This company is commonly known as St. Andrews University Holdings Limited. The company was founded 34 years ago and was given the registration number SC121009. The firm's registered office is in ST. ANDREWS. You can find them at College Gate, 71 North Street, St. Andrews, Fife. This company's SIC code is 70100 - Activities of head offices.
Name | : | ST. ANDREWS UNIVERSITY HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC121009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1989 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | College Gate, 71 North Street, St. Andrews, Fife, KY16 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
College Gate, 71 North Street, St. Andrews, KY16 9AJ | Secretary | 07 November 2023 | Active |
College Gate, 71 North Street, St. Andrews, KY16 9AJ | Director | 07 November 2023 | Active |
2 Burnside Terrace, Cellardyke, Anstruther, KY10 3EJ | Director | 10 October 2003 | Active |
10 Brae Park, Edinburgh, EH4 6DJ | Secretary | 29 June 2007 | Active |
21, Windsor Gardens, St Andrews, Scotland, KY16 8XL | Secretary | 18 December 1991 | Active |
College Gate, 71 North Street, St. Andrews, KY16 9AJ | Secretary | 01 October 2013 | Active |
4 Old Edinburgh, Boarhills, St. Andrews, KY16 8PZ | Secretary | 22 November 2007 | Active |
15 Huntly Place, St Andrews, KY16 8XA | Secretary | 05 July 2002 | Active |
Fliskmillan Cottage, Newburgh, KY14 6HN | Director | 24 January 1997 | Active |
University House, St.Andrews, KY16 9AR | Director | 29 March 1990 | Active |
29 Strathkinness High Road, St Andrews, KY16 9UA | Director | 29 June 2007 | Active |
10 Brae Park, Edinburgh, EH4 6DJ | Director | 04 September 2006 | Active |
Lour, By Forfar, Angus, DD8 2LR | Director | 05 November 1992 | Active |
St Rule, Boarhills, St. Andrews, KY16 8PP | Director | 29 March 1990 | Active |
21, Windsor Gardens, St Andrews, Scotland, KY16 8XL | Director | 05 July 2002 | Active |
7 Drumcarrow Crescent, Strathkinness, St Andrews, KY16 9XT | Director | 29 March 1990 | Active |
College Gate, 71 North Street, St. Andrews, KY16 9AJ | Director | 01 August 2013 | Active |
9 Cairnsden Gardens, St Andrews, Scotland, KY16 8SQ | Director | 18 December 1991 | Active |
8 Cammo Hill, Edinburgh, EH4 8EY | Director | 24 January 1997 | Active |
The Hermitage, Milton Road, Pittenweem, Anstruther, United Kingdom, KY10 2LN | Director | 30 June 2009 | Active |
Mountquharry House, Strathmiglo, Cupar, KY14 7RY | Director | 22 April 1996 | Active |
1 Whitehill Grove, Newton Mearns, Glasgow, G77 5DH | Director | 10 February 1995 | Active |
17 Bell Street, Tayport, DD6 9AP | Director | 18 December 1991 | Active |
27 Barnshot Road, Edinburgh, EH13 0DJ | Director | 20 October 2004 | Active |
37 Radernie Place, St Andrews, KY16 8QR | Director | 10 February 1995 | Active |
24 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD | Director | 18 December 1991 | Active |
17 Spottiswoode Gardens, St Andrews, KY16 8SA | Director | 24 January 1997 | Active |
12 Hope Street, St Andrews, KY16 9HJ | Director | 29 March 1990 | Active |
Kenilworth, Cupar, KY15 4HG | Director | 29 March 1990 | Active |
1 Station Brae, Newport On Tay, DD6 8DU | Director | 10 December 1999 | Active |
150 Main Street, Coaltown, Glenrothes, KY7 6JD | Director | 29 March 1990 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-09 | Annual return | Annual return company with made up date no member list. | Download |
2014-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-31 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.