UNIVERSITY OF ST ANDREWS SHOP LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Appointment of Lucy Ramseyer as a director on 2025-04-15

View Document

16/04/2516 April 2025 Appointment of Joseph John Beswarick Richards as a director on 2025-04-15

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

26/02/2526 February 2025 Change of details for St Andrews Applied Research Limited as a person with significant control on 2025-02-20

View Document

04/12/244 December 2024 Appointment of Robert Andrew James Garnish as a director on 2024-12-04

View Document

16/10/2416 October 2024 Appointment of Mr Alan Lindsay Stone-Wigg as a director on 2024-10-15

View Document

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

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

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

View Document

16/04/2416 April 2024 Termination of appointment of Caroline Louisa Wallard as a director on 2024-04-08

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

28/04/2328 April 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

28/04/2328 April 2023

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

05/04/225 April 2022

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

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

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK WATSON

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER GRIFFITHS

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MS CAROLINE LOUISA WALLARD

View Document

20/11/1720 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMPBELL

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOOR

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR ANDREW DARREN GOOR

View Document

10/04/1710 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 890002

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

22/03/1622 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

27/03/1527 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

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

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED DANIEL JOHN CAMPBELL

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALEXANDER WATSON / 01/03/2014

View Document

01/04/141 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

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

View Document

26/03/1326 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

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

View Document

09/10/129 October 2012 25/09/12 STATEMENT OF CAPITAL GBP 750002

View Document

01/08/121 August 2012 SECOND FILING WITH MUD 11/03/12 FOR FORM AR01

View Document

25/07/1225 July 2012 19/04/12 STATEMENT OF CAPITAL GBP 600002

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

13/04/1213 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 CORPORATE SECRETARY APPOINTED GILLESPIE MACANDREW SECRETARIES LIMITED

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAGEE

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM, COLLEGE GATE, NORTH STREET, ST ANDREWS, FIFE, KY16 9AJ

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY RONALD PIPER

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR HUGH NIALL SCOTT

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR ANDREW DARREN GOOR

View Document

04/07/114 July 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

04/07/114 July 2011 CHANGE OF NAME 13/06/2011

View Document

04/07/114 July 2011 COMPANY NAME CHANGED UNIVERSITY OF ST. ANDREWS PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 04/07/11

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/03/1114 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

15/03/1015 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR KEITH BROWN

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR STEPHEN MAGEE

View Document

17/03/0917 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

20/12/9920 December 1999 S366A DISP HOLDING AGM 10/12/99

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/98

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: ORCHARD BRAE HOUSE, 30, QUEENSFERRY ROAD, EDINBURGH, EH4 2HG

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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