STAPT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTAPT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC020194
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STAPT LIMITED?

    • Archives activities (91012) / Arts, entertainment and recreation
    • Museums activities (91020) / Arts, entertainment and recreation
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is STAPT LIMITED located?

    Registered Office Address
    12 North Street
    KY16 9PW St. Andrews
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of STAPT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. ANDREWS PRESERVATION TRUST LIMITEDFeb 05, 1938Feb 05, 1938

    What are the latest accounts for STAPT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STAPT LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for STAPT LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Lady Catherine Jean Kilby Erskine as a director on May 15, 2025

    2 pagesAP01

    Termination of appointment of Iain William Lawson as a director on Oct 01, 2025

    1 pagesTM01

    Termination of appointment of Catherine Jean Kilby Erskine as a director on Aug 15, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Erika Rosalind Niven Musselwhite as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Scott Russell Hillsden as a director on Feb 05, 2025

    2 pagesAP01

    Appointment of Mrs Samantha Walker as a director on Jan 28, 2025

    2 pagesAP01

    Appointment of Mr Kyffin Roberts as a director on Jun 13, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Registration of charge SC0201940001, created on Aug 08, 2024

    28 pagesMR01

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Dorothy Joan Cassells as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Kenneth Campbell Fraser as a director on May 10, 2023

    1 pagesTM01

    Termination of appointment of Penelope Jane Claydon as a director on Sep 28, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    23 pagesAA

