THE ST ANDREWS PARTNERSHIP

THE ST ANDREWS PARTNERSHIP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE ST ANDREWS PARTNERSHIP
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC381737
    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 THE ST ANDREWS PARTNERSHIP?

    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is THE ST ANDREWS PARTNERSHIP located?

    Registered Office Address
    Chestney House
    149 Market Street
    KY16 9PF St Andrews
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE ST ANDREWS PARTNERSHIP?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for THE ST ANDREWS PARTNERSHIP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Registered office address changed from 42 South Street St. Andrews Fife KY16 9JT to Chestney House 149 Market Street St Andrews Fife KY16 9PF on Nov 17, 2021

    1 pagesAD01

    Confirmation statement made on Aug 21, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Judith Anne Innes on Oct 18, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    14 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    14 pagesAA

    Confirmation statement made on Aug 21, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from Glenderran Guesthouse Murray Park St. Andrews KY16 9AW United Kingdom to 42 South Street St. Andrews KY16 9JT

    1 pagesAD02

    Appointment of Miss Jo Roger as a secretary on Aug 07, 2019

    2 pagesAP03

    Termination of appointment of Raymond Pead as a secretary on Aug 07, 2019

    1 pagesTM02

    Confirmation statement made on Aug 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    14 pagesAA

    Appointment of Mrs Ann Verner as a director on May 31, 2019

    2 pagesAP01

    Termination of appointment of Ray Pead as a director on May 31, 2019

    1 pagesTM01

    Appointment of Mr Kyffin Roberts as a director on May 25, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2018

    14 pagesAA

    Termination of appointment of Gregory Newman as a director on Nov 30, 2018

    1 pagesTM01

    Confirmation statement made on Aug 21, 2018 with no updates

    3 pagesCS01

    Register inspection address has been changed from The Poppies the Feus Freuchie Cupar Fife KY15 7HR Scotland to Glenderran Guesthouse Murray Park St. Andrews KY16 9AW

    1 pagesAD02

    Termination of appointment of Patrick Desmond Laughlin as a secretary on Aug 31, 2017

