Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UNIVERSITY OF ST ANDREWS SHOP LIMITED
Company Information for

UNIVERSITY OF ST ANDREWS SHOP LIMITED

WALTER BOWER HOUSE MAIN STREET, GUARDBRIDGE, ST. ANDREWS, KY16 0US,
Company Registration Number
SC173542
Private Limited Company
Active

Company Overview

About University Of St Andrews Shop Ltd
UNIVERSITY OF ST ANDREWS SHOP LIMITED was founded on 1997-03-11 and has its registered office in St. Andrews. The organisation's status is listed as "Active". University Of St Andrews Shop Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UNIVERSITY OF ST ANDREWS SHOP LIMITED
 
Legal Registered Office
WALTER BOWER HOUSE MAIN STREET
GUARDBRIDGE
ST. ANDREWS
KY16 0US
Other companies in EH3
 
Previous Names
UNIVERSITY OF ST. ANDREWS PROPERTY SERVICES LIMITED04/07/2011
Filing Information
Company Number SC173542
Company ID Number SC173542
Date formed 1997-03-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB128709692  
Last Datalog update: 2024-05-05 16:56:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSITY OF ST ANDREWS SHOP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNIVERSITY OF ST ANDREWS SHOP LIMITED

Current Directors
Officer Role Date Appointed
GILLESPIE MACANDREW SECRETARIES LIMITED
Company Secretary 2012-03-13
ANDREW DARREN GOOR
Director 2012-04-05
MARTIN CHRISTOPHER GRIFFITHS
Director 2018-01-18
HUGH NIALL SCOTT
Director 2012-04-05
CAROLINE LOUISA WALLARD
Director 2018-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ALEXANDER WATSON
Director 2006-09-04 2018-03-01
DANIEL JOHN CAMPBELL
Director 2014-07-30 2017-05-10
ANDREW DARREN GOOR
Director 2012-04-05 2017-05-10
RONALD ALLEN PIPER
Company Secretary 2007-11-22 2012-03-13
STEPHEN ROBERT MAGEE
Director 2009-06-30 2012-03-13
KEITH MARK BROWN
Director 2007-06-29 2009-06-30
MARK BUTLER
Company Secretary 2007-06-29 2007-11-22
IAN MACFARLANE WRIGHT
Company Secretary 1997-03-13 2007-06-29
MARK BUTLER
Director 2006-09-04 2007-06-29
DAVID JOHN CORNER
Director 2003-10-10 2006-09-04
JOHN FREDERICK MATTHEWS
Director 2002-07-05 2005-11-18
EDWARD DAVIDSON MURRAY
Director 2002-07-05 2005-06-10
COLIN ANGUS VINCENT
Director 1999-12-10 2003-10-10
STRUTHER ARNOTT
Director 1997-03-13 1999-12-10
QUEENSFERRY SECRETARIES LIMITED
Nominated Secretary 1997-03-11 1997-03-13
QUEENSFERRY FORMATIONS LIMITED
Nominated Director 1997-03-11 1997-03-13
QUEENSFERRY REGISTRATIONS LIMITED
Nominated Director 1997-03-11 1997-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLESPIE MACANDREW SECRETARIES LIMITED CLUNE LODGE LTD Company Secretary 2018-04-20 CURRENT 2018-04-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE JURA HOTEL LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED DOUGLAS AND ANGUS ESTATES. Company Secretary 2018-01-03 CURRENT 1937-08-16 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LFI SILVA INVESTMENTS LIMITED Company Secretary 2017-12-19 CURRENT 2017-12-19 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NSM FARMS LIMITED Company Secretary 2017-07-24 CURRENT 2017-07-24 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOT RODS (FISHING) LTD Company Secretary 2017-06-12 CURRENT 2017-06-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED JOHNSON DISTRIBUTION SERVICES LTD Company Secretary 2017-06-12 CURRENT 2008-02-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CINQUE TERRE PROPERTIES LTD Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CBCL HOLDINGS LIMITED Company Secretary 2017-04-07 CURRENT 2017-04-07 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH SELF STORAGE CONTAINERS LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH SELF STORAGE SOLUTIONS LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH STORAGE LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NATIVE BREED FARMS LIMITED Company Secretary 2017-02-21 CURRENT 2017-02-21 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED HOBSONS PATISSERIES HOLDINGS LIMITED Company Secretary 2016-12-20 CURRENT 2016-12-20 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED ROCKBYSEA SCOTLAND II LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ROCKBYSEA SCOTLAND II HOLDINGS LIMITED Company Secretary 2016-12-13 CURRENT 2016-12-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE NATIVE BREED FOOD COMPANY LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED EMNA HOLDINGS LIMITED Company Secretary 2016-11-18 CURRENT 2016-11-18 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED GO STORE SELF STORAGE LIMITED Company Secretary 2016-08-01 CURRENT 2016-08-01 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MINT CAFE & FLOWERS LTD Company Secretary 2016-07-05 CURRENT 2012-09-25 Liquidation
