THE ST ANDREWS PARTNERSHIP

Register to unlock more data on OkredoRegister

THE ST ANDREWS PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC381737

Incorporation date

09/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chestney House, 149 Market Street, St Andrews, Fife KY16 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2010)
dot icon15/02/2022
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2022
Voluntary strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for voluntary strike-off
dot icon18/11/2021
Application to strike the company off the register
dot icon17/11/2021
Registered office address changed from 42 South Street St. Andrews Fife KY16 9JT to Chestney House 149 Market Street St Andrews Fife KY16 9PF on 2021-11-17
dot icon18/10/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon18/10/2021
Director's details changed for Ms Judith Anne Innes on 2021-10-18
dot icon09/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon22/08/2020
Register inspection address has been changed from Glenderran Guesthouse Murray Park St. Andrews KY16 9AW United Kingdom to 42 South Street St. Andrews KY16 9JT
dot icon17/06/2020
Appointment of Miss Jo Roger as a secretary on 2019-08-07
dot icon17/06/2020
Termination of appointment of Raymond Pead as a secretary on 2019-08-07
dot icon04/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Appointment of Mrs Ann Verner as a director on 2019-05-31
dot icon07/06/2019
Termination of appointment of Ray Pead as a director on 2019-05-31
dot icon06/06/2019
Appointment of Mr Kyffin Roberts as a director on 2019-05-25
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Termination of appointment of Gregory Newman as a director on 2018-11-30
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon21/08/2018
Register inspection address has been changed from The Poppies the Feus Freuchie Cupar Fife KY15 7HR Scotland to Glenderran Guesthouse Murray Park St. Andrews KY16 9AW
dot icon21/08/2018
Termination of appointment of Patrick Desmond Laughlin as a secretary on 2017-08-31
dot icon21/08/2018
Appointment of Mr Raymond Pead as a secretary on 2017-08-31
dot icon21/08/2018
Director's details changed for Mr Ray Pead on 2018-08-01
dot icon23/08/2017
Micro company accounts made up to 2017-03-31
dot icon22/08/2017
Director's details changed for Mrs Dorothea Mae Morrow Morrison on 2017-05-05
dot icon17/08/2017
Termination of appointment of Stephen Westwood as a director on 2017-08-16
dot icon17/08/2017
Appointment of Mr Gregory Newman as a director on 2017-08-16
dot icon25/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon22/05/2017
Termination of appointment of James Keith Mccartney as a director on 2017-05-04
dot icon22/05/2017
Termination of appointment of Kevan Roy Lodge as a director on 2017-04-25
dot icon22/05/2017
Termination of appointment of James Stuart Mcarthur as a director on 2017-04-25
dot icon25/01/2017
Appointment of Mr Raymond Pead as a director on 2016-06-15
dot icon25/01/2017
Termination of appointment of Kyfinn Lloyd Roberts as a director on 2017-01-25
dot icon25/01/2017
Termination of appointment of Peter John Murray as a director on 2017-01-25
dot icon25/01/2017
Termination of appointment of Douglas Barclay Clement as a director on 2017-01-25
dot icon18/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon20/07/2016
Termination of appointment of Niall Joseph Gildawie Thompson as a director on 2016-06-15
dot icon20/07/2016
Termination of appointment of Jerry Eugene Beaulier as a director on 2016-06-15
dot icon10/04/2016
Termination of appointment of Gillian Barbara Mcmillan Richardson as a director on 2016-03-31
dot icon28/01/2016
Director's details changed for Mr Laurie Allan Watson on 2016-01-27
dot icon28/01/2016
Director's details changed for Mr Kyfinn Lloyd Roberts on 2016-01-27
dot icon28/01/2016
Director's details changed for Mr James Stuart Mcarthur on 2015-12-10
dot icon04/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/09/2015
Director's details changed for Mr Jerry Eugene Beaulier on 2015-09-23
dot icon06/08/2015
Annual return made up to 2015-07-09 no member list
dot icon06/08/2015
Director's details changed for Dorothea Morrison on 2012-05-03
dot icon06/08/2015
Appointment of Mr Douglas Barclay Clement as a director on 2015-03-19
dot icon06/08/2015
