ST ANDREWS PROJECT DELIVERY LIMITED

Company Documents

DateDescription
22/11/2322 November 2023 Registered office address changed from 63 Dock Street Dundee DD1 3DU Scotland to 81 George Street Edinburgh EH2 3ES on 2023-11-22

View Document

17/11/2317 November 2023 Court order in a winding-up (& Court Order attachment)

View Document

09/05/239 May 2023 Termination of appointment of Claire Elizabeth Russell as a director on 2023-05-01

View Document

08/05/238 May 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH RUSSELL / 12/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH RUSSELL / 11/07/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH RUSSELL / 11/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE RUSSELL

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 20 LAWHEAD ROAD WEST ST. ANDREWS FIFE KY16 9NE SCOTLAND

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/07/1626 July 2016 DISS40 (DISS40(SOAD))

View Document

24/07/1624 July 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1511 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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