Advanced company searchLink opens in new window

ST ANDREWS INSTRUMENTATION LIMITED

Company number SC413998

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)
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
03 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
28 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/20