GILLESPIE MACANDREW SECRETARIES LIMITED CRAIGLEITH CAPITAL LIMITED Company Secretary 2016-05-27 CURRENT 2016-03-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED AUCHINEDEN LIMITED Company Secretary 2016-04-11 CURRENT 1991-10-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED FISHFIGURE LIMITED Company Secretary 2016-04-08 CURRENT 2013-10-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MARYWELL SERVICES LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST ANDREWS LEAN CONSULTING LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BLAIR CASTLE ESTATE LIMITED Company Secretary 2015-12-23 CURRENT 1995-03-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GLOBAL VENTILATION LTD Company Secretary 2015-12-22 CURRENT 2015-12-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GEM COMPLIANCE RESOURCES LIMITED Company Secretary 2015-11-26 CURRENT 2015-11-26 Active
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN CONSERVATION TRUST Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED COVE HOUSE PUBLISHING LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LEGACY RMC LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN SERVICES LIMITED Company Secretary 2015-06-10 CURRENT 2015-06-10 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SMART HISTORY LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GVUK CNC LTD Company Secretary 2015-04-14 CURRENT 2015-04-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDEN CAMPUS PROPERTIES LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ANNAT BURN HYDRO LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SCOTTISH NORTH AMERICAN BUSINESS COUNCIL Company Secretary 2014-09-22 CURRENT 2000-01-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN BIOMASS LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN GROUP LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN ENVIRONMENTAL LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WEMYSS COTTAGES LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LIGHTS AND BRANDING LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-01-05
GILLESPIE MACANDREW SECRETARIES LIMITED DUMFRIES FARMS LIMITED Company Secretary 2013-11-29 CURRENT 1986-09-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BUTE ESTATE LIMITED Company Secretary 2013-11-29 CURRENT 1989-11-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BUTE ESTATE DEVELOPMENTS LIMITED Company Secretary 2013-11-29 CURRENT 2004-02-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MOUNT STUART TRADING COMPANY LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE MOUNT STUART TRUST Company Secretary 2013-10-31 CURRENT 1989-06-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NEWTYNE CONSULTANCY AND TRAINING LIMITED Company Secretary 2013-02-20 CURRENT 2013-02-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED PINK SORBET LIMITED Company Secretary 2012-12-12 CURRENT 2012-12-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED PHOTOSYNERGY LIMITED Company Secretary 2012-10-25 CURRENT 2001-07-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED QRAQRBOX LIMITED Company Secretary 2012-08-28 CURRENT 2012-08-28 Dissolved 2016-11-29
GILLESPIE MACANDREW SECRETARIES LIMITED AITHRIE LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LINLITHGOW FARMS LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST ANDREWS INSTRUMENTATION LIMITED Company Secretary 2012-01-06 CURRENT 2012-01-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SOI GROUP LIMITED Company Secretary 2011-12-22 CURRENT 2011-12-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED XLVET TRAINING SERVICES LIMITED Company Secretary 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED THE MERCHANT NAVY MEMORIAL TRUST (SCOTLAND) Company Secretary 2011-05-05 CURRENT 2009-07-30 Dissolved 2016-05-10
GILLESPIE MACANDREW SECRETARIES LIMITED BINN SOIL NUTRIENTS LIMITED Company Secretary 2011-04-28 CURRENT 2010-06-15 Dissolved 2016-08-16
GILLESPIE MACANDREW SECRETARIES LIMITED BINN (AD) LIMITED Company Secretary 2011-04-28 CURRENT 2009-07-20 Dissolved 2018-01-09
GILLESPIE MACANDREW SECRETARIES LIMITED BINN RENEWABLE ENERGY LIMITED Company Secretary 2011-04-28 CURRENT 2010-03-24 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN RECYCLING Company Secretary 2011-04-28 CURRENT 2006-03-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN WASTE MANAGEMENT LIMITED Company Secretary 2011-04-28 CURRENT 2008-09-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN ECOPARK LIMITED Company Secretary 2011-04-28 CURRENT 2009-05-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CATOCHIL LIMITED Company Secretary 2011-04-28 CURRENT 2010-06-15 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN ORGANICS LIMITED Company Secretary 2011-04-28 CURRENT 2010-07-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN FARM LIMITED Company Secretary 2011-04-28 CURRENT 1981-10-29 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN SKIPS LIMITED Company Secretary 2011-04-28 CURRENT 2001-09-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST ANDREWS INNOVATION LIMITED Company Secretary 2011-02-24 CURRENT 2011-01-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CALEDONIAN FORESTRY SERVICES LIMITED Company Secretary 2011-02-15 CURRENT 1992-06-15 Liquidation
