ST ANDREWS INNOVATION LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Niki Mckenzie on 2025-07-22

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

22/01/2522 January 2025 Group of companies' accounts made up to 2024-07-31

View Document

31/05/2431 May 2024 Appointment of Michael John Gettinby as a secretary on 2024-05-31

View Document

16/04/2416 April 2024 Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 2024-04-08

View Document

09/04/249 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

27/02/2327 February 2023 Certificate of change of name

View Document

01/02/231 February 2023 Group of companies' accounts made up to 2022-07-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

19/12/2219 December 2022 Appointment of Niki Mckenzie as a director on 2022-12-06

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

23/11/2123 November 2021 Group of companies' accounts made up to 2021-07-31

View Document

16/07/2116 July 2021 Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Walter Bower House Main Street Guardbridge St. Andrews KY16 0US on 2021-07-16

View Document

30/01/1530 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

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

View Document

06/02/146 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MUNDIE

View Document

24/01/1324 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

06/12/126 December 2012 PREVSHO FROM 31/01/2013 TO 31/07/2012

View Document

09/02/129 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/02/1128 February 2011 CORPORATE SECRETARY APPOINTED GILLESPIE MACANDREW SECRETARIES LIMITED

View Document

20/01/1120 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information