Advanced company searchLink opens in new window

UNIVERSITY OF ST ANDREWS SHOP LIMITED

Company number SC173542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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