ST ANDREW'S IN THE SQUARE TRUST

Register to unlock more data on OkredoRegister

ST ANDREW'S IN THE SQUARE TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC216223

Incorporation date

28/02/2001

Size

-

Contacts

Registered address

Registered address

C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2001)
dot icon23/03/2020
Final Gazette dissolved following liquidation
dot icon23/12/2019
Final account prior to dissolution in CVL
dot icon13/05/2019
Registered office address changed from 1 Saint Andrews Square Calton Glasgow G1 5PP to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2019-05-13
dot icon13/05/2019
Resolutions
dot icon28/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon12/02/2019
Appointment of Mr Fergus Hugh Muirhead as a director on 2019-01-07
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-02-28 no member list
dot icon04/03/2016
Termination of appointment of Fergus Hugh Muirhead as a director on 2015-05-31
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/06/2015
Termination of appointment of Fergus Muirhead as a secretary on 2015-05-31
dot icon03/06/2015
Termination of appointment of Eric Robert Flanagan as a director on 2015-05-31
dot icon03/06/2015
Termination of appointment of Alan Hugh Burke as a secretary on 2015-05-31
dot icon23/03/2015
Annual return made up to 2015-02-28 no member list
dot icon26/02/2015
Director's details changed for Patricia Wilson on 2015-02-20
dot icon26/02/2015
Director's details changed for Mr Fergus Hugh Muirhead on 2015-02-20
dot icon26/02/2015
Director's details changed for Mr Brian Cameron Johnston on 2015-02-20
dot icon26/02/2015
Director's details changed for Eric Robert Flanagan on 2015-02-20
dot icon26/02/2015
Secretary's details changed for Mr Fergus Muirhead on 2015-02-20
dot icon26/02/2015
Director's details changed for Ian Andrew David Cleland on 2015-02-20
dot icon25/02/2015
Secretary's details changed for Mr Alan Hugh Burke on 2015-02-20
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-02-28 no member list
dot icon30/04/2014
Director's details changed for Mr Fergus Muirhead on 2014-02-27
dot icon30/04/2014
Secretary's details changed for Mr Fergus Muirhead on 2014-02-27
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-02-28 no member list
dot icon20/03/2013
Appointment of Mr Alan Hugh Burke as a secretary
dot icon20/03/2013
Termination of appointment of Thomas Holmes as a director
dot icon20/03/2013
Appointment of Mr Alan Hugh Burke as a secretary
dot icon19/03/2013
Termination of appointment of Alan Dalziel as a director
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-02-28 no member list
dot icon12/04/2012
Termination of appointment of Robert Lay as a director
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-02-28 no member list
dot icon24/11/2010
Termination of appointment of Joe Aitken as a director
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-02-28 no member list
dot icon19/04/2010
Director's details changed for Fergus Muirhead on 2010-02-28
dot icon19/04/2010
Director's details changed for Robert Gerard Lay on 2010-02-28
dot icon19/04/2010
Director's details changed for Eric Robert Flanagan on 2010-02-28
dot icon19/04/2010
Director's details changed for Alan John Dalziel on 2010-02-28
dot icon19/04/2010
Director's details changed for Patricia Wilson on 2010-02-28
dot icon19/04/2010
Director's details changed for Thomas William Holmes on 2010-02-28
dot icon19/04/2010
Director's details changed for Brian Cameron Johnston on 2010-02-28
dot icon19/04/2010
Director's details changed for Ian Andrew David Cleland on 2010-02-28
dot icon19/04/2010
Director's details changed for Joe Aitken on 2010-02-28
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/03/2009
Annual return made up to 28/02/09
dot icon10/03/2009
Director's change of particulars / joe aitken / 09/03/2009
dot icon09/03/2009
Director's change of particulars / brian johnston / 09/03/2009
dot icon10/02/2009
Director appointed eric robert flanagan
dot icon24/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon26/03/2008
Annual return made up to 28/02/08
dot icon25/03/2008
Director's change of particulars / thomas holmes / 25/03/2008
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/05/2007
Annual return made up to 28/02/07
dot icon30/05/2007
Director's particulars changed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
Director resigned
dot icon28/03/2007
Director resigned
dot icon02/03/2007
Director resigned
dot icon02/03/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon13/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/10/2006
New secretary appointed
dot icon05/10/2006
Secretary resigned
dot icon13/04/2006
Annual return made up to 28/02/06
dot icon13/04/2006
New director appointed
dot icon31/03/2006
Director resigned
dot icon31/03/2006
New director appointed
dot icon20/12/2005
Accounts for a small company made up to 2005-03-31
dot icon05/07/2005
New director appointed
dot icon14/06/2005
Director's particulars changed
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Annual return made up to 28/02/05
dot icon19/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/03/2004
Annual return made up to 28/02/04
dot icon18/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/04/2003
Annual return made up to 28/02/03
dot icon27/02/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon27/02/2003
Total exemption full accounts made up to 2002-02-28
dot icon28/02/2002
Annual return made up to 28/02/02
dot icon28/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laurie, Thomas
Director
28/02/2001 - Present
6
Aitken, Joe
Director
11/12/2006 - 31/10/2010
5
Laurie, Thomas
Secretary
28/02/2001 - 14/08/2006
2
Muirhead, Fergus
Secretary
14/08/2006 - 31/05/2015
2
Laurie, Jennifer Rose
Director
01/10/2004 - 28/11/2006
1

