ST ANDREWS INNOVATION LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Director's details changed for Niki Mckenzie on 2025-07-22 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-20 with updates |
22/01/2522 January 2025 | Group of companies' accounts made up to 2024-07-31 |
31/05/2431 May 2024 | Appointment of Michael John Gettinby as a secretary on 2024-05-31 |
16/04/2416 April 2024 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 2024-04-08 |
09/04/249 April 2024 | Group of companies' accounts made up to 2023-07-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
27/02/2327 February 2023 | Certificate of change of name |
01/02/231 February 2023 | Group of companies' accounts made up to 2022-07-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with updates |
19/12/2219 December 2022 | Appointment of Niki Mckenzie as a director on 2022-12-06 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
23/11/2123 November 2021 | Group of companies' accounts made up to 2021-07-31 |
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 |
30/01/1530 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
11/12/1411 December 2014 | FULL ACCOUNTS MADE UP TO 31/07/14 |
06/02/146 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
30/10/1330 October 2013 | FULL ACCOUNTS MADE UP TO 31/07/13 |
23/04/1323 April 2013 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MUNDIE |
24/01/1324 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
27/12/1227 December 2012 | FULL ACCOUNTS MADE UP TO 31/07/12 |
27/12/1227 December 2012 | FULL ACCOUNTS MADE UP TO 31/01/12 |
06/12/126 December 2012 | PREVSHO FROM 31/01/2013 TO 31/07/2012 |
09/02/129 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
28/02/1128 February 2011 | CORPORATE SECRETARY APPOINTED GILLESPIE MACANDREW SECRETARIES LIMITED |
20/01/1120 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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