ST. ANDREWS AQUARIUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
17/03/2517 March 2025 | Termination of appointment of Lesley Ann Mace as a director on 2025-03-17 |
20/02/2520 February 2025 | Notification of James Whitmore Mace as a person with significant control on 2024-10-25 |
20/02/2520 February 2025 | Change of details for Mrs Claire Suzzane Ashcroft as a person with significant control on 2024-10-25 |
18/02/2518 February 2025 | Notification of Claire Suzzane Ashcroft as a person with significant control on 2024-10-25 |
18/02/2518 February 2025 | Notification of John Anthony Mace as a person with significant control on 2024-10-25 |
18/02/2518 February 2025 | Cessation of Leslie Anne Mace as a person with significant control on 2024-10-24 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/08/248 August 2024 | Unaudited abridged accounts made up to 2023-10-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Confirmation statement made on 2021-07-20 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/07/1920 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
20/07/1920 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM LOCHSIDE FARM KILCONQUHAR LEVEN FIFE KY9 1LE |
13/03/1813 March 2018 | DIRECTOR APPOINTED MR JOHN ANTHONY MACE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/12/1511 December 2015 | APPOINTMENT TERMINATED, SECRETARY GUY MACE |
11/12/1511 December 2015 | APPOINTMENT TERMINATED, DIRECTOR GUY MACE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/09/1522 September 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/08/1421 August 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/08/1328 August 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/04/133 April 2013 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM EDENBANK HOUSE 22 CROSSGATE CUPAR FIFE KY15 5HW |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/08/1228 August 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
15/08/1115 August 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN MACE / 10/08/2010 |
23/08/1023 August 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/08/0914 August 2009 | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/08/0822 August 2008 | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | REGISTERED OFFICE CHANGED ON 21/11/07 FROM: ST ANDREWS AQUARIUM THE SCORES ST. ANDREWS FIFE KY16 9AS |
21/11/0721 November 2007 | RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS |
21/11/0721 November 2007 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
21/11/0721 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/11/0721 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/09/0615 September 2006 | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/09/052 September 2005 | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
25/08/0425 August 2004 | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
18/08/0318 August 2003 | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | PARTIC OF MORT/CHARGE ***** |
06/09/026 September 2002 | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS |
02/09/022 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
06/09/016 September 2001 | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS |
08/06/018 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
13/09/0013 September 2000 | REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 292 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5TQ |
29/08/0029 August 2000 | RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS |
02/11/992 November 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/11/992 November 1999 | NEW DIRECTOR APPOINTED |
29/10/9929 October 1999 | COMPANY NAME CHANGED LYCIDAS (308) LIMITED CERTIFICATE ISSUED ON 01/11/99 |
28/10/9928 October 1999 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00 |
28/10/9928 October 1999 | £ NC 100/500000 22/10 |
28/10/9928 October 1999 | DIRECTOR RESIGNED |
28/10/9928 October 1999 | SECRETARY RESIGNED |
28/10/9928 October 1999 | NC INC ALREADY ADJUSTED 22/10/99 |
10/08/9910 August 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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