ST ANDREW LIMITED

Register to unlock more data on OkredoRegister

ST ANDREW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC177533

Incorporation date

25/07/1997

Size

Full

Contacts

Registered address

Registered address

Regency House Crossgates Road, Halbeath, Dunfermline, Fife KY11 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1997)
dot icon31/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2012
First Gazette notice for voluntary strike-off
dot icon25/04/2012
Application to strike the company off the register
dot icon06/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 16
dot icon06/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 15
dot icon06/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 17
dot icon06/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon06/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon06/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon31/12/2011
Resolutions
dot icon15/12/2011
Statement by Directors
dot icon15/12/2011
Statement of capital on 2011-12-15
dot icon15/12/2011
Solvency Statement dated 14/12/11
dot icon15/12/2011
Resolutions
dot icon24/10/2011
Director's details changed for Norman Yardley on 2011-07-08
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon06/09/2010
Appointment of Norman Yardley as a director
dot icon27/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon22/07/2010
Termination of appointment of David Gaffney as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon16/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon30/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon22/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon22/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon22/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon24/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon24/11/2009
Director's details changed for Dominic Joseph Lavelle on 2009-11-06
dot icon13/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon02/10/2009
Full accounts made up to 2007-12-31
dot icon01/10/2009
Resolutions
dot icon11/09/2009
Return made up to 25/07/09; full list of members
dot icon10/09/2009
Director appointed dominic joseph lavelle
dot icon25/08/2009
Appointment Terminated Director gordon coster
dot icon21/08/2009
Appointment Terminated Secretary michelle motion
dot icon21/08/2009
Appointment Terminated Director michelle motion
dot icon10/06/2009
Return made up to 25/07/08; full list of members
dot icon20/05/2009
Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
dot icon30/03/2009
Appointment Terminated Director and Secretary devendra gandhi
dot icon27/03/2009
Appointment Terminated Director remo dipre
dot icon26/03/2009
Secretary appointed robin simon johnson
dot icon02/02/2009
Resolutions
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 19
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 18
dot icon19/08/2008
Director appointed gordon knox coster
dot icon09/06/2008
Secretary appointed devendra gandhi
dot icon09/06/2008
Appointment Terminated Secretary burness LLP
dot icon09/06/2008
Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ
dot icon06/06/2008
Secretary appointed michelle motion
dot icon26/03/2008
Director appointed michelle motion
dot icon06/02/2008
Auditor's resignation
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon29/08/2007
Director resigned
dot icon07/08/2007
Return made up to 25/07/07; full list of members
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 25/07/06; full list of members
dot icon26/07/2006
Director's particulars changed
dot icon26/07/2006
Location of register of members address changed
dot icon26/07/2006
Location of debenture register address changed
dot icon18/05/2006
Director's particulars changed
dot icon27/01/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon09/12/2005
Dec mort/charge *
dot icon09/12/2005
Dec mort/charge *
dot icon25/10/2005
Director resigned
dot icon27/07/2005
Return made up to 25/07/05; full list of members
dot icon13/06/2005
Full accounts made up to 2004-12-31
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
Director resigned
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Auditor's resignation
dot icon16/08/2004
Return made up to 25/07/04; full list of members
dot icon04/08/2004
New secretary appointed
dot icon04/08/2004
Secretary resigned
dot icon19/05/2004
New secretary appointed
dot icon14/05/2004
Registered office changed on 14/05/04 from: regency house halbeath dunfermline fife KY11 7EG
dot icon14/05/2004
Secretary resigned
dot icon21/04/2004
Partic of mort/charge *
dot icon21/04/2004
Partic of mort/charge *
dot icon21/04/2004
Partic of mort/charge *
dot icon16/04/2004
Partic of mort/charge *
dot icon15/04/2004
Full accounts made up to 2002-12-31
dot icon08/04/2004
Ad 05/04/04--------- £ si 1768427@1=1768427 £ ic 3180000/4948427
dot icon08/04/2004
Nc inc already adjusted 05/04/04
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Declaration of assistance for shares acquisition
dot icon08/04/2004
Declaration of assistance for shares acquisition
dot icon08/04/2004
Declaration of assistance for shares acquisition
dot icon03/04/2004
Dec mort/charge *
dot icon03/04/2004
Dec mort/charge *
dot icon03/04/2004
Dec mort/charge *
dot icon03/04/2004
Dec mort/charge *
dot icon03/04/2004
Dec mort/charge *
dot icon03/04/2004
Dec mort/charge *
dot icon03/04/2004
Dec mort/charge *
dot icon26/02/2004
