ST. ANDREWS UNIVERSITY SERVICES LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Accounts for a small company made up to 2024-07-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

29/04/2429 April 2024 Amended accounts for a small company made up to 2023-07-31

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/04/2416 April 2024 Notification of University Court of the University of St Andrews as a person with significant control on 2016-10-31

View Document

16/04/2416 April 2024 Withdrawal of a person with significant control statement on 2024-04-16

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

02/10/232 October 2023 Appointment of Mr Michael John Gettinby as a secretary on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Roy Alexander Drummond as a secretary on 2023-09-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

03/11/223 November 2022 Accounts for a small company made up to 2022-07-31

View Document

23/11/2123 November 2021 Accounts for a small company made up to 2021-07-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

02/02/212 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

08/12/178 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR BENJAMIN STUART

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM COLLEGE GATE ST ANDREWS FIFE KY16 9AJ

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY RONALD PIPER

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MR ROY ALEXANDER DRUMMOND

View Document

13/01/1413 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAGEE

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

14/11/1114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

10/11/1010 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

09/11/099 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GARY SMITH / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALEXANDER WATSON / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MAGEE / 06/11/2009

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR KEITH BROWN

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR STEPHEN MAGEE

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 S386 DIS APP AUDS 20/02/97

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 NEW SECRETARY APPOINTED

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: LEVEL 8, ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD EDINBURGH LOTHIAN EH4 2HG

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 EXEMPTION FROM APPOINTING AUDITORS 09/12/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/07

View Document

11/12/9211 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

01/11/911 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company