ST ANDREWS MANAGEMENT CENTRE LIMITED
Company number SC454838
- Company Overview for ST ANDREWS MANAGEMENT CENTRE LIMITED (SC454838)
- Filing history for ST ANDREWS MANAGEMENT CENTRE LIMITED (SC454838)
- People for ST ANDREWS MANAGEMENT CENTRE LIMITED (SC454838)
- More for ST ANDREWS MANAGEMENT CENTRE LIMITED (SC454838)
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) |
---|---|---|---|
19 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
15 Jun 2015 | AD01 | Registered office address changed from 1 Begg Road Begg Road Kirkcaldy Fife KY2 6HD to Westport Business Centre Old School Road Cupar Fife KY15 4EZ on 15 June 2015 | |
29 Oct 2014 | AA01 | Current accounting period extended from 30 January 2015 to 30 April 2015 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 30 January 2014 | |
20 Sep 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 30 January 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
12 Feb 2014 | AA01 | Current accounting period shortened from 31 July 2014 to 30 April 2014 | |
12 Feb 2014 | AD01 | Registered office address changed from 37 Toll Court Lundin Links Leven Fife KY8 6HH Scotland on 12 February 2014 | |
08 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
03 Sep 2013 | AP01 | Appointment of Mr Richard Frank Bond as a director | |
18 Jul 2013 | NEWINC |
Incorporation
|