ST. ANDREW ANIMAL FUND

ST. ANDREW ANIMAL FUND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameST. ANDREW ANIMAL FUND
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC047073
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ST. ANDREW ANIMAL FUND?

    • (7487) /

    Where is ST. ANDREW ANIMAL FUND located?

    Registered Office Address
    10 Queensferry Street
    Edinburgh
    EH2 4PG
    Undeliverable Registered Office AddressNo

    What were the previous names of ST. ANDREW ANIMAL FUND?

    Previous Company Names
    Company NameFromUntil
    ST. ANDREW ANIMAL FUND LIMITEDNov 26, 1969Nov 26, 1969

    What are the latest accounts for ST. ANDREW ANIMAL FUND?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ST. ANDREW ANIMAL FUND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    6 pagesDS01
    S1EVO59N

    legacy

    1 pagesAC93
    S12FSVQ9

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    SV5W3TI2

    Full accounts made up to Dec 31, 2009

    17 pagesAA
    S5V2JJYU

    Annual return made up to Apr 25, 2010 no member list

    5 pagesAR01
    XQY83JP4

    Director's details changed for David Weir Martin on Apr 25, 2010

    2 pagesCH01
    XQY7ZJPZ

    Director's details changed for Peter James Stevenson on Apr 25, 2010

    2 pagesCH01
    XQY81JP2

    Director's details changed for Leslie Graeme Ward on Apr 25, 2010

    2 pagesCH01
    XQY82JP3

    Director's details changed for Heather Petrie on Apr 25, 2010

    2 pagesCH01
    XQY80JP1

    Director's details changed for Ms Ailsa Mary Therese Dinnes on Apr 25, 2010

    2 pagesCH01
    XQY7XJPX

    Director's details changed for Andrew William Christie on Apr 25, 2010

    2 pagesCH01
    XQY7WJPW

    Secretary's details changed for Fiona Marie Ogg on Apr 25, 2010

    1 pagesCH03
    XQY7VJPV

    Director's details changed for Kay Hamilton on Apr 25, 2010

    2 pagesCH01
    XQY7YJPY

    Full accounts made up to Dec 31, 2008

    17 pagesAA
    SK8FL9VO

    legacy

    4 pages363a
    XCIL19RD

    legacy

    1 pages288a
    XC3R99O9

    legacy

    1 pages288b
    XC1GK9O7

    legacy

    1 pages288b
    XC1H09OO

    legacy

    1 pages288b
    XC1CV9OE

    Memorandum and Articles of Association

    5 pagesMA
    SVM3X1V5

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Memorandum altered 02/04/2008
    RES13

