Guardbridge
St. Andrews
KY16 0US
Scotland
Director Name | Mr Keith Millican |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland |
Director Name | Mr Martin John Gardner Glynn |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 January 2019(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland |
Director Name | Mr Wallace Brett Simpson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 17 January 2019(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland |
Director Name | Niki McKenzie |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland |
Director Name | Mr Douglas Stewart Mundie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mr Mervyn David Jones |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2011(1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 April 2024) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Registered Address | Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,148,118 |
Cash | £190 |
Current Liabilities | £2,275 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
27 February 2023 | Company name changed st andrews applied research LIMITED\certificate issued on 27/02/23
|
---|---|
1 February 2023 | Group of companies' accounts made up to 31 July 2022 (42 pages) |
20 January 2023 | Confirmation statement made on 20 January 2023 with updates (5 pages) |
19 December 2022 | Appointment of Niki Mckenzie as a director on 6 December 2022 (2 pages) |
18 November 2022 | Termination of appointment of Mervyn David Jones as a director on 5 November 2022 (1 page) |
29 July 2022 | Statement of capital following an allotment of shares on 29 July 2022
|
29 July 2022 | Resolutions
|
29 July 2022 | Statement of capital on 29 July 2022
|
29 July 2022 | Solvency Statement dated 20/07/22 (9 pages) |
22 July 2022 | Director's details changed for Mr Wallace Brett Simpson on 22 July 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
23 November 2021 | Group of companies' accounts made up to 31 July 2021 (40 pages) |
17 August 2021 | Director's details changed for Mr Keith Millican on 17 August 2021 (2 pages) |
17 August 2021 | Director's details changed for Mr Derek Alexander Watson on 17 August 2021 (2 pages) |
16 July 2021 | Registered 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 2021 | Amended group of companies' accounts made up to 31 July 2020 (37 pages) |
26 April 2021 | Group of companies' accounts made up to 31 July 2020 (37 pages) |
3 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
3 February 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
3 February 2020 | Second filing of Confirmation Statement dated 20/01/2019 (7 pages) |
3 February 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
11 December 2019 | Accounts for a small company made up to 31 July 2019 (15 pages) |
1 February 2019 | 20/01/19 Statement of Capital gbp 13956206
|
22 January 2019 | Appointment of Mr Wallace Brett Simpson as a director on 17 January 2019 (2 pages) |
22 January 2019 | Appointment of Mr Martin John Gardner Glynn as a director on 17 January 2019 (2 pages) |
22 January 2019 | Appointment of Mr Mervyn David Jones as a director on 17 January 2019 (2 pages) |
16 November 2018 | Accounts for a small company made up to 31 July 2018 (14 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
20 November 2017 | Accounts for a small company made up to 31 July 2017 (14 pages) |
20 November 2017 | Accounts for a small company made up to 31 July 2017 (14 pages) |
23 August 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
23 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
23 August 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
23 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
10 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
10 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
10 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
10 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
29 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
29 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
23 March 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
23 March 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
23 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
23 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
3 January 2017 | Full accounts made up to 31 July 2016 (14 pages) |
3 January 2017 | Full accounts made up to 31 July 2016 (14 pages) |
18 August 2016 | Director's details changed for Mr Keith Millican on 8 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Keith Millican on 8 August 2016 (2 pages) |
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
13 November 2015 | Full accounts made up to 31 July 2015 (13 pages) |
13 November 2015 | Full accounts made up to 31 July 2015 (13 pages) |
28 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
30 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
11 December 2014 | Full accounts made up to 31 July 2014 (13 pages) |
11 December 2014 | Full accounts made up to 31 July 2014 (13 pages) |
22 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
6 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders
|
6 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders
|
30 October 2013 | Full accounts made up to 31 July 2013 (12 pages) |
30 October 2013 | Full accounts made up to 31 July 2013 (12 pages) |
24 July 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
24 July 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
23 April 2013 | Termination of appointment of Douglas Mundie as a director (1 page) |
23 April 2013 | Termination of appointment of Douglas Mundie as a director (1 page) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Full accounts made up to 31 July 2012 (11 pages) |
27 December 2012 | Full accounts made up to 31 January 2012 (11 pages) |
27 December 2012 | Full accounts made up to 31 January 2012 (11 pages) |
27 December 2012 | Full accounts made up to 31 July 2012 (11 pages) |
6 December 2012 | Previous accounting period shortened from 31 January 2013 to 31 July 2012 (1 page) |
6 December 2012 | Previous accounting period shortened from 31 January 2013 to 31 July 2012 (1 page) |
9 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
28 February 2011 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
28 February 2011 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
20 January 2011 | Incorporation (43 pages) |
20 January 2011 | Incorporation (43 pages) |