Advanced company searchLink opens in new window

ST ANDREWS SEAFOODS LIMITED

Company number SC507846

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)
15 Jul 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
20 Mar 2024 AA Micro company accounts made up to 30 June 2023
12 Mar 2024 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs sarah whiston
30 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
17 Mar 2023 AA Micro company accounts made up to 30 June 2022
19 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 30 June 2020
14 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
23 May 2020 CH01 Director's details changed for Mrs Sarah Whiston on 23 May 2020
23 May 2020 AP01 Appointment of Dr Andrew James Whiston as a director on 22 February 2020
22 Apr 2020 AD01 Registered office address changed from 101 Rose Street Edinburgh EH2 3JG to 6 Station Road Station Road Dairsie Cupar KY15 4SP on 22 April 2020
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
23 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
26 Jul 2017 PSC01 Notification of Sarah Anne Whiston as a person with significant control on 8 June 2016
26 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with no updates
26 Apr 2017 AD01 Registered office address changed from , East Barn Carslogie Farm, Cupar, Fife, KY15 4NG, United Kingdom to 101 Rose Street Edinburgh EH2 3JG on 26 April 2017
26 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
26 Apr 2017 AD02 Register inspection address has been changed to Fisherman Stones 8 Shoremill the Shore St. Andrews Fife KY16 9RG
25 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
08 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-08
  • GBP 1
  • ANNOTATION Part Admin Removed The date of birth on the IN01 was administratively removed from the public register on 22/03/2024 as the material was not properly delivered