About

Registered Number: SC381737
Date of Incorporation: 09/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 42 South Street, St. Andrews, Fife, KY16 9JT

 

The St Andrews Partnership was setup in 2010. There are 25 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INNES, Judith Anne 09 July 2010 - 1
ROBERTS, Kyffin 25 May 2019 - 1
VERNER, Ann 31 May 2019 - 1
WATSON, Laurie Allan 02 May 2013 - 1
ASHWORTH, Ruth Carol, Lt.Colonel 09 July 2010 26 June 2014 1
BEAULIER, Jerry Eugene 25 June 2015 15 June 2016 1
BEAULIER, Linda-Anne 23 March 2013 18 September 2014 1
BROWN, Eric Hughes 09 July 2010 21 November 2013 1
CLEMENT, Douglas Barclay 19 March 2015 25 January 2017 1
LAMB, Aileen Margaret 09 July 2010 02 May 2013 1
MACCALLUM, Deborah Jane 21 November 2013 26 June 2014 1
MACKENZIE, Mhairi Graham 09 July 2010 21 November 2013 1
MAGEE, Stephen Robert 09 July 2010 21 November 2013 1
NEWMAN, Gregory Findlay 16 August 2017 30 November 2018 1
PEAD, Ray 09 July 2010 23 July 2014 1
PINN, Richard Edgar Brian 09 July 2010 01 May 2014 1
RICHARDSON, Gillian Barbara Mcmillan 02 May 2013 31 March 2016 1
ROBERTS, Kyfinn Lloyd 22 January 2015 25 January 2017 1
THOMPSON, Niall Joseph Gildawie 21 November 2013 15 June 2016 1
WATERSTON, Robin James 09 July 2010 04 May 2012 1
WOODCOCK, Michael 09 July 2010 15 November 2012 1
YARR, Timothy Roderick 09 July 2010 25 June 2015 1
Secretary Name Appointed Resigned Total Appointments
ROGER, Jo 07 August 2019 - 1
LAUGHLIN, Patrick Desmond 09 July 2010 31 August 2017 1
PEAD, Raymond 31 August 2017 07 August 2019 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2020
AP03 - Appointment of secretary 17 June 2020
TM02 - Termination of appointment of secretary 17 June 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 30 July 2019
AP01 - Appointment of director 12 June 2019
TM01 - Termination of appointment of director 07 June 2019
AP01 - Appointment of director 06 June 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 12 December 2018
CS01 - N/A 21 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2018
TM02 - Termination of appointment of secretary 21 August 2018
AP03 - Appointment of secretary 21 August 2018
CH01 - Change of particulars for director 21 August 2018
AA - Annual Accounts 23 August 2017
CH01 - Change of particulars for director 22 August 2017
TM01 - Termination of appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
CS01 - N/A 25 July 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 10 April 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 04 December 2015
CH01 - Change of particulars for director 23 September 2015
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AP01 - Appointment of director 06 August 2015
AP01 - Appointment of director 06 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AD01 - Change of registered office address 04 August 2015
CH01 - Change of particulars for director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AA - Annual Accounts 25 November 2014
TM01 - Termination of appointment of director 05 August 2014
AR01 - Annual Return 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
TM01 - Termination of appointment of director 26 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2012
AP01 - Appointment of director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 08 August 2011
AD01 - Change of registered office address 08 August 2011
AA01 - Change of accounting reference date 08 April 2011
NEWINC - New incorporation documents 09 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.