UKBizDB.co.uk

UNIVERSITY OF ST ANDREWS SHOP LIMITED

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

This company is commonly known as University Of St Andrews Shop Limited. The company was founded 27 years ago and was given the registration number SC173542. The firm's registered office is in EDINBURGH. You can find them at 5 Atholl Crescent, , Edinburgh, Midlothian. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:UNIVERSITY OF ST ANDREWS SHOP LIMITED
Company Number:SC173542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1997
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ

Corporate Secretary13 March 2012Active
Walter Bower House, Main Street, Guardbridge, St. Andrews, Scotland, KY16 0US

Director05 April 2012Active
Walter Bower House, Main Street, Guardbridge, St. Andrews, Scotland, KY16 0US

Director16 March 2021Active
Walter Bower House, Main Street, Guardbridge, St. Andrews, Scotland, KY16 0US

Director18 January 2018Active
10 Brae Park, Edinburgh, EH4 6DJ

Secretary29 June 2007Active
4 Old Edinburgh, Boarhills, St. Andrews, KY16 8PZ

Secretary22 November 2007Active
15 Huntly Place, St Andrews, KY16 8XA

Secretary13 March 1997Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Corporate Nominee Secretary11 March 1997Active
University House, St.Andrews, KY16 9AR

Director13 March 1997Active
29 Strathkinness High Road, St Andrews, KY16 9UA

Director29 June 2007Active
10 Brae Park, Edinburgh, EH4 6DJ

Director04 September 2006Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director30 July 2014Active
21, Windsor Gardens, St Andrews, Scotland, KY16 8XL

Director10 October 2003Active
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ

Director05 April 2012Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director18 January 2018Active
The Hermitage, Milton Road, Pittenweem, Anstruther, United Kingdom, KY10 2LN

Director30 June 2009Active
West Grange Farmhouse, St Andrews, KY16 8LJ

Director05 July 2002Active
27 Barnshot Road, Edinburgh, EH13 0DJ

Director05 July 2002Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Nominee Director11 March 1997Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Nominee Director11 March 1997Active
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ

Director05 April 2012Active
1 Station Brae, Newport On Tay, DD6 8DU

Director10 December 1999Active
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ

Director04 September 2006Active

People with Significant Control

St Andrews Applied Research Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-26Accounts

Legacy.

Download
2024-04-26Other

Legacy.

Download
2024-04-26Other

Legacy.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-16Officers

Termination secretary company with name termination date.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-28Other

Legacy.

Download
2023-04-19Accounts

Legacy.

Download
2023-04-19Other

Legacy.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-19Other

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-04-05Accounts

Legacy.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Address

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

Download
2021-06-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-01Accounts

Legacy.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Other

Legacy.

Download

Copyright © 2024. All rights reserved.