ST. ANDREWS SPORTSWEAR COMPANY LIMITED
Overview
Company Name | ST. ANDREWS SPORTSWEAR COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC156996 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ST. ANDREWS SPORTSWEAR COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ST. ANDREWS SPORTSWEAR COMPANY LIMITED located?
Registered Office Address | Waverley Mills Langholm DG13 0EB Dumfriesshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ST. ANDREWS SPORTSWEAR COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
RANDOTTE (NO. 371) LIMITED | Mar 28, 1995 | Mar 28, 1995 |
What are the latest accounts for ST. ANDREWS SPORTSWEAR COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 24, 2024 |
What is the status of the latest confirmation statement for ST. ANDREWS SPORTSWEAR COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2025 |
Overdue | No |
What are the latest filings for ST. ANDREWS SPORTSWEAR COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 24, 2024 | 6 pages | AA | ||
Director's details changed for Mr Stephen Robert Simpson on Aug 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 25, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 26, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 27, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 6 pages | AA | ||
Appointment of Mr John Robert Jackson as a director on Sep 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 02, 2019 | 6 pages | AA | ||
Accounts for a dormant company made up to Aug 25, 2018 | 6 pages | AA | ||
Appointment of Miss June Carruthers as a director on Apr 29, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr Stephen Robert Simpson on Apr 02, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Aug 31, 2019 to Feb 28, 2019 | 1 pages | AA01 | ||
Current accounting period extended from Feb 28, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Mar 09, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 25, 2017 | 4 pages | AA | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Kristian Brian Lee as a director on Jun 01, 2017 | 1 pages | TM01 | ||
Appointment of Mr Stephen Robert Simpson as a director on May 10, 2017 | 2 pages | AP01 | ||
Who are the officers of ST. ANDREWS SPORTSWEAR COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARRUTHERS, June | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | Company Secretary | 50519150001 | |||||
CARRUTHERS, June | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | Company Secretary | 50519150001 | ||||
JACKSON, John Robert | Director | Waverley Mills Langholm DG13 0EB Dumfriesshire | Wales | British | Finance Director | 274337670001 | ||||
SIMPSON, Stephen Robert | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | Commercial Director | 253756550001 | ||||
COWAN, David Herbert | Secretary | 7 Stable Road Milngavie G62 7LY Glasgow Lanarkshire | British | Company Director | 15436100001 | |||||
DUNBAR, Jennifer Mary | Secretary | 47 Brunstock Close Lowry Hill CA3 0HL Carlisle Cumbria | British | Company Secretary | 177390001 | |||||
FERRIE, David Francis | Secretary | 68 Lansdowne Crescent CA3 9EP Carlisle | British | 38674150001 | ||||||
FERRIE, David Francis | Secretary | 68 Lansdowne Crescent CA3 9EP Carlisle | British | 38674150001 | ||||||
MCINTOSH, Colin William | Secretary | 10 Pentland Drive Bishopbriggs G64 1XT Glasgow | British | 35193190001 | ||||||
MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
AINSLIE, James Thomas Heard | Director | Birkindale 17 Whitaside DG13 0JS Langholm Dumfriesshire | British | Company Director | 174030001 | |||||
BIRRELL, Colin | Director | The Shaw House Boreland DG11 2LG Lockerbie Dumfriesshire | British | Company Director | 27229490003 | |||||
CARRUTHERS, June | Director | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | Scotland | British | Company Secretary | 50519150001 | ||||
CHARLTON, John Joseph | Director | Hunterheck DG10 9LE Moffat Dumfriesshire | British | Chartered Accountant | 42065600002 | |||||
COWAN, David Herbert | Director | 7 Stable Road Milngavie G62 7LY Glasgow Lanarkshire | British | Company Director | 15436100001 | |||||
DUNBAR, Jennifer Mary | Director | 47 Brunstock Close Lowry Hill CA3 0HL Carlisle Cumbria | British | Company Secretary | 177390001 | |||||
HAYWARD, Graham John | Director | The Hermitage Galahill TD8 6QE Jedburgh Roxburghshire | Scotland | British | Company Director | 51640001 | ||||
HOUSTON, David Oliver | Director | 72 Royal Gardens, Sovereigns Gate Bothwell G71 8SY Glasgow | Scotland | British | Company Director | 75910100005 | ||||
LEE, Kristian Brian | Director | Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Ltd Dumfriesshire Scotland | England | British | Finance Director | 160887440001 | ||||
MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
STEVENSON, David Deas | Director | Springhill DG13 0LP Langholm Dumfriesshire | Scotland | British | Company Director | 22838300001 | ||||
WHITAKER, Alec | Director | Batt House Crosby On Eden CA6 4RA Carlisle | England | British | Company Director | 60593850003 | ||||
WILL, James Robert | Nominee Director | Myreside EH41 4JA Gifford East Lothian | Scotland | British | 900003650001 |
Who are the persons with significant control of ST. ANDREWS SPORTSWEAR COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Gibson Group (Scotland) Limited | Apr 06, 2016 | DG13 0EB Langholm Waverley Mills Dumfriesshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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