ST ANDREWS EDUCATIONAL MEDIA SERVICES LTD

14 St. Catherine Street, Cupar, KY15 4HH, Fife, Scotland
StatusACTIVE
Company No.SC494022
CategoryPrivate Limited Company
Incorporated24 Dec 2014
Age9 years, 5 months, 11 days
JurisdictionScotland

SUMMARY

ST ANDREWS EDUCATIONAL MEDIA SERVICES LTD is an active private limited company with number SC494022. It was incorporated 9 years, 5 months, 11 days ago, on 24 December 2014. The company address is 14 St. Catherine Street, Cupar, KY15 4HH, Fife, Scotland.



Company Fillings

Cessation of a person with significant control

Date: 02 Feb 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: St Andrews Management Centre Ltd

Cessation date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-01

Psc name: Richard Frank Bond

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-01

Psc name: Jeffrey Bruce Lockhart

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: St Andrews Management Centre Ltd

Change date: 2022-12-21

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-01

Psc name: St Andrews Management Centre Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David James Hood

Notification date: 2022-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Hood

Appointment date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Old address: Office 3 & 4 West Port Business Centre 1 Old School Road Cupar Fife KY15 4EZ Scotland

New address: 14 st. Catherine Street Cupar Fife KY15 4HH

Change date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

New address: Office 3 & 4 West Port Business Centre 1 Old School Road Cupar Fife KY15 4EZ

Old address: 1 Begg Road Kirkcaldy Fife KY2 6HD Scotland

Change date: 2015-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Frank Bond

Appointment date: 2014-12-24

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jan 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 24 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&R SNACKING LIMITED

FLAT 5,RAMSGATE,CT11 0EQ

Number:10753234
Status:ACTIVE
Category:Private Limited Company

COLLINS RIVER ENTERPRISES LIMITED

THE O2,LONDON,SE10 0DX

Number:03713645
Status:ACTIVE
Category:Private Limited Company

COMMTECH GLOBAL LIMITED

47 LEICESTER ROAD,LEICESTER,LE3 8HF

Number:11712720
Status:ACTIVE
Category:Private Limited Company

HARRY & HOLLY LIMITED

CROWN CHAMBERS,SALISBURY,SP1 2LZ

Number:10961720
Status:ACTIVE
Category:Private Limited Company

STEVE YIANNI CONSULTING LIMITED

28 BYCULLAH AVENUE,ENFIELD,EN2 8DN

Number:08017086
Status:ACTIVE
Category:Private Limited Company

THE REAL YOU ASSOCIATES LIMITED

25 MEADOW WAY,,BN17 6BL

Number:06317244
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