UKBizDB.co.uk

THE ST ANDREWS PARTNERSHIP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The St Andrews Partnership. The company was founded 13 years ago and was given the registration number SC381737. The firm's registered office is in ST. ANDREWS. You can find them at 42 South Street, , St. Andrews, Fife. This company's SIC code is 84110 - General public administration activities.

Company Information

Name:THE ST ANDREWS PARTNERSHIP
Company Number:SC381737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2010
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:42 South Street, St. Andrews, Fife, KY16 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chestney House, 149 Market Street, St Andrews, Scotland, KY16 9PF

Secretary07 August 2019Active
15, Bonfield Road, Strathkinness, St. Andrews, Scotland, KY16 9RR

Director09 July 2010Active
Baidland, 19 Lade Braes, St Andrews, KY16 9ES

Director09 July 2010Active
7, Cairnsden Gardens, Cairnsden Gardens, St. Andrews, Scotland, KY16 8SQ

Director25 May 2019Active
Chestney House, 149 Market Street, St Andrews, Scotland, KY16 9PF

Director31 May 2019Active
Pilmour House, Off Old Guardbridge Road, St. Andrews, Scotland, KY16 9SF

Director02 May 2013Active
42, South Street, St. Andrews, Scotland, KY16 9JT

Secretary09 July 2010Active
42, South Street, St. Andrews, KY16 9JT

Secretary31 August 2017Active
2, Fergusson Place, St. Andrews, KY16 9NF

Director09 July 2010Active
2, The Scores, St Andrews, Scotland, KY16 9AR

Director25 June 2015Active
Castlemount, 2 The Scores, St Andrews, Scotland, KY16 9AR

Director23 March 2013Active
The Scores Hotel, 76 The Scores, St Andrews, KY16 9BB

Director09 July 2010Active
Tide's Reach, East End, Cellardyke, Anstruther, Scotland, KY10 3AW

Director19 March 2015Active
Apex House, 99 Haymarket Terrace, Edinburgh, EH12 5HD

Director09 July 2010Active
St Andrews Holiday Park, Kinkell Braes, St. Andrews, Scotland, KY16 8PX

Director25 June 2015Active
5, St. Leonards Road, St. Andrews, Scotland, KY16 9DY

Director21 November 2013Active
8, Denburn Place, Crail, KY10 3WH

Director09 July 2010Active
College Gate, North Street, St. Andrews, KY16 9AJ

Director09 July 2010Active
42, South Street, St. Andrews, KY16 9JT

Director09 July 2010Active
30, Lawmill Gardens, St. Andrews, Scotland, KY16 8QS

Director20 June 2012Active
13, King's Crescent, Aberdeen, Scotland, AB24 3HJ

Director02 July 2015Active
42, South Street, St. Andrews, KY16 9JT

Director16 August 2017Active
Glenderran, Murray Park, St. Andrews, Scotland, KY16 9AW

Director15 June 2016Active
Glenderran Guesthouse, 9 Murray Park, St Andrews, KY16 9AW

Director09 July 2010Active
Lower City Mills, West Mill Street, Perth, PH1 5QP

Director09 July 2010Active
Apex House, Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director02 May 2013Active
7, Cairnsden Gardens, St. Andrews, Scotland, KY16 8SQ

Director22 January 2015Active
Hotel Du Vin, The Scores, St. Andrews, Scotland, KY16 9AS

Director21 November 2013Active
128, North Street, St. Andrews, KY16 9AF

Director09 July 2010Active
27, Cant Crescent, St. Andrews, Scotland, KY16 8NF

Director21 November 2013Active
Pilmour House, St. Andrews, KY16 9SF

Director09 July 2010Active
5, Greyfriars Garden, St. Andrews, KY16 9HG

Director09 July 2010Active
61, Spottiswoode Gardens, St. Andrews, KY16 8SB

Director09 July 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-18Dissolution

Dissolution application strike off company.

Download
2021-11-17Address

Change registered office address company with date old address new address.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-22Address

Change sail address company with old address new address.

Download
2020-06-17Officers

Appoint person secretary company with name date.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Address

Change sail address company with old address new address.

Download
2018-08-21Officers

Termination secretary company with name termination date.

Download
2018-08-21Officers

Appoint person secretary company with name date.

Download
2018-08-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.