THE FELLOWSHIP OF ST. ANDREWS LTD

89 Bridge Street, St. Andrews, KY16 8AA, United Kingdom
StatusDISSOLVED
Company No.SC426477
Category
Incorporated19 Jun 2012
Age11 years, 11 months, 2 days
JurisdictionScotland
Dissolution20 Oct 2020
Years3 years, 7 months, 1 day

SUMMARY

THE FELLOWSHIP OF ST. ANDREWS LTD is an dissolved with number SC426477. It was incorporated 11 years, 11 months, 2 days ago, on 19 June 2012 and it was dissolved 3 years, 7 months, 1 day ago, on 20 October 2020. The company address is 89 Bridge Street, St. Andrews, KY16 8AA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2017

Action Date: 02 Jul 2017

Category: Address

Type: AD01

New address: 89 Bridge Street St. Andrews KY16 8AA

Old address: 6 Greyfriars Garden St. Andrews Fife KY16 9HG Scotland

Change date: 2017-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2017

Action Date: 02 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-02

Officer name: Nikolai Dario Rothermel

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2017

Action Date: 02 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arran Peter James Mulholland

Appointment date: 2017-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridget Catherine Holmes

Termination date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

Old address: 22 Largo Road St. Andrews Fife KY16 8RW

Change date: 2016-04-01

New address: 6 Greyfriars Garden St. Andrews Fife KY16 9HG

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Patrick Mathewson

Termination date: 2015-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-13

Officer name: Ms. Bridget Catherine Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Anna Weight

Termination date: 2015-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 13 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Stephen Macmahon

Termination date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

Old address: 8B Alexandra Place St. Andrews Fife KY16 9XD

New address: 22 Largo Road St. Andrews Fife KY16 8RW

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-13

Officer name: Mr Nikolai Dario Rothermel

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Anna Weight

Appointment date: 2014-04-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with made up date

Date: 24 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Alastair Stephen Macmahon

Appointment date: 2013-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-06-01

Officer name: Emmanuel Michelakakis

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Mr Joesph Patrick Mathewson

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Mr Patrick Mathewson

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emmanuel Michelakakis

Appointment date: 2012-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Marlow

Termination date: 2012-09-01

Documents

View document PDF

Incorporation company

Date: 19 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C3 BUILDING AND LANDSCAPING LIMITED

1 FARLEIGH COURT ROAD,WARLINGHAM,CR6 9PX

Number:11382953
Status:ACTIVE
Category:Private Limited Company

P MCKEEGAN TRANSPORT LTD

11 PRIMROSE LANE,WIGAN,WN6 0NR

Number:11636017
Status:ACTIVE
Category:Private Limited Company

RAFKINS (SCUNTHORPE) LEISURE PARK LIMITED

34-36 LONDON ROAD,WEMBLEY,HA9 7EX

Number:09363012
Status:ACTIVE
Category:Private Limited Company

RAINBOW SECURITY SYSTEMS LIMITED

ARTISANS' HOUSE, 7 QUEENSBRIDGE,NORTHAMPTONSHIRE,NN4 7BF

Number:05718411
Status:ACTIVE
Category:Private Limited Company

RICHARDSAPEX EUROPE LIMITED

GREEN TREE WAREHOUSING TUDWORTH ROAD,DONCASTER,DN7 6HD

Number:02586092
Status:ACTIVE
Category:Private Limited Company

SYLVAN GLADE LTD

1 OJS INDUSTRIAL PARK,PORTSMOUTH,PO3 5SX

Number:08935209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source