St Andrews
Fife
KY16 8NF
Scotland
Secretary Name | Stephen Westwood |
---|---|
Status | Current |
Appointed | 28 October 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Cant Crescent St Andrews Fife KY16 8NF Scotland |
Director Name | Mr Sean Patrick McDougall |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Canal Cottages Norbury Junction Stafford ST20 0PN |
Director Name | Mr Alexander John Shaw |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 33 Balmwell Grove Edinburgh EH16 6HG Scotland |
Director Name | Ms Ann Marie Shillito |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Mentone Terrace Edinburgh EH9 2DG Scotland |
Registered Address | 27 Cant Crescent St Andrews Fife KY16 8NF Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
23 October 2020 | Accounts for a dormant company made up to 31 October 2019 (8 pages) |
---|---|
8 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
4 September 2019 | Cessation of Stephen Westwood as a person with significant control on 31 July 2019 (1 page) |
5 August 2019 | Appointment of Ann Marie Shillito as a director on 31 July 2019 (2 pages) |
5 August 2019 | Appointment of Mr Alexander John Shaw as a director on 31 July 2019 (2 pages) |
5 August 2019 | Appointment of Mr Sean Patrick Mcdougall as a director on 31 July 2019 (2 pages) |
22 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
30 November 2017 | Registered office address changed from 13 Melville Street Edinburgh EH3 7PE Scotland to 27 Cant Crescent St Andrews Fife KY16 8NF on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 13 Melville Street Edinburgh EH3 7PE Scotland to 27 Cant Crescent St Andrews Fife KY16 8NF on 30 November 2017 (1 page) |
3 November 2017 | Notification of Stephen Westwood as a person with significant control on 28 October 2016 (2 pages) |
3 November 2017 | Notification of Stephen Westwood as a person with significant control on 28 October 2016 (2 pages) |
3 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
8 December 2016 | Register inspection address has been changed to Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR (1 page) |
8 December 2016 | Register inspection address has been changed to Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR (1 page) |
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|