    Appointment of Mr Angus John Franklin as a director on Nov 29, 2022

    2 pagesAP01

    Termination of appointment of Philip Mark Petersen as a director on Nov 29, 2022

    1 pagesTM01

    Appointment of Erika Rosalind Niven Musselwhite as a director on Sep 26, 2022

    2 pagesAP01

    Appointment of Mr James Snodgrass Lindsay as a director on Sep 28, 2022

    2 pagesAP01

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    24 pagesAA

    Who are the officers of STAPT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Legal FormLLP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO300381
    283899420001
    ERSKINE, Catherine Jean Kilby, Lady
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    Director
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    ScotlandBritish122921900001
    FRANKLIN, Angus John
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    Director
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    ScotlandBritish303266040001
    HILLSDEN, Scott Russell
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    Director
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    ScotlandBritish336973190001
    KAY, Ronald Drew Watt
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    Director
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    ScotlandScottish296774410001
    LINDSAY, James Snodgrass
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    Director
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    ScotlandBritish360080001
    PETERSEN, Karen Jytee Ingerslev
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    Director
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    ScotlandBritish271593730001
    ROBERTS, Kyffin Lloyd
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    Director
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    ScotlandBritish176642910003
    ROGER, Joan Georgina
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    Director
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    ScotlandBritish142884450002
    STRACHAN, David Richard
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    Director
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    ScotlandBritish269831050001
    WALKER, Samantha
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    Director
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    ScotlandBritish336972270001
    GILMOUR, Fergus
    Barassie Drive
    KY2 6HW Kirkcaldy
    32
    Fife
    Uk
    Secretary
    Barassie Drive
    KY2 6HW Kirkcaldy
    32
    Fife
    Uk
    British142002700001
    KINNEAR, Douglas Nelson
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    Secretary
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    151812720001
    MCFARLANE, Richard Hamilton
    Appletree Cottage 28 Hepburn Gardens
    KY16 9DF St Andrews
    Fife
    Secretary
    Appletree Cottage 28 Hepburn Gardens
    KY16 9DF St Andrews
    Fife
    British494760001
    NASH, Lawrence
    9 Horseleys Park
    KY16 8RZ St Andrews
    Fife
    Secretary
    9 Horseleys Park
    KY16 8RZ St Andrews
    Fife
    British494680001
    ADAMS, William Greig Fettes, Dr
    3 Mavis Haugh
    KY16 9LT St Andrews
    Fife
    Director
    3 Mavis Haugh
    KY16 9LT St Andrews
    Fife
    British5611960001
    ADAMSON, Peter Graham
    52 Buchanan Gdns
    KY16 9LX St Andrews
    Fife
    Director
    52 Buchanan Gdns
    KY16 9LX St Andrews
    Fife
    British123270420001
    ALLEN, John Frank
    2 Shorehead
    KY16 9RG St Andrews
    Fife
    Director
    2 Shorehead
    KY16 9RG St Andrews
    Fife
    British494690001
    ANGOOD, Bryan John
    11 Old St Andrews Road
    KY16 0UD Guardbridge
    Fife
    Director
    11 Old St Andrews Road
    KY16 0UD Guardbridge
    Fife
    British53730110001
    BAIRD, Marianne
    4 Queens Gardens
    St Andrews
    KY16 9TA Fife
    Director
    4 Queens Gardens
    St Andrews
    KY16 9TA Fife
    ScotlandBritish73179320001
    BARRIE, Derek Andrew, Dr
    4 Queens Gardens
    St Andrews
    KY16 9TA Fife
    Director
    4 Queens Gardens
    St Andrews
    KY16 9TA Fife
    ScotlandBritish160837030001
    BARRIE, Lesley
    4 Queens Gardens
    St Andrews
    KY16 9TA Fife
    Director
    4 Queens Gardens
    St Andrews
    KY16 9TA Fife
    ScotlandBritish106147220001
    BAXTER, Elizabeth June
    46 South Street
    KY16 9JT St Andrews
    Fife
    Director
    46 South Street
    KY16 9JT St Andrews
    Fife
    British43778410002
    BAYNE, Derek Anthony
    4 Queens Gardens
    St Andrews
    KY16 9TA Fife
    Director
    4 Queens Gardens
    St Andrews
    KY16 9TA Fife
    ScotlandBritish131777700001
    BEATON, John David
    4 Queens Gardens
    St Andrews
    KY16 9TA Fife
    Director
    4 Queens Gardens
    St Andrews
    KY16 9TA Fife
    ScotlandBritish188167130001
    BEATON, John David
    Balhousie
    KY8 5QN Upper Largo
    Fife
    Director
    Balhousie
    KY8 5QN Upper Largo
    Fife
    British90858900001
    BENNETT, Irene Ritchie Taylor
    4 Queens Gardens
    St Andrews
    KY16 9TA Fife
    Director
    4 Queens Gardens
    St Andrews
    KY16 9TA Fife
    ScotlandBritish188365400001
    BENNETT, James Alexander
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    Director
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    ScotlandBritish257091130001
    BORTHWICK, William Kenneth Donald, Dr
    4 Queens Gardens
    St Andrews
    KY16 9TA Fife
    Director
    4 Queens Gardens
    St Andrews
    KY16 9TA Fife
    ScotlandBritish187016600001
    BREMNER, Alexander George
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    Director
    North Street
    KY16 9PW St. Andrews
    12
    Scotland
    ScotlandBritish152806580003
    BROCKLEBANK, Edward
    6 Alexandra Place
    KY16 9XD St. Andrews
    Fife
    Director
    6 Alexandra Place
    KY16 9XD St. Andrews
    Fife
    British44459630002
    BURHOUSE, Clive Derek
    6 Spinkie Crescent
    KY16 8SH St Andrews
    Fife
    Director
    6 Spinkie Crescent
    KY16 8SH St Andrews
    Fife
    British35173920001
    BURNET, Margaret Elizabeth Boyd
    Balfour House
    KY16 9RQ St Andrews
    Director
    Balfour House
    KY16 9RQ St Andrews
    British494700001
    BUSHNELL, Mary Elizabeth Athalie
    19 Ruthven Place
    KY16 8SJ St Andrews
    Fife
    Director
    19 Ruthven Place
    KY16 8SJ St Andrews
    Fife
    British494710001
    BUSHNELL, Mary Elizabeth Athalie
    19 Ruthven Place
    KY16 8SJ St Andrews
    Fife
    Director
    19 Ruthven Place
    KY16 8SJ St Andrews
    Fife
    British494710001

    What are the latest statements on persons with significant control for STAPT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 15, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0