- Company Overview for ST. ANDREWS 16 LIMITED (SC768708)
- Filing history for ST. ANDREWS 16 LIMITED (SC768708)
- People for ST. ANDREWS 16 LIMITED (SC768708)
- More for ST. ANDREWS 16 LIMITED (SC768708)
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 | AA | Total exemption full accounts made up to 31 May 2024 | |
07 Nov 2024 | PSC04 | Change of details for Steven Scott as a person with significant control on 4 November 2024 | |
06 Nov 2024 | PSC04 | Change of details for Steven Scott as a person with significant control on 4 November 2024 | |
06 Nov 2024 | AD01 | Registered office address changed from 30-34 Reform Street Dundee DD1 1RJ Scotland to Blackadders Llp 10 Euclid Crescent Dundee DD1 1AG on 6 November 2024 | |
27 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
21 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2023 | PSC05 | Change of details for Jandy Holdings Limited as a person with significant control on 4 August 2023 | |
18 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 4 August 2023
|
|
18 Aug 2023 | AP01 | Appointment of Mr Craig Orr Nicol as a director on 4 August 2023 | |
18 Aug 2023 | AP01 | Appointment of Mr Daniel John Campbell as a director on 4 August 2023 | |
09 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-09
|