ST. ANDREWS 16 LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
06/02/256 February 2025 | Total exemption full accounts made up to 2024-05-31 |
07/11/247 November 2024 | Change of details for Steven Scott as a person with significant control on 2024-11-04 |
06/11/246 November 2024 | Change of details for Steven Scott as a person with significant control on 2024-11-04 |
06/11/246 November 2024 | Registered office address changed from 30-34 Reform Street Dundee DD1 1RJ Scotland to Blackadders Llp 10 Euclid Crescent Dundee DD1 1AG on 2024-11-06 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/05/2427 May 2024 | Confirmation statement made on 2024-05-08 with updates |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Resolutions |
18/08/2318 August 2023 | Statement of capital following an allotment of shares on 2023-08-04 |
18/08/2318 August 2023 | Appointment of Mr Daniel John Campbell as a director on 2023-08-04 |
18/08/2318 August 2023 | Appointment of Mr Craig Orr Nicol as a director on 2023-08-04 |
18/08/2318 August 2023 | Change of details for Jandy Holdings Limited as a person with significant control on 2023-08-04 |
09/05/239 May 2023 | Incorporation |
More Company Information
Recently Viewed
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