    Who are the officers of ST. ANDREW ANIMAL FUND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OGG, Fiona Marie
    10 Queensferry Street
    Edinburgh
    EH2 4PG
    Secretary
    10 Queensferry Street
    Edinburgh
    EH2 4PG
    BritishSecretary92782090003
    CHRISTIE, Andrew William
    10 Queensferry Street
    Edinburgh
    EH2 4PG
    Director
    10 Queensferry Street
    Edinburgh
    EH2 4PG
    ScotlandBritishRetired121105850001
    DINNES, Ailsa Mary Therese
    10 Queensferry Street
    Edinburgh
    EH2 4PG
    Director
    10 Queensferry Street
    Edinburgh
    EH2 4PG
    ScotlandBritishFinance & Marketing Manager92782110004
    HAMILTON, Kay
    10 Queensferry Street
    Edinburgh
    EH2 4PG
    Director
    10 Queensferry Street
    Edinburgh
    EH2 4PG
    ScotlandBritishAdministrator76471220002
    MARTIN, David Weir
    10 Queensferry Street
    Edinburgh
    EH2 4PG
    Director
    10 Queensferry Street
    Edinburgh
    EH2 4PG
    ScotlandBritishMep61175720002
    PETRIE, Heather
    10 Queensferry Street
    Edinburgh
    EH2 4PG
    Director
    10 Queensferry Street
    Edinburgh
    EH2 4PG
    ScotlandBritishSelf Employed2805110001
    STEVENSON, Peter James
    10 Queensferry Street
    Edinburgh
    EH2 4PG
    Director
    10 Queensferry Street
    Edinburgh
    EH2 4PG
    ScotlandBritishParliamentary Lobbyist113469220001
    WARD, Les Graeme
    10 Queensferry Street
    Edinburgh
    EH2 4PG
    Director
    10 Queensferry Street
    Edinburgh
    EH2 4PG
    FranceBritishManaging Trustee98238740002
    HOLLANDS, Clive Thomas Patrick
    Burnbank Cottage
    Soonhope
    EH45 8BH Peebles
    Secretary
    Burnbank Cottage
    Soonhope
    EH45 8BH Peebles
    British1075500001
    MINETT, Ross Jolyon
    65/6 St Leonard's Hill
    EH8 9SB Edinburgh
    Secretary
    65/6 St Leonard's Hill
    EH8 9SB Edinburgh
    BritishSecretary97614020001
    WARD, Leslie Graeme
    The Lint Mill
    ML11 8LY Carnwath
    Lanark
    Secretary
    The Lint Mill
    ML11 8LY Carnwath
    Lanark
    BritishCompany Director38690660001
    AITKEN, Eileen B
    2 Kingsknowe Grove
    EH14 2JG Edinburgh
    Midlothian
    Director
    2 Kingsknowe Grove
    EH14 2JG Edinburgh
    Midlothian
    BritishRetired1075460001
    BLAKEWAY, Stephen James
    35d Beach Lane
    EH21 6JX Musselburgh
    Midlothian
    Director
    35d Beach Lane
    EH21 6JX Musselburgh
    Midlothian
    EnglandBritishVeterinary Surgeon56330870001
    CAMERON, John William Morrison, Rev
    7 Kirk Park
    EH16 6HZ Edinburgh
    Director
    7 Kirk Park
    EH16 6HZ Edinburgh
    BritishMinister Of Religion42751530001
    DUNBAR, Douglas Malcolm
    53 Duddingston Crescent
    EH15 3AY Edinburgh
    Director
    53 Duddingston Crescent
    EH15 3AY Edinburgh
    BritishPhoto Laboratory Proprietor71113110001
    FEARN, Audrey Eleanor
    3 Wardie Crescent
    EH5 1AF Edinburgh
    Midlothian
    Director
    3 Wardie Crescent
    EH5 1AF Edinburgh
    Midlothian
    BritishVetinary Surgeon76471140001
    FORD, Rebecca
    4 Forth Terrace
    Dalmeny
    EH30 9JT South Queensferry
    West Lothian
    Director
    4 Forth Terrace
    Dalmeny
    EH30 9JT South Queensferry
    West Lothian
    BritishSelf Employed2805130001
    GOODALL, Jane, Dr
    The Birches 10 Durley Chine Road
    BH2 5JZ Bournemouth
    Dorset
    Director
    The Birches 10 Durley Chine Road
    BH2 5JZ Bournemouth
    Dorset
    BritishZoologist2805120001
    GRAHAM, Sheelagh
    Millershaw
    Milton Brae, Milton
    G82 2SG By Dumbarton
    Director
    Millershaw
    Milton Brae, Milton
    G82 2SG By Dumbarton
    BritishRetired98238710001
    HAY, Virginia Ruth
    1c Lockharton Gardens
    EH14 1AU Edinburgh
    Director
    1c Lockharton Gardens
    EH14 1AU Edinburgh
    BritishCivil Servant38690910004
    IVORY, James
    Hole Of Ruthven
    Airlie
    DD8 5NZ Kirriemuir
    Angus
    Director
    Hole Of Ruthven
    Airlie
    DD8 5NZ Kirriemuir
    Angus
    ScotlandBritishDirector79967560001
    LAW, Emma
    24 Chapmans Brae
    EH48 4LH Bathgate
    West Lothian
    Director
    24 Chapmans Brae
    EH48 4LH Bathgate
    West Lothian
    BritishPrimary Teacher64484920002
    MCEWAN, Sharon
    10 Midcroft Avenue
    Croftfoot
    G44 5RG Glasgow
    Strathclyde
    Director
    10 Midcroft Avenue
    Croftfoot
    G44 5RG Glasgow
    Strathclyde
    BritishCompany Director41557090001
    MCGRATH, John Andrew Murray
    4 Randolph Cliff
    EH3 7TZ Edinburgh
    Midlothian
    Director
    4 Randolph Cliff
    EH3 7TZ Edinburgh
    Midlothian
    ScotlandBritishOptometrist596750001
    MCMANUS, Shona
    Thornly
    Thorntonloch
    Dunbar
    East Lothian
    Scotland
    Director
    Thornly
    Thorntonloch
    Dunbar
    East Lothian
    Scotland
    BritishLearning Support Teacher19518390001
    MYLNE, Christopher Kenneth
    Mains House
    EH49 6QA Linlithgow
    West Lothian
    Director
    Mains House
    EH49 6QA Linlithgow
    West Lothian
    BritishRetired1075490001
    SPRIGGE, Timothy L S
    31a Raeburn Place
    EH4 1HX Edinburgh
    Director
    31a Raeburn Place
    EH4 1HX Edinburgh
    BritishUniversity Professor1075470002

    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