17 pages)
15 February 2005Incorporation (17 pages)
15 February 2005Secretary resigned (1 page)