UNIVERSITY OF ST ANDREWS SHOP LIMITED
Overview
Company Name | UNIVERSITY OF ST ANDREWS SHOP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC173542 |
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 UNIVERSITY OF ST ANDREWS SHOP LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is UNIVERSITY OF ST ANDREWS SHOP LIMITED located?
Registered Office Address | Walter Bower House Main Street Guardbridge KY16 0US St. Andrews Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNIVERSITY OF ST ANDREWS SHOP LIMITED?
Company Name | From | Until |
---|---|---|
UNIVERSITY OF ST. ANDREWS PROPERTY SERVICES LIMITED | Mar 11, 1997 | Mar 11, 1997 |
What are the latest accounts for UNIVERSITY OF ST ANDREWS SHOP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for UNIVERSITY OF ST ANDREWS SHOP LIMITED?
Last Confirmation Statement Made Up To | Mar 13, 2026 |
---|---|
Next Confirmation Statement Due | Mar 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 13, 2025 |
Overdue | No |
What are the latest filings for UNIVERSITY OF ST ANDREWS SHOP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Lucy Ramseyer as a director on Apr 15, 2025 | 2 pages | AP01 | ||
Appointment of Joseph John Beswarick Richards as a director on Apr 15, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 13, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2024 | 11 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Change of details for St Andrews Applied Research Limited as a person with significant control on Feb 20, 2025 | 2 pages | PSC05 | ||
Appointment of Robert Andrew James Garnish as a director on Dec 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alan Lindsay Stone-Wigg as a director on Oct 15, 2024 | 2 pages | AP01 | ||
Appointment of Michael John Gettinby as a secretary on May 31, 2024 | 2 pages | AP03 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2023 | 11 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Caroline Louisa Wallard as a director on Apr 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on Apr 08, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2022 | 11 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2021 | 11 pages | AA | ||
Who are the officers of UNIVERSITY OF ST ANDREWS SHOP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GETTINBY, Michael John | Secretary | Main Street Guardbridge KY16 0US St. Andrews Walter Bower House Scotland | 323592510001 | |||||||||||
GARNISH, Robert Andrew James | Director | Main Street Guardbridge KY16 0US St. Andrews Walter Bower House Scotland | United Kingdom | British | Director | 325695820001 | ||||||||
GOOR, Andrew Darren | Director | Main Street Guardbridge KY16 0US St. Andrews Walter Bower House Scotland | Scotland | British | Director | 166657160001 | ||||||||
RAMSEYER, Lucy | Director | Main Street Guardbridge KY16 0US St. Andrews Walter Bower House Scotland | England | British | Director | 334839290001 | ||||||||
RICHARDS, Joseph John Beswarick | Director | Main Street Guardbridge KY16 0US St. Andrews Walter Bower House Scotland | Scotland | British | Finance Director | 310749140001 | ||||||||
STONE-WIGG, Alan Lindsay | Director | Main Street Guardbridge KY16 0US St. Andrews Walter Bower House Scotland | England | British | Director | 208891210001 | ||||||||
STUART, Ben | Director | Main Street Guardbridge KY16 0US St. Andrews Walter Bower House Scotland | Scotland | British | Director | 281012160001 | ||||||||
BUTLER, Mark | Secretary | 10 Brae Park EH4 6DJ Edinburgh | British | University Administrator | 115332410001 | |||||||||
PIPER, Ronald Allen, Professor | Secretary | 4 Old Edinburgh Boarhills KY16 8PZ St. Andrews Fife | United States | University Administrator | 126066390001 | |||||||||
WRIGHT, Ian Macfarlane | Secretary | 15 Huntly Place KY16 8XA St Andrews Fife | British | 12670590001 | ||||||||||
GILLESPIE MACANDREW SECRETARIES LIMITED | Secretary | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian United Kingdom |
| 110304810001 | ||||||||||
QUEENSFERRY SECRETARIES LIMITED | Nominee Secretary | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh Lothian | 900011040001 | |||||||||||
ARNOTT, Struther | Director | University House KY16 9AR St.Andrews Fife | British | University President | 1113000001 | |||||||||
BROWN, Keith Mark, Professor | Director | 29 Strathkinness High Road KY16 9UA St Andrews Fife | United Kingdom | British | Deputy Principal | 155120550001 | ||||||||
BUTLER, Mark | Director | 10 Brae Park EH4 6DJ Edinburgh | United Kingdom | British | University Administrator | 115332410001 | ||||||||
CAMPBELL, Daniel John | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian | Scotland | British | Commercial Director | 106121910002 | ||||||||
CORNER, David John, Dr | Director | Windsor Gardens KY16 8XL St Andrews 21 Fife Scotland | United Kingdom | British | University Administrator | 12672820001 | ||||||||
GOOR, Andrew Darren | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian United Kingdom | Scotland | British | Director | 166657160001 | ||||||||
GRIFFITHS, Martin Christopher | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian | United Kingdom | British | Businessman | 232505670001 | ||||||||
MAGEE, Stephen Robert | Director | Milton Road Pittenweem KY10 2LN Anstruther The Hermitage Fife United Kingdom | Scotland | British | Vice-Principal | 139596120001 | ||||||||
MATTHEWS, John Frederick | Director | West Grange Farmhouse KY16 8LJ St Andrews Fife | Scotland | British | Retired | 34726010003 | ||||||||
MURRAY, Edward Davidson | Director | 27 Barnshot Road EH13 0DJ Edinburgh Midlothian | United Kingdom | British | Financial Director | 504780001 | ||||||||
SCOTT, Hugh Niall | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian United Kingdom | Scotland | British | Director | 168167230001 | ||||||||
VINCENT, Colin Angus, Professor | Director | 1 Station Brae DD6 8DU Newport On Tay Fife | Scottish | Professor | 51394410001 | |||||||||
WALLARD, Caroline Louisa | Director | Main Street Guardbridge KY16 0US St. Andrews Walter Bower House Scotland | United Kingdom | British | Businesswoman | 242201460001 | ||||||||
WATSON, Derek Alexander | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian United Kingdom | Scotland | British | Accountant | 93364600001 | ||||||||
QUEENSFERRY FORMATIONS LIMITED | Nominee Director | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh Lothian | 900011030001 | |||||||||||
QUEENSFERRY REGISTRATIONS LIMITED | Nominee Director | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh Lothian | 900011020001 |
Who are the persons with significant control of UNIVERSITY OF ST ANDREWS SHOP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
St Andrews Innovation Limited | Apr 06, 2016 | Main Street Guardbridge KY16 0US St Andrews Walter Bower House United Kingdom | 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