Company NameUniversity Of St Andrews Consulting Services Ltd
DirectorsDerek Alexander Watson and Keith Millican
Company StatusActive
Company NumberSC357234
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Previous NameSoi Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Derek Alexander Watson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(4 weeks, 1 day after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMr Keith Millican
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(1 year, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMr David Christopher Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21/5 Dunedin Street
Edinburgh
Midlothian
EH7 4JG
Scotland
Director NameMr Douglas Stewart Mundie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(4 weeks, 1 day after company formation)
Appointment Duration3 years, 12 months (resigned 19 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Stephen Robert Magee
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameGillespie Macandrew Directors Limited (Corporation)
StatusResigned
Appointed25 March 2009(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2009(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland

Contact

Websitewww.soi.ltd.uk/
Email address[email protected]
Telephone01334 466905
Telephone regionSt Andrews

Location

Registered AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Soi Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,654
Gross Profit-£1,658
Net Worth£280,260
Cash£207
Current Liabilities£9,259

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Filing History

28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
3 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 July 2019 (13 pages)
4 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
16 November 2018Accounts for a small company made up to 31 July 2018 (13 pages)
5 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
20 November 2017Accounts for a small company made up to 31 July 2017 (13 pages)
20 November 2017Accounts for a small company made up to 31 July 2017 (13 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 July 2016 (14 pages)
3 January 2017Full accounts made up to 31 July 2016 (14 pages)
18 August 2016Director's details changed for Mr Keith Millican on 8 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Keith Millican on 8 August 2016 (2 pages)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50,001
(4 pages)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50,001
(4 pages)
25 November 2015Termination of appointment of Stephen Robert Magee as a director on 10 November 2015 (1 page)
25 November 2015Termination of appointment of Stephen Robert Magee as a director on 10 November 2015 (1 page)
13 November 2015Full accounts made up to 31 July 2015 (13 pages)
13 November 2015Full accounts made up to 31 July 2015 (13 pages)
16 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 50,001
(6 pages)
16 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 50,001
(6 pages)
11 December 2014Full accounts made up to 31 July 2014 (13 pages)
11 December 2014Full accounts made up to 31 July 2014 (13 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50,001
(6 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50,001
(6 pages)
30 October 2013Full accounts made up to 31 July 2013 (15 pages)
30 October 2013Full accounts made up to 31 July 2013 (15 pages)
23 April 2013Termination of appointment of Douglas Mundie as a director (1 page)
23 April 2013Termination of appointment of Douglas Mundie as a director (1 page)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
24 October 2012Full accounts made up to 31 July 2012 (16 pages)
24 October 2012Full accounts made up to 31 July 2012 (16 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (18 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (18 pages)
25 July 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 50,001
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 50,001
(3 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(8 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(8 pages)
28 November 2011Full accounts made up to 31 July 2011 (13 pages)
28 November 2011Full accounts made up to 31 July 2011 (13 pages)
20 September 2011Appointment of Stephen Robert Magee as a director (3 pages)
20 September 2011Appointment of Stephen Robert Magee as a director (3 pages)
8 April 2011Director's details changed for Derek Alexander Watson on 1 March 2011 (2 pages)
8 April 2011Director's details changed for Mr Douglas Stewart Mundie on 1 March 2011 (2 pages)
8 April 2011Director's details changed for Derek Alexander Watson on 1 March 2011 (2 pages)
8 April 2011Director's details changed for Mr Douglas Stewart Mundie on 1 March 2011 (2 pages)
8 April 2011Director's details changed for Derek Alexander Watson on 1 March 2011 (2 pages)
8 April 2011Director's details changed for Mr Douglas Stewart Mundie on 1 March 2011 (2 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
25 March 2011Appointment of Mr Keith Millican as a director (2 pages)
25 March 2011Appointment of Mr Keith Millican as a director (2 pages)
1 February 2011Full accounts made up to 31 July 2010 (13 pages)
1 February 2011Full accounts made up to 31 July 2010 (13 pages)
21 December 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
21 December 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages)
13 April 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages)
13 April 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages)
19 January 2010Appointment of Derek Alexander Watson as a director (2 pages)
19 January 2010Appointment of Douglas Stewart Mundie as a director (2 pages)
19 January 2010Appointment of Derek Alexander Watson as a director (2 pages)
19 January 2010Appointment of Douglas Stewart Mundie as a director (2 pages)
14 January 2010Termination of appointment of David Smith as a director (1 page)
14 January 2010Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page)
14 January 2010Termination of appointment of Gillespie Macandrew Directors Limited as a director (1 page)
14 January 2010Termination of appointment of Gillespie Macandrew Directors Limited as a director (1 page)
14 January 2010Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page)
14 January 2010Termination of appointment of David Smith as a director (1 page)
14 January 2010Appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page)
14 January 2010Appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page)
29 May 2009Director's change of particulars / david smith / 23/05/2009 (1 page)
29 May 2009Director's change of particulars / david smith / 23/05/2009 (1 page)
25 March 2009Incorporation (18 pages)
25 March 2009Incorporation (18 pages)