Company NameSt Andrews Innovation Limited
Company StatusActive
Company NumberSC391905
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)
Previous NameSt Andrews Applied Research Limited

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
Appointed20 January 2011(same day as company formation)
RoleCompany Director
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
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMr Martin John Gardner Glynn
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityCanadian
StatusCurrent
Appointed17 January 2019(7 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMr Wallace Brett Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian,British
StatusCurrent
Appointed17 January 2019(7 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameNiki McKenzie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMr Douglas Stewart Mundie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Mervyn David Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(7 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2011(1 month after company formation)
Appointment Duration13 years, 1 month (resigned 08 April 2024)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

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

Financials

Year2013
Net Worth£2,148,118
Cash£190
Current Liabilities£2,275

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

27 February 2023Company name changed st andrews applied research LIMITED\certificate issued on 27/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-24
(3 pages)
1 February 2023Group of companies' accounts made up to 31 July 2022 (42 pages)
20 January 2023Confirmation statement made on 20 January 2023 with updates (5 pages)
19 December 2022Appointment of Niki Mckenzie as a director on 6 December 2022 (2 pages)
18 November 2022Termination of appointment of Mervyn David Jones as a director on 5 November 2022 (1 page)
29 July 2022Statement of capital following an allotment of shares on 29 July 2022
  • GBP 16,441,529
(3 pages)
29 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2022Statement of capital on 29 July 2022
  • GBP 7,945,724
(5 pages)
29 July 2022Solvency Statement dated 20/07/22 (9 pages)
22 July 2022Director's details changed for Mr Wallace Brett Simpson on 22 July 2022 (2 pages)
21 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
23 November 2021Group of companies' accounts made up to 31 July 2021 (40 pages)
17 August 2021Director's details changed for Mr Keith Millican on 17 August 2021 (2 pages)
17 August 2021Director's details changed for Mr Derek Alexander Watson on 17 August 2021 (2 pages)
16 July 2021Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Walter Bower House Main Street Guardbridge St. Andrews KY16 0US on 16 July 2021 (1 page)
1 June 2021Amended group of companies' accounts made up to 31 July 2020 (37 pages)
26 April 2021Group of companies' accounts made up to 31 July 2020 (37 pages)
3 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
3 February 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 16,759,235
(3 pages)
3 February 2020Second filing of Confirmation Statement dated 20/01/2019 (7 pages)
3 February 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
11 December 2019Accounts for a small company made up to 31 July 2019 (15 pages)
1 February 201920/01/19 Statement of Capital gbp 13956206
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/02/2020
(5 pages)
22 January 2019Appointment of Mr Wallace Brett Simpson as a director on 17 January 2019 (2 pages)
22 January 2019Appointment of Mr Martin John Gardner Glynn as a director on 17 January 2019 (2 pages)
22 January 2019Appointment of Mr Mervyn David Jones as a director on 17 January 2019 (2 pages)
16 November 2018Accounts for a small company made up to 31 July 2018 (14 pages)
2 February 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
20 November 2017Accounts for a small company made up to 31 July 2017 (14 pages)
20 November 2017Accounts for a small company made up to 31 July 2017 (14 pages)
23 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 13,956,206
(3 pages)
23 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 13,925,431
(3 pages)
23 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 13,956,206
(3 pages)
23 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 13,925,431
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 13,773,121
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 13,913,121
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 13,773,121
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 13,913,121
(3 pages)
29 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
29 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
23 March 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 12,732,081
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 13,732,081
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 12,732,081
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 12,691,041
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 12,691,041
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 13,732,081
(3 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 29/03/2017
(5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 29/03/2017
(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)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 12,650,001
(5 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 12,650,001
(5 pages)
13 November 2015Full accounts made up to 31 July 2015 (13 pages)
13 November 2015Full accounts made up to 31 July 2015 (13 pages)
28 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 12,650,001.00
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 12,650,001.00
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 12,650,001.00
(4 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,650,001
(5 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,650,001
(5 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)
22 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 2,650,001.00
(4 pages)
22 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 2,650,001.00
(4 pages)
6 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-06
(5 pages)
6 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-06
(5 pages)
30 October 2013Full accounts made up to 31 July 2013 (12 pages)
30 October 2013Full accounts made up to 31 July 2013 (12 pages)
24 July 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 2,150,001
(3 pages)
24 July 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 2,150,001
(3 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)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
27 December 2012Full accounts made up to 31 July 2012 (11 pages)
27 December 2012Full accounts made up to 31 January 2012 (11 pages)
27 December 2012Full accounts made up to 31 January 2012 (11 pages)
27 December 2012Full accounts made up to 31 July 2012 (11 pages)
6 December 2012Previous accounting period shortened from 31 January 2013 to 31 July 2012 (1 page)
6 December 2012Previous accounting period shortened from 31 January 2013 to 31 July 2012 (1 page)
9 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1,350,001
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1,350,001
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 1,200,001
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 1,200,001
(3 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
28 February 2011Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
28 February 2011Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
20 January 2011Incorporation (43 pages)
20 January 2011Incorporation (43 pages)