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 | 22 December 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 Douglas Stewart Mundie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 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 Stephen Robert Magee |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mrs Moya Maria Crawford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2018) |
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 | 23 January 2012(1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mr Martin John Gardner Glynn |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 May 2013(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Website | smru.co.uk |
---|
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 |
1.9m at £1 | St Andrews Applied Research LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,006,872 |
Cash | £36,095 |
Current Liabilities | £57,492 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages) |
19 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
24 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 July 2019 (14 pages) |
17 January 2019 | Termination of appointment of Martin John Gardner Glynn as a director on 17 January 2019 (1 page) |
17 January 2019 | Termination of appointment of Mervyn David Jones as a director on 17 January 2019 (1 page) |
4 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Moya Maria Crawford as a director on 1 December 2018 (1 page) |
16 November 2018 | Accounts for a small company made up to 31 July 2018 (14 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 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) |
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) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 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) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
25 November 2015 | Termination of appointment of Stephen Robert Magee as a director on 10 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Stephen Robert Magee as a director on 10 November 2015 (1 page) |
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) |
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
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
|
4 February 2014 | Director's details changed for Mr Mervyn David Jones on 16 August 2013 (2 pages) |
4 February 2014 | Director's details changed for Mr Mervyn David Jones on 16 August 2013 (2 pages) |
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders
|
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders
|
30 October 2013 | Full accounts made up to 31 July 2013 (15 pages) |
30 October 2013 | Full accounts made up to 31 July 2013 (15 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
|
4 July 2013 | Appointment of Mr Martin John Gardner Glynn as a director (2 pages) |
4 July 2013 | Appointment of Mr Martin John Gardner Glynn as a director (2 pages) |
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) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
31 October 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
31 October 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
31 October 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
31 October 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
31 October 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
24 October 2012 | Full accounts made up to 31 July 2012 (16 pages) |
24 October 2012 | Full accounts made up to 31 July 2012 (16 pages) |
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
|
7 June 2012 | Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page) |
7 June 2012 | Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page) |
15 February 2012 | Appointment of Mrs Moya Maria Crawford as a director
|
15 February 2012 | Appointment of Mr Mervyn David Jones as a director
|
15 February 2012 | Appointment of Mrs Moya Maria Crawford as a director
|
15 February 2012 | Appointment of Mr Stephen Robert Magee as a director
|
15 February 2012 | Appointment of Mr Mervyn David Jones as a director
|
15 February 2012 | Appointment of Mr Stephen Robert Magee as a director
|
22 December 2011 | Incorporation (24 pages) |
22 December 2011 | Incorporation (24 pages) |