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

29
LA LENA 2 LTD4-6 Bolebridge Mews, Our Shop Tamworth, Tamworth, Staffordshire B79 7PA
Dissolved

Category:

Retail sale in non-specialised stores with food beverages or tobacco predominating

Comp. code:

13716910

Reg. date:

01/11/2021

Turnover:

-

No. of employees:

-
COTSWOLD BRIDAL ACCESSORIES LTD11 Wilkins Court, Charlbury, Chipping Norton OX7 3EF
Dissolved

Category:

Retail sale of watches and jewellery in specialised stores

Comp. code:

12968564

Reg. date:

22/10/2020

Turnover:

-

No. of employees:

-
HARNHAM LOCAL LTD18 Bradbury Street, London N16 8JN
Dissolved

Category:

Other retail sale of food in specialised stores

Comp. code:

10330364

Reg. date:

15/08/2016

Turnover:

-

No. of employees:

-
SEDGEMOOR FURNITURE STOREUnit 10 & 15 Wills Estate, Salmon Parade, Bridgwater, Somerset TA6 5JT
Dissolved

Category:

Retail sale of other second-hand goods in stores (not incl. antiques)

Comp. code:

04458009

Reg. date:

10/06/2002

Turnover:

-

No. of employees:

-
CYPRIOT ELDERLY AND DISABLED GROUPCypriot Community Centre, Earlham Grove, London N22 5HJ
Dissolved

Category:

Non-specialised wholesale trade

Comp. code:

02945596

Reg. date:

04/07/1994

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST ANDREW'S IN THE SQUARE TRUST

ST ANDREW'S IN THE SQUARE TRUST is an(a) Dissolved company incorporated on 28/02/2001 with the registered office located at C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. There are currently 5 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'S IN THE SQUARE TRUST?

toggle

ST ANDREW'S IN THE SQUARE TRUST is currently Dissolved. It was registered on 28/02/2001 and dissolved on 23/03/2020.

Where is ST ANDREW'S IN THE SQUARE TRUST located?

toggle

ST ANDREW'S IN THE SQUARE TRUST is registered at C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does ST ANDREW'S IN THE SQUARE TRUST do?

toggle

ST ANDREW'S IN THE SQUARE TRUST operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ST ANDREW'S IN THE SQUARE TRUST?

toggle

The latest filing was on 23/03/2020: Final Gazette dissolved following liquidation.