ST. ANDREWS UNIVERSITY SERVICES LIMITED
Company number SC134798
- Company Overview for ST. ANDREWS UNIVERSITY SERVICES LIMITED (SC134798)
- Filing history for ST. ANDREWS UNIVERSITY SERVICES LIMITED (SC134798)
- People for ST. ANDREWS UNIVERSITY SERVICES LIMITED (SC134798)
- More for ST. ANDREWS UNIVERSITY SERVICES LIMITED (SC134798)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2014 | AA | Full accounts made up to 31 July 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
12 Sep 2014 | AP01 | Appointment of Mr Benjamin Stuart as a director on 30 June 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Roger Gary Smith as a director on 29 June 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | TM02 | Termination of appointment of Ronald Piper as a secretary | |
13 Jan 2014 | TM01 | Termination of appointment of Stephen Magee as a director | |
13 Jan 2014 | AP03 | Appointment of Mr Roy Alexander Drummond as a secretary | |
13 Jan 2014 | AD01 | Registered office address changed from College Gate St Andrews Fife KY16 9AJ on 13 January 2014 | |
24 Oct 2013 | AA | Full accounts made up to 31 July 2013 | |
08 Nov 2012 | AA | Full accounts made up to 31 July 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
14 Feb 2012 | AA | Full accounts made up to 31 July 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
17 Jan 2011 | AA | Full accounts made up to 31 July 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
20 Nov 2009 | AA | Full accounts made up to 31 July 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Roger Gary Smith on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Derek Alexander Watson on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mr Stephen Magee on 6 November 2009 | |
15 Jul 2009 | 288b | Appointment terminated director keith brown | |
15 Jul 2009 | 288a | Director appointed mr stephen magee | |
04 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
04 Nov 2008 | AA | Full accounts made up to 31 July 2008 |