BID ST ANDREWS LIMITED

Register to unlock more data on OkredoRegister

BID ST ANDREWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC493774

Incorporation date

19/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Kinburn Castle, Doubledykes Road, St Andrews, Fife KY16 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2014)
dot icon24/02/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon04/02/2026
Appointment of Julie Wijkstrom as a director on 2025-09-04
dot icon07/01/2026
Termination of appointment of David Scott Finlay as a director on 2026-01-07
dot icon07/01/2026
Appointment of Stephanie Clare Lee as a director on 2025-09-04
dot icon06/01/2026
Termination of appointment of Thorntons Law Llp as a secretary on 2026-01-06
dot icon04/07/2025
Micro company accounts made up to 2025-03-31
dot icon21/02/2025
Appointment of Lesley Caldwell as a director on 2019-11-06
dot icon19/02/2025
Termination of appointment of Grant Marshall Poulton as a director on 2024-08-26
dot icon03/02/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon31/01/2025
Appointment of Mr William Grewar as a director on 2023-10-12
dot icon29/01/2025
Termination of appointment of Andrew Leslie Thomson as a director on 2025-01-28
dot icon28/01/2025
Termination of appointment of Louise Aimee Fraser as a director on 2024-01-31
dot icon28/01/2025
Termination of appointment of Lisa Cameron as a director on 2023-11-29
dot icon14/01/2025
Termination of appointment of Peter John Wood as a director on 2023-11-21
dot icon20/10/2024
Micro company accounts made up to 2024-03-31
dot icon08/10/2024
Termination of appointment of Alan Cubbage as a director on 2024-10-01
dot icon22/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon27/10/2023
Appointment of Mr Alexander William John Clark as a director on 2022-09-14
dot icon27/10/2023
Appointment of Mr Robin Patrick Lawson as a director on 2022-09-14
dot icon27/10/2023
Termination of appointment of Brian Robert Thomson as a director on 2022-09-14
dot icon27/10/2023
Termination of appointment of Stephen Christopher Simpson as a director on 2023-10-04
dot icon27/10/2023
Appointment of Mr Andrew Leslie Thomson as a director on 2023-09-27
dot icon07/10/2023
Micro company accounts made up to 2023-03-31
dot icon21/09/2023
Appointment of Mr Grant Marshall Poulton as a director on 2022-10-17
dot icon11/09/2023
Appointment of Mrs Andrina Haynes Mcdowall as a director on 2021-11-18
dot icon15/02/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon30/09/2022
Micro company accounts made up to 2022-03-31
dot icon25/02/2022
Termination of appointment of Jane Ann Liston as a director on 2020-11-03
dot icon15/02/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon15/02/2022
Appointment of Mr David Scott Finlay as a director on 2021-12-06
dot icon15/02/2022
Appointment of Mr Stephen Christopher Simpson as a director on 2021-11-15
dot icon15/02/2022
Appointment of Julia Campbell as a director on 2021-11-12
dot icon13/01/2022
Micro company accounts made up to 2021-03-31
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon24/02/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/07/2019
Termination of appointment of Alistair James Lang as a director on 2019-07-10
dot icon31/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon29/01/2019
Termination of appointment of Pat Jones as a director on 2019-01-25
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon17/01/2018
Appointment of Mr Peter John Wood as a director on 2017-07-03
dot icon17/01/2018
Termination of appointment of Archibald Mcdiarmid as a director on 2017-05-01
dot icon17/01/2018
Termination of appointment of Richard East as a director on 2016-12-20
dot icon15/12/2017
Appointment of Councillor Jane Ann Liston as a director on 2017-12-15
dot icon14/12/2017
Termination of appointment of Benjamin Stuart as a director on 2017-05-01
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/09/2017
Resolutions
dot icon17/08/2017
