ST ANDREWS INSTRUMENTATION LIMITED
Company number SC413998
- Company Overview for ST ANDREWS INSTRUMENTATION LIMITED (SC413998)
- Filing history for ST ANDREWS INSTRUMENTATION LIMITED (SC413998)
- People for ST ANDREWS INSTRUMENTATION LIMITED (SC413998)
- More for ST ANDREWS INSTRUMENTATION LIMITED (SC413998)
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) |
---|---|---|---|
06 Feb 2025 | PSC02 | Notification of St Andrews Innovation Ltd as a person with significant control on 1 August 2024 | |
27 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with updates | |
31 May 2024 | AP03 | Appointment of Michael John Gettinby as a secretary on 31 May 2024 | |
25 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 31 July 2023 | |
25 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/23 | |
25 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/23 | |
25 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/23 | |
16 Apr 2024 | TM02 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 8 April 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
20 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 July 2022 | |
20 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | |
20 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 | |
20 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 | |
24 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
19 Apr 2022 | AA | Audit exemption subsidiary accounts made up to 31 July 2021 | |
19 Apr 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 | |
19 Apr 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | |
05 Apr 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | |
24 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
17 Aug 2021 | CH01 | Director's details changed for Mr Derek Alexander Watson on 17 August 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Mr Keith Millican on 17 August 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from 5 Atholl Crescent Edinburgh 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 | |
17 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 |