About

Registered Number: SC493774
Date of Incorporation: 19/12/2014 (9 years and 4 months ago)
Company Status: Active
Registered Address: Kinburn Castle, Doubledykes Road, St Andrews, Fife, KY16 9DR,

 

Established in 2014, Bid St Andrews Ltd are based in St Andrews in Fife. We do not know the number of employees at Bid St Andrews Ltd. The current directors of this business are listed as Adam, Lindsey Hazel, Cameron, Lisa, Fraser, Louise Aimee, Liston, Jane Ann, Councillor, Dalton, Kennedy Fletcher, East, Richard, Jones, Pat, Mcdiarmid, Archibald, Picken, Margaret Hannah, Scott, Hugh Niall, Stuart, Benjamin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Lindsey Hazel 08 December 2015 - 1
CAMERON, Lisa 08 December 2015 - 1
FRASER, Louise Aimee 08 December 2015 - 1
LISTON, Jane Ann, Councillor 15 December 2017 - 1
DALTON, Kennedy Fletcher 19 December 2014 08 December 2015 1
EAST, Richard 08 December 2015 20 December 2016 1
JONES, Pat 08 December 2015 25 January 2019 1
MCDIARMID, Archibald 08 December 2015 01 May 2017 1
PICKEN, Margaret Hannah 19 December 2014 08 December 2015 1
SCOTT, Hugh Niall 19 December 2014 19 December 2014 1
STUART, Benjamin 08 December 2015 01 May 2017 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 05 December 2019
TM01 - Termination of appointment of director 22 July 2019
CS01 - N/A 31 January 2019
TM01 - Termination of appointment of director 29 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 17 January 2018
AP01 - Appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 14 December 2017
AA - Annual Accounts 23 November 2017
RESOLUTIONS - N/A 27 September 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 22 February 2017
AP01 - Appointment of director 22 February 2017
AA01 - Change of accounting reference date 21 December 2016
AA - Annual Accounts 18 November 2016
TM01 - Termination of appointment of director 11 July 2016
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AD01 - Change of registered office address 03 February 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
AP04 - Appointment of corporate secretary 15 January 2015
NEWINC - New incorporation documents 19 December 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.