    1 pagesTM02

    Appointment of Mr Raymond Pead as a secretary on Aug 31, 2017

    2 pagesAP03

    Director's details changed for Mr Ray Pead on Aug 01, 2018

    2 pagesCH01

    Who are the officers of THE ST ANDREWS PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGER, Jo
    149 Market Street
    KY16 9PF St Andrews
    Chestney House
    Fife
    Scotland
    Secretary
    149 Market Street
    KY16 9PF St Andrews
    Chestney House
    Fife
    Scotland
    270913160001
    INNES, Judith Anne
    Bonfield Road
    Strathkinness
    KY16 9RR St. Andrews
    15
    Scotland
    Director
    Bonfield Road
    Strathkinness
    KY16 9RR St. Andrews
    15
    Scotland
    ScotlandBritishManageress152569400002
    MORRISON, Dorothea Mae Morrow
    19 Lade Braes
    KY16 9ES St Andrews
    Baidland
    Fife
    Director
    19 Lade Braes
    KY16 9ES St Andrews
    Baidland
    Fife
    ScotlandScottishRetired99559480001
    ROBERTS, Kyffin Lloyd
    Cairnsden Gardens
    KY16 8SQ St. Andrews
    7, Cairnsden Gardens
    Scotland
    Director
    Cairnsden Gardens
    KY16 8SQ St. Andrews
    7, Cairnsden Gardens
    Scotland
    ScotlandBritishRetired176642910003
    VERNER, Ann
    149 Market Street
    KY16 9PF St Andrews
    Chestney House
    Fife
    Scotland
    Director
    149 Market Street
    KY16 9PF St Andrews
    Chestney House
    Fife
    Scotland
    ScotlandBritishFife Councillor240584340001
    WATSON, Laurie Allan
    Off Old Guardbridge Road
    KY16 9SF St. Andrews
    Pilmour House
    Fife
    Scotland
    Director
    Off Old Guardbridge Road
    KY16 9SF St. Andrews
    Pilmour House
    Fife
    Scotland
    ScotlandUnited KingdomExternal Relations And Media Manager180406500001
    LAUGHLIN, Patrick Desmond
    South Street
    KY16 9JT St. Andrews
    42
    Fife
    Scotland
    Secretary
    South Street
    KY16 9JT St. Andrews
    42
    Fife
    Scotland
    152569370001
    PEAD, Raymond
    South Street
    KY16 9JT St. Andrews
    42
    Fife
    Secretary
    South Street
    KY16 9JT St. Andrews
    42
    Fife
    249658070001
    ASHWORTH, Ruth Carol, Lt.Colonel
    Fergusson Place
    KY16 9NF St. Andrews
    2
    Fife
    Director
    Fergusson Place
    KY16 9NF St. Andrews
    2
    Fife
    ScotlandScottishSelf-Employed152569380001
    BEAULIER, Jerry Eugene
    The Scores
    KY16 9AR St Andrews
    2
    Fife
    Scotland
    Director
    The Scores
    KY16 9AR St Andrews
    2
    Fife
    Scotland
    United KingdomUsaRetired Pilot165906970001
    BEAULIER, Linda-Anne
    2 The Scores
    KY16 9AR St Andrews
    Castlemount
    Fife
    Scotland
    Director
    2 The Scores
    KY16 9AR St Andrews
    Castlemount
    Fife
    Scotland
    ScotlandBritishGuest House Proprietor165906980001
    BROWN, Eric Hughes
    76 The Scores
    KY16 9BB St Andrews
    The Scores Hotel
    Fife
    Director
    76 The Scores
    KY16 9BB St Andrews
    The Scores Hotel
    Fife
    ScotlandBritishHotelier152569390001
    CLEMENT, Douglas Barclay
    East End
    Cellardyke
    KY10 3AW Anstruther
    Tide's Reach
    Fife
    Scotland
    Director
    East End
    Cellardyke
    KY10 3AW Anstruther
    Tide's Reach
    Fife
    Scotland
    ScotlandBritishVisitor Centre Manager138398200001
    LAMB, Aileen Margaret
    99 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex House
    Director
    99 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex House
    ScotlandBritishProject Manager152569410001
    LODGE, Kevan Roy
    Kinkell Braes
    KY16 8PX St. Andrews
    St Andrews Holiday Park
    Fife
    Scotland
    Director
    Kinkell Braes
    KY16 8PX St. Andrews
    St Andrews Holiday Park
    Fife
    Scotland
    ScotlandBritishDirector, Abbeyford Lesiure175875570001
    MACCALLUM, Deborah Jane
    St. Leonards Road
    KY16 9DY St. Andrews
    5
    Fife
    Scotland
    Director
    St. Leonards Road
    KY16 9DY St. Andrews
    5
    Fife
    Scotland
    ScotlandBritishProprietor, Fife Holiday Cottages174394930001