Termination of appointment of Lisa Shirley Cathro as a director on 2017-08-17
dot icon22/02/2017
Confirmation statement made on 2016-12-19 with updates
dot icon22/02/2017
Appointment of Mr Alan Cubbage as a director on 2016-11-29
dot icon21/12/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon18/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/07/2016
Termination of appointment of David Francis George Scott as a director on 2016-07-10
dot icon09/03/2016
Annual return made up to 2015-12-19 no member list
dot icon17/02/2016
Appointment of Mr Ben Stuart as a director on 2015-12-08
dot icon11/02/2016
Appointment of Mr Richard East as a director on 2015-12-08
dot icon11/02/2016
Appointment of Mr David Scott as a director on 2015-12-08
dot icon10/02/2016
Appointment of Mr Brian Thomson as a director on 2016-01-12
dot icon10/02/2016
Termination of appointment of Margaret Hannah Picken as a director on 2015-12-08
dot icon10/02/2016
Termination of appointment of Deborah Jane Maccallum as a director on 2015-12-08
dot icon10/02/2016
Termination of appointment of Andrew Darren Goor as a director on 2015-12-08
dot icon10/02/2016
Termination of appointment of Kennedy Dalton as a director on 2015-12-08
dot icon10/02/2016
Termination of appointment of Linda-Anne Beaulier as a director on 2015-12-19
dot icon04/02/2016
Appointment of Mr Alistair James Lang as a director on 2015-12-08
dot icon04/02/2016
Appointment of Mrs Pat Jones as a director on 2015-12-08
dot icon04/02/2016
Appointment of Ms Lindsey Hazel Adam as a director on 2015-12-08
dot icon04/02/2016
Appointment of Mr Archibald Mcdiarmid as a director on 2015-12-08
dot icon04/02/2016
Appointment of Mrs Louise Aimee Fraser as a director on 2015-12-08
dot icon04/02/2016
Appointment of Miss Lisa Shirley Cathro as a director on 2015-12-08
dot icon04/02/2016
Appointment of Miss Lisa Cameron as a director on 2015-12-08
dot icon03/02/2015
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom to Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR on 2015-02-03
dot icon21/01/2015
Termination of appointment of Hugh Niall Scott as a director on 2014-12-19
dot icon19/01/2015
Appointment of Mrs Margaret Hannah Picken as a director on 2014-12-19
dot icon19/01/2015
Appointment of Mrs Linda-Anne Beaulier as a director on 2014-12-19
dot icon19/01/2015
Termination of appointment of Alistair James Lang as a director on 2014-12-19
dot icon19/01/2015
Appointment of Mr Kennedy Dalton as a director on 2014-12-19
dot icon19/01/2015
Appointment of Mr Hugh Niall Scott as a director on 2014-12-19
dot icon19/01/2015
Appointment of Debbie Maccallum as a director on 2014-12-19
dot icon19/01/2015
Appointment of Mr Andrew Darren Goor as a director on 2014-12-19
dot icon15/01/2015
Appointment of Thorntons Law Llp as a secretary on 2014-12-19
dot icon19/12/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.83K
-
0.00
-
-
2022
2
7.12K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THORNTONS LAW LLP
Corporate Secretary
19/12/2014 - 06/01/2026
279
Cameron, Lisa
Director
08/12/2015 - 29/11/2023
-
East, Richard
Director
08/12/2015 - 20/12/2016
-
Lang, Alistair James
Director
19/12/2014 - 19/12/2014
57
Lang, Alistair James
Director
08/12/2015 - 10/07/2019
57

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BID ST ANDREWS LIMITED

BID ST ANDREWS LIMITED is an(a) Active company incorporated on 19/12/2014 with the registered office located at Kinburn Castle, Doubledykes Road, St Andrews, Fife KY16 9DR. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BID ST ANDREWS LIMITED?

toggle

BID ST ANDREWS LIMITED is currently Active. It was registered on 19/12/2014 .

Where is BID ST ANDREWS LIMITED located?

toggle

BID ST ANDREWS LIMITED is registered at Kinburn Castle, Doubledykes Road, St Andrews, Fife KY16 9DR.

What does BID ST ANDREWS LIMITED do?

toggle

BID ST ANDREWS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BID ST ANDREWS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2025-12-19 with no updates.