ST ANDREWS INSTRUMENTATION LIMITED

Company Documents

DateDescription
12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

06/02/256 February 2025 Notification of St Andrews Innovation Ltd as a person with significant control on 2024-08-01

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

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

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

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

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

05/04/225 April 2022

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

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

27/01/1527 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

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

View Document

13/01/1413 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

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

View Document

25/04/1325 April 2013 COMPANY NAME CHANGED MARINE INSTRUMENTATION LIMITED
CERTIFICATE ISSUED ON 25/04/13

View Document

25/04/1325 April 2013 CHANGE OF NAME 23/04/2013

View Document

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

View Document

10/01/1310 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

07/06/127 June 2012 CURRSHO FROM 31/01/2013 TO 31/07/2012

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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