    MACKENZIE, Mhairi Graham
    Denburn Place
    KY10 3WH Crail
    8
    Fife
    Director
    Denburn Place
    KY10 3WH Crail
    8
    Fife
    United KingdomBritishBusiness Mentor152569420001
    MAGEE, Stephen Robert
    North Street
    KY16 9AJ St. Andrews
    College Gate
    Fife
    Director
    North Street
    KY16 9AJ St. Andrews
    College Gate
    Fife
    ScotlandBritishUniversity Vice Principal139596120001
    MCARTHUR, James Stuart
    South Street
    KY16 9JT St. Andrews
    42
    Fife
    Director
    South Street
    KY16 9JT St. Andrews
    42
    Fife
    ScotlandBritishChartered Surveyor66649300001
    MCCARTNEY, James Keith
    Lawmill Gardens
    KY16 8QS St. Andrews
    30
    Fife
    Scotland
    Director
    Lawmill Gardens
    KY16 8QS St. Andrews
    30
    Fife
    Scotland
    ScotlandScottishCouncillor171135090001
    MURRAY, Peter John, Dr
    King's Crescent
    AB24 3HJ Aberdeen
    13
    Scotland
    Director
    King's Crescent
    AB24 3HJ Aberdeen
    13
    Scotland
    United KingdomUkVice-Chairman, St Andrews Preservation Trust117482200001
    NEWMAN, Gregory Findlay
    South Street
    KY16 9JT St. Andrews
    42
    Fife
    Director
    South Street
    KY16 9JT St. Andrews
    42
    Fife
    ScotlandBritishRetired257698670001
    PEAD, Ray
    Murray Park
    KY16 9AW St. Andrews
    Glenderran
    Scotland
    Director
    Murray Park
    KY16 9AW St. Andrews
    Glenderran
    Scotland
    United KingdomBritishGuesthouse Proprietor220228120001
    PEAD, Ray
    9 Murray Park
    KY16 9AW St Andrews
    Glenderran Guesthouse
    Fife
    Director
    9 Murray Park
    KY16 9AW St Andrews
    Glenderran Guesthouse
    Fife
    United KingdomBritishGuesthouse Proprietor220228120001
    PINN, Richard Edgar Brian
    West Mill Street
    PH1 5QP Perth
    Lower City Mills
    Perthshire
    Director
    West Mill Street
    PH1 5QP Perth
    Lower City Mills
    Perthshire
    UkBritishRegional Director (Uisitscotla152569450001
    RICHARDSON, Gillian Barbara Mcmillan
    Haymarket Terrace
    EH12 5HD Edinburgh
    Apex House
    Scotland
    Director
    Haymarket Terrace
    EH12 5HD Edinburgh
    Apex House
    Scotland
    ScotlandUkProject Manager, Scottish Enterprise180406510002
    ROBERTS, Kyffin Lloyd
    Cairnsden Gardens
    KY16 8SQ St. Andrews
    7
    Fife
    Scotland
    Director
    Cairnsden Gardens
    KY16 8SQ St. Andrews
    7
    Fife
    Scotland
    ScotlandBritishRetired176642910003
    THOMPSON, Niall Joseph Gildawie
    The Scores
    KY16 9AS St. Andrews
    Hotel Du Vin
    Fife
    Scotland
    Director
    The Scores
    KY16 9AS St. Andrews
    Hotel Du Vin
    Fife
    Scotland
    ScotlandUkHotel Manager184337900001
    WATERSTON, Robin James
    North Street
    KY16 9AF St. Andrews
    128
    Fife
    Director
    North Street
    KY16 9AF St. Andrews
    128
    Fife
    ScotlandBritishCouncillor140354290001
    WESTWOOD, Stephen
    Cant Crescent
    KY16 8NF St. Andrews
    27
    Fife
    Scotland
    Director
    Cant Crescent
    KY16 8NF St. Andrews
    27
    Fife
    Scotland
    ScotlandBritishManagement Consultant7264410002
    WOODCOCK, Michael
    KY16 9SF St. Andrews
    Pilmour House
    Fife
    Director
    KY16 9SF St. Andrews
    Pilmour House
    Fife
    ScotlandBritishCommunications Manager152569470001
    WYND, David Graham
    Greyfriars Garden
    KY16 9HG St. Andrews
    5
    Fife
    Director
    Greyfriars Garden
    KY16 9HG St. Andrews
    5
    Fife
    United KingdomBritishRetired131775760001
    YARR, Timothy Roderick
    Spottiswoode Gardens
    KY16 8SB St. Andrews
    61
    Fife
    Director
    Spottiswoode Gardens
    KY16 8SB St. Andrews
    61
    Fife
    ScotlandBritishEnvironment & Energy Manager117564620001

    What are the latest statements on persons with significant control for THE ST ANDREWS PARTNERSHIP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 09, 2016The 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