Appointment of Mr Kyffin Lloyd Roberts as a director on 2015-01-22
dot icon05/08/2015
Appointment of Dr Peter John Murray as a director on 2015-07-02
dot icon04/08/2015
Appointment of Mr Kevan Roy Lodge as a director on 2015-06-25
dot icon04/08/2015
Appointment of Mr Jerome Eugene Beaulier as a director on 2015-06-25
dot icon04/08/2015
Termination of appointment of David Graham Wynd as a director on 2015-06-25
dot icon04/08/2015
Termination of appointment of Timothy Roderick Yarr as a director on 2015-06-25
dot icon04/08/2015
Registered office address changed from , C/O C/O School of Management, the Gateway Building North Haugh, St Andrews, Fife, KY16 9SS to 42 South Street St. Andrews Fife KY16 9JT on 2015-08-04
dot icon04/03/2015
Director's details changed for Ms Gillian Barbara Mcmillan Swanney on 2014-11-15
dot icon04/03/2015
Termination of appointment of Linda-Anne Beaulier as a director on 2014-09-18
dot icon04/03/2015
Termination of appointment of Richard Edgar Brian Pinn as a director on 2014-05-01
dot icon25/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/08/2014
Termination of appointment of Ruth Carol Ashworth as a director on 2014-06-26
dot icon05/08/2014
Annual return made up to 2014-07-09 no member list
dot icon05/08/2014
Termination of appointment of Raymond Pead as a director on 2014-07-23
dot icon05/08/2014
Termination of appointment of Deborah Jane Maccallum as a director on 2014-06-26
dot icon06/02/2014
Appointment of Mrs Linda-Anne Beaulier as a director
dot icon17/01/2014
Appointment of Mr Stephen Westwood as a director
dot icon17/01/2014
Appointment of Mrs Deborah Jane Maccallum as a director
dot icon17/01/2014
Appointment of Mr Niall Joseph Gildawie Thompson as a director
dot icon20/12/2013
Termination of appointment of Mhairi Mackenzie as a director
dot icon20/12/2013
Termination of appointment of Stephen Magee as a director
dot icon20/12/2013
Termination of appointment of Eric Brown as a director
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-09 no member list
dot icon07/08/2013
Appointment of Ms Gillian Barbara Mcmillan Swanney as a director
dot icon07/08/2013
Appointment of Mr Laurie Allan Watson as a director
dot icon07/08/2013
Termination of appointment of Aileen Lamb as a director
dot icon26/02/2013
Termination of appointment of Michael Woodcock as a director
dot icon01/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-07-09 no member list
dot icon03/08/2012
Register(s) moved to registered inspection location
dot icon03/08/2012
Appointment of Mr James Keith Mccartney as a director
dot icon03/08/2012
Termination of appointment of Robin Waterston as a director
dot icon03/08/2012
Register inspection address has been changed
dot icon01/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-09 no member list
dot icon08/08/2011
Registered office address changed from , the Gateway Building North Haugh, St Andrews, Fife, KY16 9SS on 2011-08-08
dot icon08/04/2011
Previous accounting period shortened from 2011-07-31 to 2011-03-31
dot icon09/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westwood, Stephen
Director
21/11/2013 - 16/08/2017
23
Mcarthur, James Stuart
Director
09/07/2010 - 25/04/2017
20
Yarr, Timothy Roderick
Director
09/07/2010 - 25/06/2015
5
Lamb, Aileen Margaret
Director
09/07/2010 - 02/05/2013
4
Clement, Douglas Barclay
Director
19/03/2015 - 25/01/2017
5

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+
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 THE ST ANDREWS PARTNERSHIP

THE ST ANDREWS PARTNERSHIP is an(a) Dissolved company incorporated on 09/07/2010 with the registered office located at Chestney House, 149 Market Street, St Andrews, Fife KY16 9PF. There are currently 6 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 THE ST ANDREWS PARTNERSHIP?

toggle

THE ST ANDREWS PARTNERSHIP is currently Dissolved. It was registered on 09/07/2010 and dissolved on 15/02/2022.

Where is THE ST ANDREWS PARTNERSHIP located?

toggle

THE ST ANDREWS PARTNERSHIP is registered at Chestney House, 149 Market Street, St Andrews, Fife KY16 9PF.

What does THE ST ANDREWS PARTNERSHIP do?

toggle

THE ST ANDREWS PARTNERSHIP operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for THE ST ANDREWS PARTNERSHIP?

toggle

The latest filing was on 15/02/2022: Final Gazette dissolved via voluntary strike-off.