Advanced company searchLink opens in new window

ST ANDREWS (GLOBAL SERVICES) LIMITED

Company number SC485365

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)
06 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
06 Jul 2023 AA Micro company accounts made up to 30 April 2023
17 Jan 2023 PSC05 Change of details for St Andrews Management Centre Ltd as a person with significant control on 1 March 2020
17 Jan 2023 PSC07 Cessation of David James Hood as a person with significant control on 21 December 2022
17 Jan 2023 PSC01 Notification of David James Hood as a person with significant control on 21 December 2022
17 Jan 2023 AA Micro company accounts made up to 30 April 2022
02 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
02 Oct 2021 AA Micro company accounts made up to 30 April 2021
02 Oct 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
01 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
01 Sep 2020 AA Micro company accounts made up to 30 April 2020
01 Apr 2020 AD01 Registered office address changed from Westport Business Centre Old School Road Cupar Fife KY15 4EZ to 14 st. Catherine Street Cupar Fife KY15 4HH on 1 April 2020
12 Sep 2019 AA Micro company accounts made up to 30 April 2019
12 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
28 Aug 2018 AA Micro company accounts made up to 30 April 2018
08 May 2018 AA01 Previous accounting period shortened from 31 August 2018 to 30 April 2018
08 Sep 2017 AA Micro company accounts made up to 31 August 2017
08 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
11 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
11 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
11 Sep 2016 TM01 Termination of appointment of Daniel John Atkinson as a director on 31 August 2016
12 May 2016 AA Accounts for a dormant company made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
09 Jun 2015 AD01 Registered office address changed from , 1 Begg Road, John Smith Business Park, Kirkcaldy, Fife, KY2 6HD, Scotland to Westport Business Centre Old School Road Cupar Fife KY15 4EZ on 9 June 2015