ST ANDREWS ENVIRONMENTAL NETWORK LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewDirector's details changed for Mr Thomas Robert Campbell on 2025-06-17

View Document

16/06/2516 June 2025 NewAppointment of Mr Thomas Robert Campbell as a director on 2025-06-09

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

13/03/2513 March 2025 Secretary's details changed for Miss Laura Coyle on 2025-03-13

View Document

28/02/2528 February 2025 Appointment of Miss Laura Coyle as a secretary on 2025-02-21

View Document

28/02/2528 February 2025 Termination of appointment of Thorntons Law Llp as a secretary on 2025-02-21

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Registered office address changed from 40 40 Kinnessburn Road St Andrews Fife KY16 8AD Scotland to 40 Kinnessburn Road St. Andrews KY16 8AD on 2024-11-22

View Document

28/10/2428 October 2024 Registered office address changed from Kinburn Castle St Andrews Fife KY16 9DR to 40 40 Kinnessburn Road St Andrews Fife KY16 8AD on 2024-10-28

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Resolutions

View Document

14/03/2414 March 2024 Appointment of Mr Robert Inch as a director on 2024-01-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

26/01/2426 January 2024 Termination of appointment of Daphne Biliouri-Grant as a director on 2023-11-07

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Termination of appointment of Gregory Findlay Newman as a director on 2023-04-19

View Document

08/11/238 November 2023 Termination of appointment of Howard Ian Greenwell as a director on 2023-04-19

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

24/03/2324 March 2023 Appointment of Mr Alexander William John Clark as a director on 2022-02-01

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

07/01/207 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR GREGORY FINDLAY NEWMAN

View Document

18/04/1918 April 2019 ARTICLES OF ASSOCIATION

View Document

18/04/1918 April 2019 ALTER ARTICLES 20/02/2019

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR KYFINN ROBERTS

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY STEWART

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED KYFINN LLOYD ROBERTS

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

07/01/187 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 13/03/16 NO MEMBER LIST

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY YARR

View Document

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 13/03/15 NO MEMBER LIST

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR HOWARD GREENWELL

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR HENRY RANDALL STEWART

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY MURRAY DONALD LLP

View Document

23/03/1523 March 2015 CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 ADOPT ARTICLES 18/11/2014

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED PATRICK STEWART HARRIS MARKS

View Document

28/04/1428 April 2014 13/03/14 NO MEMBER LIST

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED IAN GOUDIE

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED TIMOTHY RODERICK YARR

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED HENRY ANTONY PAUL

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED RONALD ALBERT MURPHY

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LANG

View Document

13/03/1313 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information