THE ST ANDREWS PARTNERSHIP
Overview
Company Name | THE ST ANDREWS PARTNERSHIP |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC381737 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE ST ANDREWS PARTNERSHIP?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for THE ST ANDREWS PARTNERSHIP?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Judith Anne Innes on Oct 18, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Appointment of Miss Jo Roger as a secretary on Aug 07, 2019 | 2 pages | AP03 | ||
Termination of appointment of Raymond Pead as a secretary on Aug 07, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 14 pages | AA | ||
Appointment of Mrs Ann Verner as a director on May 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Ray Pead as a director on May 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr Kyffin Roberts as a director on May 25, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 14 pages | AA | ||
Termination of appointment of Gregory Newman as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Aug 21, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Termination of appointment of Patrick Desmond Laughlin as a secretary on Aug 31, 2017 | 1 pages | TM02 | ||
Appointment of Mr Raymond Pead as a secretary on Aug 31, 2017 | 2 pages | AP03 | ||
Director's details changed for Mr Ray Pead on Aug 01, 2018 | 2 pages | CH01 | ||
Who are the officers of THE ST ANDREWS PARTNERSHIP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROGER, Jo | Secretary | 149 Market Street KY16 9PF St Andrews Chestney House Fife Scotland | 270913160001 | |||||||
INNES, Judith Anne | Director | Bonfield Road Strathkinness KY16 9RR St. Andrews 15 Scotland | Scotland | British | Manageress | 152569400002 | ||||
MORRISON, Dorothea Mae Morrow | Director | 19 Lade Braes KY16 9ES St Andrews Baidland Fife | Scotland | Scottish | Retired | 99559480001 | ||||
ROBERTS, Kyffin Lloyd | Director | Cairnsden Gardens KY16 8SQ St. Andrews 7, Cairnsden Gardens Scotland | Scotland | British | Retired | 176642910003 | ||||
VERNER, Ann | Director | 149 Market Street KY16 9PF St Andrews Chestney House Fife Scotland | Scotland | British | Fife Councillor | 240584340001 | ||||
WATSON, Laurie Allan | Director | Off Old Guardbridge Road KY16 9SF St. Andrews Pilmour House Fife Scotland | Scotland | United Kingdom | External Relations And Media Manager | 180406500001 | ||||
LAUGHLIN, Patrick Desmond | Secretary | South Street KY16 9JT St. Andrews 42 Fife Scotland | 152569370001 | |||||||
PEAD, Raymond | Secretary | South Street KY16 9JT St. Andrews 42 Fife | 249658070001 | |||||||
ASHWORTH, Ruth Carol, Lt.Colonel | Director | Fergusson Place KY16 9NF St. Andrews 2 Fife | Scotland | Scottish | Self-Employed | 152569380001 | ||||
BEAULIER, Jerry Eugene | Director | The Scores KY16 9AR St Andrews 2 Fife Scotland | United Kingdom | Usa | Retired Pilot | 165906970001 | ||||
BEAULIER, Linda-Anne | Director | 2 The Scores KY16 9AR St Andrews Castlemount Fife Scotland | Scotland | British | Guest House Proprietor | 165906980001 | ||||
BROWN, Eric Hughes | Director | 76 The Scores KY16 9BB St Andrews The Scores Hotel Fife | Scotland | British | Hotelier | 152569390001 | ||||
CLEMENT, Douglas Barclay | Director | East End Cellardyke KY10 3AW Anstruther Tide's Reach Fife Scotland | Scotland | British | Visitor Centre Manager | 138398200001 | ||||
LAMB, Aileen Margaret | Director | 99 Haymarket Terrace EH12 5HD Edinburgh Apex House | Scotland | British | Project Manager | 152569410001 | ||||
LODGE, Kevan Roy | Director | Kinkell Braes KY16 8PX St. Andrews St Andrews Holiday Park Fife Scotland | Scotland | British | Director, Abbeyford Lesiure | 175875570001 | ||||
MACCALLUM, Deborah Jane | Director | St. Leonards Road KY16 9DY St. Andrews 5 Fife Scotland | Scotland | British | Proprietor, Fife Holiday Cottages | 174394930001 | ||||
MACKENZIE, Mhairi Graham | Director | Denburn Place KY10 3WH Crail 8 Fife | United Kingdom | British | Business Mentor | 152569420001 | ||||
MAGEE, Stephen Robert | Director | North Street KY16 9AJ St. Andrews College Gate Fife | Scotland | British | University Vice Principal | 139596120001 | ||||
MCARTHUR, James Stuart | Director | South Street KY16 9JT St. Andrews 42 Fife | Scotland | British | Chartered Surveyor | 66649300001 | ||||
MCCARTNEY, James Keith | Director | Lawmill Gardens KY16 8QS St. Andrews 30 Fife Scotland | Scotland | Scottish | Councillor | 171135090001 | ||||
MURRAY, Peter John, Dr | Director | King's Crescent AB24 3HJ Aberdeen 13 Scotland | United Kingdom | Uk | Vice-Chairman, St Andrews Preservation Trust | 117482200001 | ||||
NEWMAN, Gregory Findlay | Director | South Street KY16 9JT St. Andrews 42 Fife | Scotland | British | Retired | 257698670001 | ||||
PEAD, Ray | Director | Murray Park KY16 9AW St. Andrews Glenderran Scotland | United Kingdom | British | Guesthouse Proprietor | 220228120001 | ||||
PEAD, Ray | Director | 9 Murray Park KY16 9AW St Andrews Glenderran Guesthouse Fife | United Kingdom | British | Guesthouse Proprietor | 220228120001 | ||||
PINN, Richard Edgar Brian | Director | West Mill Street PH1 5QP Perth Lower City Mills Perthshire | Uk | British | Regional Director (Uisitscotla | 152569450001 | ||||
RICHARDSON, Gillian Barbara Mcmillan | Director | Haymarket Terrace EH12 5HD Edinburgh Apex House Scotland | Scotland | Uk | Project Manager, Scottish Enterprise | 180406510002 | ||||
ROBERTS, Kyffin Lloyd | Director | Cairnsden Gardens KY16 8SQ St. Andrews 7 Fife Scotland | Scotland | British | Retired | 176642910003 | ||||
THOMPSON, Niall Joseph Gildawie | Director | The Scores KY16 9AS St. Andrews Hotel Du Vin Fife Scotland | Scotland | Uk | Hotel Manager | 184337900001 | ||||
WATERSTON, Robin James | Director | North Street KY16 9AF St. Andrews 128 Fife | Scotland | British | Councillor | 140354290001 | ||||
WESTWOOD, Stephen | Director | Cant Crescent KY16 8NF St. Andrews 27 Fife Scotland | Scotland | British | Management Consultant | 7264410002 | ||||
WOODCOCK, Michael | Director | KY16 9SF St. Andrews Pilmour House Fife | Scotland | British | Communications Manager | 152569470001 | ||||
WYND, David Graham | Director | Greyfriars Garden KY16 9HG St. Andrews 5 Fife | United Kingdom | British | Retired | 131775760001 | ||||
YARR, Timothy Roderick | Director | Spottiswoode Gardens KY16 8SB St. Andrews 61 Fife | Scotland | British | Environment & Energy Manager | 117564620001 |
What are the latest statements on persons with significant control for THE ST ANDREWS PARTNERSHIP?
Notified On | Ceased On | Statement |
---|---|---|
Jul 09, 2016 | The 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