GILLESPIE MACANDREW SECRETARIES LIMITED HOPETOUN RENEWABLES LIMITED Company Secretary 2010-11-15 CURRENT 2010-11-15 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOPETOUN RETAIL LIMITED Company Secretary 2010-11-15 CURRENT 2010-11-15 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED ARDFIN ESTATE LIMITED Company Secretary 2010-11-09 CURRENT 2010-11-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED DEURION LIMITED Company Secretary 2010-07-08 CURRENT 2010-07-08 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED K E H BROWNLIE LIMITED Company Secretary 2010-04-21 CURRENT 1996-10-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED KIRKTON CARES Company Secretary 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED JOHNSON & JOHNSON FOUNDATION SCOTLAND Company Secretary 2009-06-30 CURRENT 2007-06-29 Active
GILLESPIE MACANDREW SECRETARIES LIMITED UNIVERSITY OF ST ANDREWS CONSULTING SERVICES LTD Company Secretary 2009-03-25 CURRENT 2009-03-25 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE SHALSTAN PROPERTY COMPANY LIMITED Company Secretary 2008-05-06 CURRENT 1952-04-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NEWTYNE PROPERTY LIMITED Company Secretary 2008-04-23 CURRENT 2005-06-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED REMENHAM PROPERTIES LTD. Company Secretary 2008-02-15 CURRENT 2002-03-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN NEW TOWN LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ROCKBYSEA SCOTLAND LIMITED Company Secretary 2008-01-17 CURRENT 2008-01-17 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HEATHHALL BUSINESS CENTRE LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED STAKIS SIPP NOMINEE CO LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED WILKINSON & ASSOCIATES LIMITED Company Secretary 2007-08-31 CURRENT 2003-04-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WILKINSON & CORR HOLDINGS LIMITED Company Secretary 2007-08-01 CURRENT 2007-08-01 Liquidation
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH SELF STORAGE LIMITED Company Secretary 2007-04-02 CURRENT 2005-08-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOME FARMS (HOPETOUN) LIMITED Company Secretary 2007-02-09 CURRENT 1959-07-06 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED RIMFIRE PROPERTIES LIMITED Company Secretary 2007-01-11 CURRENT 2007-01-11 Dissolved 2015-06-26
GILLESPIE MACANDREW SECRETARIES LIMITED BELLBROOK LIMITED Company Secretary 2006-08-29 CURRENT 2000-09-28 Dissolved 2014-06-06
GILLESPIE MACANDREW SECRETARIES LIMITED ATHOLL NOMINEES LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED APPLECROSS RURAL CONSERVATION LIMITED Company Secretary 2006-02-22 CURRENT 2004-09-28 Dissolved 2013-12-06
GILLESPIE MACANDREW SECRETARIES LIMITED MBS ANALYSIS LIMITED Company Secretary 2006-02-22 CURRENT 2000-12-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED AUCHENCHEYNE LIMITED Company Secretary 2006-02-22 CURRENT 1974-02-07 Active
GILLESPIE MACANDREW SECRETARIES LIMITED FIELD AND LAWN LIMITED Company Secretary 2006-02-22 CURRENT 1986-07-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MORAY PLACE LIMITED Company Secretary 2006-02-22 CURRENT 1987-10-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ALPHA TRANSLATING & INTERPRETING SERVICES LIMITED Company Secretary 2006-02-22 CURRENT 2000-04-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE, MACANDREW (NOMINEES) LIMITED Company Secretary 2006-02-21 CURRENT 1986-11-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE MACANDREW (TRUSTEES) LIMITED Company Secretary 2006-02-21 CURRENT 1999-08-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE MACANDREW WS LIMITED Company Secretary 2006-02-21 CURRENT 2005-06-08 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE MACANDREW DIRECTORS LIMITED Company Secretary 2006-02-21 CURRENT 2005-07-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED J C AND A STEUART (TRUSTEES) LIMITED Company Secretary 2006-02-21 CURRENT 1976-10-25 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST. ANDREWS ENVIRONMENTAL SCIENCES LTD Company Secretary 2006-02-09 CURRENT 2006-02-09 Dissolved 2018-07-03
