ST. ANDREWS 16 LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/11/247 November 2024 Change of details for Steven Scott as a person with significant control on 2024-11-04

View Document

06/11/246 November 2024 Change of details for Steven Scott as a person with significant control on 2024-11-04

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

18/08/2318 August 2023 Appointment of Mr Daniel John Campbell as a director on 2023-08-04

View Document

18/08/2318 August 2023 Appointment of Mr Craig Orr Nicol as a director on 2023-08-04

View Document

18/08/2318 August 2023 Change of details for Jandy Holdings Limited as a person with significant control on 2023-08-04

View Document

09/05/239 May 2023 Incorporation

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