THE ST ANDREWS PRACTICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

26/08/2426 August 2024 Micro company accounts made up to 2023-11-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-04-01 with updates

View Document

30/05/2330 May 2023 Director's details changed for Dr Shelagh Margaret Morrison on 2023-05-30

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

05/05/235 May 2023 Cessation of Shelagh Margaret Morrison as a person with significant control on 2023-04-01

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-11-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

22/12/2222 December 2022 Cessation of Murray James Barclay Cochrane as a person with significant control on 2022-12-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-11-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/09/2015 September 2020 25/08/20 STATEMENT OF CAPITAL GBP 6

View Document

25/05/2025 May 2020 28/11/19 STATEMENT OF CAPITAL GBP 4

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM C/O ASCOT DRUMMOND UK LTD 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT SCOTLAND

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MURRAY JAMES BARCLAY COCHRANE / 24/01/2020

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM ABERCORN HOUSE 79 RENFREW ROAD PAISLEY PA3 4DA SCOTLAND

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN CATRIONA GALLOWAY / 24/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SHELAGH MARGARET MORRISON / 24/01/2020

View Document

28/11/1928 November 2019 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