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.
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 | : |
|
Registered Address | : | 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ | Corporate Secretary | 13 March 2012 | Active |
Walter Bower House, Main Street, Guardbridge, St. Andrews, Scotland, KY16 0US | Director | 05 April 2012 | Active |
Walter Bower House, Main Street, Guardbridge, St. Andrews, Scotland, KY16 0US | Director | 16 March 2021 | Active |
Walter Bower House, Main Street, Guardbridge, St. Andrews, Scotland, KY16 0US | Director | 18 January 2018 | Active |
10 Brae Park, Edinburgh, EH4 6DJ | Secretary | 29 June 2007 | Active |
4 Old Edinburgh, Boarhills, St. Andrews, KY16 8PZ | Secretary | 22 November 2007 | Active |
15 Huntly Place, St Andrews, KY16 8XA | Secretary | 13 March 1997 | Active |
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG | Corporate Nominee Secretary | 11 March 1997 | Active |
University House, St.Andrews, KY16 9AR | Director | 13 March 1997 | 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 |
5, Atholl Crescent, Edinburgh, EH3 8EJ | Director | 30 July 2014 | Active |
21, Windsor Gardens, St Andrews, Scotland, KY16 8XL | Director | 10 October 2003 | Active |
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ | Director | 05 April 2012 | Active |
5, Atholl Crescent, Edinburgh, EH3 8EJ | Director | 18 January 2018 | Active |
The Hermitage, Milton Road, Pittenweem, Anstruther, United Kingdom, KY10 2LN | Director | 30 June 2009 | Active |
West Grange Farmhouse, St Andrews, KY16 8LJ | Director | 05 July 2002 | Active |
27 Barnshot Road, Edinburgh, EH13 0DJ | Director | 05 July 2002 | Active |
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG | Nominee Director | 11 March 1997 | Active |
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG | Nominee Director | 11 March 1997 | Active |
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ | Director | 05 April 2012 | Active |
1 Station Brae, Newport On Tay, DD6 8DU | Director | 10 December 1999 | Active |
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ | Director | 04 September 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-26 | Accounts | Legacy. | Download |
2024-04-26 | Other | Legacy. | Download |
2024-04-26 | Other | Legacy. | Download |
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-04-16 | Officers | Termination secretary company with name termination date. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-28 | Other | Legacy. | Download |
2023-04-19 | Accounts | Legacy. | Download |
2023-04-19 | Other | Legacy. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-19 | Other | Legacy. | Download |
2022-04-19 | Other | Legacy. | Download |
2022-04-05 | Accounts | Legacy. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-01 | Accounts | Legacy. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.