Download leads from Nexok and grow your business. Find out more

St Andrews Management Centre Limited

Documents

Total Documents50
Total Pages194

Filing History

18 July 2023Confirmation statement made on 18 July 2023 with updates
11 July 2023Statement of capital on 20 June 2023
  • GBP 12,700
11 July 2023Statement of capital on 3 April 2023
  • GBP 15,200
30 January 2023Total exemption full accounts made up to 30 April 2022
31 July 2022Confirmation statement made on 18 July 2022 with no updates
14 January 2022Total exemption full accounts made up to 30 April 2021
28 July 2021Statement of capital on 18 June 2021
  • GBP 17,700
22 July 2021Confirmation statement made on 18 July 2021 with updates
26 February 2021Total exemption full accounts made up to 30 April 2020
29 July 2020Confirmation statement made on 18 July 2020 with updates
1 April 2020Registered office address changed from Westport Business Centre Old School Road Cupar Fife KY15 4EZ to 14 st. Catherine Street Cupar Fife KY15 4HH on 1 April 2020
24 February 2020Resolutions
  • RES13 ‐ Variation of rights 20/01/2020
24 February 2020Particulars of variation of rights attached to shares
31 January 2020Total exemption full accounts made up to 30 April 2019
18 July 2019Confirmation statement made on 18 July 2019 with no updates
17 July 2019Notification of David Bennie Cunningham as a person with significant control on 15 July 2019
30 January 2019Total exemption full accounts made up to 30 April 2018
28 July 2018Confirmation statement made on 18 July 2018 with updates
1 February 2018Total exemption full accounts made up to 30 April 2017
3 August 2017Confirmation statement made on 18 July 2017 with no updates
3 August 2017Confirmation statement made on 18 July 2017 with no updates
30 January 2017Total exemption small company accounts made up to 30 April 2016
30 January 2017Total exemption small company accounts made up to 30 April 2016
19 July 2016Confirmation statement made on 18 July 2016 with updates
19 July 2016Confirmation statement made on 18 July 2016 with updates
19 October 2015Total exemption small company accounts made up to 30 April 2015
19 October 2015Total exemption small company accounts made up to 30 April 2015
8 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 200
8 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 200
15 June 2015Registered office address changed from 1 Begg Road Begg Road Kirkcaldy Fife KY2 6HD to Westport Business Centre Old School Road Cupar Fife KY15 4EZ on 15 June 2015
15 June 2015Registered office address changed from 1 Begg Road Begg Road Kirkcaldy Fife KY2 6HD to Westport Business Centre Old School Road Cupar Fife KY15 4EZ on 15 June 2015
29 October 2014Current accounting period extended from 30 January 2015 to 30 April 2015
29 October 2014Current accounting period extended from 30 January 2015 to 30 April 2015
24 October 2014Total exemption small company accounts made up to 30 January 2014
24 October 2014Total exemption small company accounts made up to 30 January 2014
20 September 2014Previous accounting period shortened from 30 April 2014 to 30 January 2014
20 September 2014Previous accounting period shortened from 30 April 2014 to 30 January 2014
11 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
11 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
12 February 2014Current accounting period shortened from 31 July 2014 to 30 April 2014
12 February 2014Registered office address changed from 37 Toll Court Lundin Links Leven Fife KY8 6HH Scotland on 12 February 2014
12 February 2014Registered office address changed from 37 Toll Court Lundin Links Leven Fife KY8 6HH Scotland on 12 February 2014
12 February 2014Current accounting period shortened from 31 July 2014 to 30 April 2014
8 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 200
8 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 200
8 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 200
3 September 2013Appointment of Mr Richard Frank Bond as a director
3 September 2013Appointment of Mr Richard Frank Bond as a director
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing