UNIVERSITY OF ST ANDREWS SHOP LIMITED
Company number SC173542
- Company Overview for UNIVERSITY OF ST ANDREWS SHOP LIMITED (SC173542)
- Filing history for UNIVERSITY OF ST ANDREWS SHOP LIMITED (SC173542)
- People for UNIVERSITY OF ST ANDREWS SHOP LIMITED (SC173542)
- More for UNIVERSITY OF ST ANDREWS SHOP LIMITED (SC173542)
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) |
---|---|---|---|
04 Dec 2024 | AP01 | Appointment of Robert Andrew James Garnish as a director on 4 December 2024 | |
16 Oct 2024 | AP01 | Appointment of Mr Alan Lindsay Stone-Wigg as a director on 15 October 2024 | |
31 May 2024 | AP03 | Appointment of Michael John Gettinby as a secretary on 31 May 2024 | |
26 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 31 July 2023 | |
26 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/23 | |
26 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/23 | |
26 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/23 | |
16 Apr 2024 | TM01 | Termination of appointment of Caroline Louisa Wallard as a director on 8 April 2024 | |
16 Apr 2024 | TM02 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 8 April 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
28 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 July 2022 | |
28 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 | |
19 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | |
19 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
19 Apr 2022 | AA | Audit exemption subsidiary accounts made up to 31 July 2021 | |
19 Apr 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | |
19 Apr 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 | |
05 Apr 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | |
28 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
16 Jul 2021 | AD01 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to Walter Bower House Main Street Guardbridge St. Andrews KY16 0US on 16 July 2021 | |
01 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 31 July 2020 | |
01 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 | |
18 Mar 2021 | TM01 | Termination of appointment of Hugh Niall Scott as a director on 16 March 2021 |