New secretary appointed
dot icon26/02/2004
Secretary resigned
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon28/11/2003
Partic of mort/charge *
dot icon09/08/2003
Return made up to 25/07/03; full list of members
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 25/07/02; full list of members
dot icon20/06/2002
New secretary appointed
dot icon20/06/2002
Registered office changed on 20/06/02 from: sovereign house halbeath dunfermline KY11 7EG
dot icon20/06/2002
Secretary resigned
dot icon18/01/2002
Registered office changed on 18/01/02 from: 28 alva street edinburgh midlothian EH2 4QF
dot icon06/12/2001
Accounting reference date shortened from 26/02/02 to 31/12/01
dot icon13/11/2001
Full accounts made up to 2001-02-25
dot icon27/09/2001
Accounting reference date shortened from 30/04/01 to 26/02/01
dot icon27/07/2001
Return made up to 25/07/01; full list of members
dot icon27/07/2001
Location of register of members address changed
dot icon27/07/2001
Location of debenture register address changed
dot icon15/06/2001
Partic of mort/charge *
dot icon15/06/2001
Partic of mort/charge *
dot icon15/06/2001
Partic of mort/charge *
dot icon15/06/2001
Partic of mort/charge *
dot icon15/06/2001
Partic of mort/charge *
dot icon15/06/2001
Partic of mort/charge *
dot icon15/06/2001
Partic of mort/charge *
dot icon15/06/2001
Partic of mort/charge *
dot icon15/06/2001
Partic of mort/charge *
dot icon15/06/2001
Partic of mort/charge *
dot icon31/05/2001
Partic of mort/charge *
dot icon31/05/2001
Auditor's resignation
dot icon30/05/2001
Resolutions
dot icon25/05/2001
Ad 24/05/01--------- £ si 750000@1=750000 £ ic 2430000/3180000
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Resolutions
dot icon25/05/2001
£ nc 2430000/3180000 24/05/01
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Secretary resigned;director resigned
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Declaration of assistance for shares acquisition
dot icon12/04/2001
Memorandum and Articles of Association
dot icon12/04/2001
Resolutions
dot icon12/03/2001
Partic of mort/charge *
dot icon08/03/2001
Certificate of re-registration from Public Limited Company to Private
dot icon08/03/2001
Re-registration of Memorandum and Articles
dot icon08/03/2001
Application for reregistration from PLC to private
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon07/03/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon03/03/2001
New secretary appointed
dot icon01/03/2001
Ad 26/02/01--------- £ si 2380000@1=2380000 £ ic 50000/2430000
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon01/03/2001
£ nc 50000/2430000 26/02/01
dot icon01/03/2001
Secretary resigned
dot icon01/03/2001
Director resigned
dot icon01/03/2001
Director resigned
dot icon28/02/2001
Registered office changed on 28/02/01 from: saltire court, 20 castle terrace edinburgh EH1 2EN
dot icon05/02/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon22/11/2000
Full accounts made up to 2000-04-30
dot icon18/09/2000
Return made up to 25/07/00; full list of members
dot icon04/07/2000
New director appointed
dot icon04/07/2000
Director resigned
dot icon14/06/2000
Director resigned
dot icon25/05/2000
New director appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon21/09/1999
Full accounts made up to 1999-04-30
dot icon02/09/1999
Director resigned
dot icon16/08/1999
Return made up to 25/07/99; full list of members
dot icon23/07/1999
New secretary appointed
dot icon23/07/1999
New director appointed
dot icon08/07/1999
Secretary's particulars changed
dot icon27/01/1999
Director resigned
dot icon14/12/1998
Resolutions
dot icon04/11/1998
Full accounts made up to 1998-04-30
dot icon16/10/1998
Director's particulars changed
dot icon20/08/1998
Auditor's resignation
dot icon19/08/1998
Return made up to 25/07/98; full list of members
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon25/09/1997
Certificate of change of name
dot icon25/09/1997
New director appointed
dot icon25/09/1997
Certificate of authorisation to commence business and borrow
dot icon25/09/1997
Application to commence business
dot icon25/09/1997
Ad 08/09/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon25/09/1997
Accounting reference date shortened from 31/07/98 to 30/04/98
dot icon25/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaffney, David
Director
30/10/2004 - 15/07/2010
229
Macleod, Angus
Director
17/01/2006 - 01/10/2007
24
Davidson, Iain Cameron
Director
20/12/1999 - 17/04/2001
12
Maxwell, Clive
Director
01/11/2000 - 17/04/2001
1
Gandhi, Devendra
Director
30/10/2004 - 09/03/2009
93

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST ANDREW LIMITED

ST ANDREW LIMITED is an(a) Dissolved company incorporated on 25/07/1997 with the registered office located at Regency House Crossgates Road, Halbeath, Dunfermline, Fife KY11 7EG. There are currently 4 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 ST ANDREW LIMITED?

toggle

ST ANDREW LIMITED is currently Dissolved. It was registered on 25/07/1997 and dissolved on 31/08/2012.

Where is ST ANDREW LIMITED located?

toggle

ST ANDREW LIMITED is registered at Regency House Crossgates Road, Halbeath, Dunfermline, Fife KY11 7EG.

What does ST ANDREW LIMITED do?

toggle

ST ANDREW LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for ST ANDREW LIMITED?

toggle

The latest filing was on 31/08/2012: Final Gazette dissolved via voluntary strike-off.