GILLESPIE MACANDREW SECRETARIES LIMITED SMRU LIMITED Company Secretary 2006-02-09 CURRENT 2006-02-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SALTIRE SAFETY SERVICES LIMITED Company Secretary 2006-02-07 CURRENT 1999-01-22 Dissolved 2016-09-20
GILLESPIE MACANDREW SECRETARIES LIMITED WESTERTON DEVELOPMENTS LIMITED Company Secretary 2006-01-25 CURRENT 2001-03-08 Dissolved 2013-12-13
GILLESPIE MACANDREW SECRETARIES LIMITED MORAY ESTATES PROPERTIES LIMITED Company Secretary 2006-01-25 CURRENT 1923-06-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MERSINGTON FARMS LIMITED Company Secretary 2006-01-23 CURRENT 1959-03-18 Dissolved 2015-01-06
GILLESPIE MACANDREW SECRETARIES LIMITED THE CHILDREN'S FAMILY TRUST SCOTLAND Company Secretary 2006-01-23 CURRENT 2001-08-23 Dissolved 2014-10-24
GILLESPIE MACANDREW SECRETARIES LIMITED WINCHBURGH BLAES LIMITED Company Secretary 2006-01-23 CURRENT 1992-06-16 Dissolved 2014-06-07
GILLESPIE MACANDREW SECRETARIES LIMITED BALMORAL PROPERTY SERVICES LIMITED Company Secretary 2006-01-23 CURRENT 2004-07-08 Dissolved 2017-07-11
GILLESPIE MACANDREW SECRETARIES LIMITED SCORTRIM LIMITED Company Secretary 2006-01-23 CURRENT 2003-07-02 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED STRIMCO LIMITED Company Secretary 2006-01-23 CURRENT 2003-07-02 Dissolved 2017-09-05
GILLESPIE MACANDREW SECRETARIES LIMITED A.C. LESSELS LTD. Company Secretary 2006-01-23 CURRENT 1998-08-03 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE TUITEAM COMPANY LIMITED Company Secretary 2006-01-23 CURRENT 1998-09-01 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE TAY SALMON FISHERIES COMPANY LIMITED Company Secretary 2006-01-23 CURRENT 2003-06-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED XLVET UK LIMITED Company Secretary 2006-01-23 CURRENT 2005-01-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOPETOUN FARMS LIMITED Company Secretary 2006-01-23 CURRENT 1978-01-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CRAWFORD PRIORY LIMITED Company Secretary 2006-01-23 CURRENT 1991-10-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HEALTH EXPLORED LIMITED Company Secretary 2006-01-23 CURRENT 1997-10-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE APPLECROSS TRUST Company Secretary 2005-12-28 CURRENT 2005-12-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GEM COMPLIANCE CONSULTING LIMITED Company Secretary 2005-12-12 CURRENT 2005-12-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BENNETT & ROBERTSON (TRUSTEES) LIMITED Company Secretary 2005-10-14 CURRENT 1989-12-07 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WALK THE WALK IN ACTION LIMITED Company Secretary 2005-08-30 CURRENT 1999-11-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WALK THE WALK WORLDWIDE Company Secretary 2005-08-30 CURRENT 1999-11-01 Active
ANDREW DARREN GOOR ST ANDREWS WEST PROPERTIES LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
ANDREW DARREN GOOR EDEN CAMPUS PROPERTIES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
ANDREW DARREN GOOR EDEN ESTUARY ENERGY LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
ANDREW DARREN GOOR PHOTOSYNERGY LIMITED Director 2012-01-23 CURRENT 2001-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-04-26Notice of agreement to exemption from audit of accounts for period ending 31/07/23
2024-04-26Consolidated accounts of parent company for subsidiary company period ending 31/07/23
2024-04-26Audit exemption subsidiary accounts made up to 2023-07-31
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-04-28Notice of agreement to exemption from audit of accounts for period ending 31/07/22
2023-04-28Audit exemption subsidiary accounts made up to 2022-07-31
2023-04-19Audit exemption statement of guarantee by parent company for period ending 31/07/22
2023-04-19Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ
2021-06-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGH NIALL SCOTT
2021-03-18AP01DIRECTOR APPOINTED MR BEN STUART
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER GRIFFITHS
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ALEXANDER WATSON
2018-01-18AP01DIRECTOR APPOINTED MS CAROLINE LOUISA WALLARD
2018-01-18AP01DIRECTOR APPOINTED MR MARTIN CHRISTOPHER GRIFFITHS
2017-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-24AP01DIRECTOR APPOINTED MR ANDREW DARREN GOOR
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMPBELL
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOOR
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 890002
2017-04-10SH0130/03/17 STATEMENT OF CAPITAL GBP 890002
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 750002
2016-03-22AR0111/03/16 ANNUAL RETURN FULL LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 750002
2015-03-27AR0111/03/15 ANNUAL RETURN FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-30AP01DIRECTOR APPOINTED DANIEL JOHN CAMPBELL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 750002
2014-04-01AR0111/03/14 ANNUAL RETURN FULL LIST
2014-04-01CH01Director's details changed for Mr Derek Alexander Watson on 2014-03-01
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-03-26AR0111/03/13 ANNUAL RETURN FULL LIST
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-09SH0125/09/12 STATEMENT OF CAPITAL GBP 750002
2012-08-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-03-11
2012-08-01ANNOTATIONClarification
2012-07-25SH0119/04/12 STATEMENT OF CAPITAL GBP 600002
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-13AR0111/03/12 FULL LIST
2012-04-05AP01DIRECTOR APPOINTED MR HUGH NIALL SCOTT
2012-04-05AP01DIRECTOR APPOINTED MR ANDREW DARREN GOOR
2012-04-05AP04CORPORATE SECRETARY APPOINTED GILLESPIE MACANDREW SECRETARIES LIMITED
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAGEE
2012-04-05TM02APPOINTMENT TERMINATED, SECRETARY RONALD PIPER
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM, COLLEGE GATE, NORTH STREET, ST ANDREWS, FIFE, KY16 9AJ
2011-07-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-04CERTNMCOMPANY NAME CHANGED UNIVERSITY OF ST. ANDREWS PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 04/07/11
2011-07-04NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-07-04RES15CHANGE OF NAME 13/06/2011
2011-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-03-14AR0111/03/11 FULL LIST
2010-03-15AR0111/03/10 FULL LIST
2009-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-15288aDIRECTOR APPOINTED MR STEPHEN MAGEE
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR KEITH BROWN
2009-03-17363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-03-19363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-22288aNEW SECRETARY APPOINTED
2007-11-22288bSECRETARY RESIGNED
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288bSECRETARY RESIGNED
2007-03-14363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-09-05288bDIRECTOR RESIGNED
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-03-29363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-11-25288bDIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2005-03-14363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-02-16AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-05-20AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-03-16363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-23288bDIRECTOR RESIGNED
2003-03-18363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2003-02-13AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-07-22AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-03-27363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-04-11363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-03-24363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/07/99
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to UNIVERSITY OF ST ANDREWS SHOP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNIVERSITY OF ST ANDREWS SHOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNIVERSITY OF ST ANDREWS SHOP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Intangible Assets
Patents
We have not found any records of UNIVERSITY OF ST ANDREWS SHOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIVERSITY OF ST ANDREWS SHOP LIMITED
Trademarks
We have not found any records of UNIVERSITY OF ST ANDREWS SHOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIVERSITY OF ST ANDREWS SHOP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as UNIVERSITY OF ST ANDREWS SHOP LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where UNIVERSITY OF ST ANDREWS SHOP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by UNIVERSITY OF ST ANDREWS SHOP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2015-06-0161102099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2015-05-0142023100Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather
2015-04-0165050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2014-12-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2014-10-0142023100Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather
2014-04-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-10-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-09-0165050090Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles)
2013-08-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-06-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIVERSITY OF ST ANDREWS SHOP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIVERSITY OF ST ANDREWS SHOP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.