Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE ST ANDREWS PARTNERSHIP
Company Information for

THE ST ANDREWS PARTNERSHIP

Chestney House, 149 Market Street, St Andrews, FIFE, KY16 9PF,
Company Registration Number
SC381737
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The St Andrews Partnership
THE ST ANDREWS PARTNERSHIP was founded on 2010-07-09 and has its registered office in St Andrews. The organisation's status is listed as "Active - Proposal to Strike off". The St Andrews Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ST ANDREWS PARTNERSHIP
 
Legal Registered Office
Chestney House
149 Market Street
St Andrews
FIFE
KY16 9PF
Other companies in KY16
 
Filing Information
Company Number SC381737
Company ID Number SC381737
Date formed 2010-07-09
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-10 05:43:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ST ANDREWS PARTNERSHIP
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 THE ST ANDREWS PARTNERSHIP

Current Directors
Officer Role Date Appointed
PATRICK DESMOND LAUGHLIN
Company Secretary 2010-07-09
JUDITH ANNE INNES
Director 2010-07-09
DOROTHEA MAE MORROW MORRISON
Director 2010-07-09
GREGORY NEWMAN
Director 2017-08-16
RAY PEAD
Director 2016-06-15
LAURIE ALLAN WATSON
Director 2013-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WESTWOOD
Director 2013-11-21 2017-08-16
JAMES KEITH MCCARTNEY
Director 2012-06-20 2017-05-04
KEVAN ROY LODGE
Director 2015-06-25 2017-04-25
JAMES STUART MCARTHUR
Director 2010-07-09 2017-04-25
DOUGLAS BARCLAY CLEMENT
Director 2015-03-19 2017-01-25
PETER JOHN MURRAY
Director 2015-07-02 2017-01-25
KYFINN LLOYD ROBERTS
Director 2015-01-22 2017-01-25
JERRY EUGENE BEAULIER
Director 2015-06-25 2016-06-15
NIALL JOSEPH GILDAWIE THOMPSON
Director 2013-11-21 2016-06-15
GILLIAN BARBARA MCMILLAN RICHARDSON
Director 2013-05-02 2016-03-31
DAVID GRAHAM WYND
Director 2010-07-09 2015-06-25
TIMOTHY RODERICK YARR
Director 2010-07-09 2015-06-25
LINDA-ANNE BEAULIER
Director 2013-03-23 2014-09-18
RAY PEAD
Director 2010-07-09 2014-07-23
RUTH CAROL ASHWORTH
Director 2010-07-09 2014-06-26
DEBORAH JANE MACCALLUM
Director 2013-11-21 2014-06-26
RICHARD EDGAR BRIAN PINN
Director 2010-07-09 2014-05-01
ERIC HUGHES BROWN
Director 2010-07-09 2013-11-21
MHAIRI GRAHAM MACKENZIE
Director 2010-07-09 2013-11-21
STEPHEN ROBERT MAGEE
Director 2010-07-09 2013-11-21
AILEEN MARGARET LAMB
Director 2010-07-09 2013-05-02
MICHAEL WOODCOCK
Director 2010-07-09 2012-11-15
ROBIN JAMES WATERSTON
Director 2010-07-09 2012-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH ANNE INNES J. & G. INNES, LIMITED Director 2015-02-05 CURRENT 1923-06-14 Active
DOROTHEA MAE MORROW MORRISON STAPT LIMITED Director 2017-05-30 CURRENT 1938-02-05 Active
DOROTHEA MAE MORROW MORRISON GIBSON TRAINING AND CARE LIMITED Director 2008-03-03 CURRENT 2007-10-01 Active
RAY PEAD FRIENDS OF CRAIGTOUN Director 2016-12-01 CURRENT 2013-01-14 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
2022-02-15SECOND GAZETTE not voluntary dissolution
2022-01-08Voluntary dissolution strike-off suspended
2021-11-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-18DS01Application to strike the company off the register
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM 42 South Street St. Andrews Fife KY16 9JT
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-10-18CH01Director's details changed for Ms Judith Anne Innes on 2021-10-18
2021-07-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-08-22AD02Register inspection address changed from Glenderran Guesthouse Murray Park St. Andrews KY16 9AW United Kingdom to 42 South Street St. Andrews KY16 9JT
2020-06-17AP03Appointment of Miss Jo Roger as company secretary on 2019-08-07
2020-06-17TM02Termination of appointment of Raymond Pead on 2019-08-07
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-07-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12AP01DIRECTOR APPOINTED MRS ANN VERNER
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RAY PEAD
2019-06-06AP01DIRECTOR APPOINTED MR KYFFIN ROBERTS
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY NEWMAN
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-08-21AD02Register inspection address changed from The Poppies the Feus Freuchie Cupar Fife KY15 7HR Scotland to Glenderran Guesthouse Murray Park St. Andrews KY16 9AW
2018-08-21TM02Termination of appointment of Patrick Desmond Laughlin on 2017-08-31
2018-08-21AP03Appointment of Mr Raymond Pead as company secretary on 2017-08-31
2018-08-21CH01Director's details changed for Mr Ray Pead on 2018-08-01
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-22CH01Director's details changed for Mrs Dorothea Mae Morrow Morrison on 2017-05-05
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WESTWOOD
2017-08-17AP01DIRECTOR APPOINTED MR GREGORY NEWMAN
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCARTNEY
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCARTHUR
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN LODGE
2017-01-25AP01DIRECTOR APPOINTED MR RAYMOND PEAD
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KYFINN ROBERTS
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CLEMENT
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NIALL THOMPSON
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JERRY BEAULIER
2016-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BARBARA MCMILLAN RICHARDSON
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURIE ALLAN WATSON / 27/01/2016
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KYFINN LLOYD ROBERTS / 27/01/2016
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART MCARTHUR / 10/12/2015
2015-12-04AA31/03/15 TOTAL EXEMPTION FULL
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY EUGENE BEAULIER / 23/09/2015
2015-08-06AR0109/07/15 NO MEMBER LIST
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHEA MORRISON / 03/05/2012
2015-08-06AP01DIRECTOR APPOINTED MR DOUGLAS BARCLAY CLEMENT
2015-08-06AP01DIRECTOR APPOINTED MR KYFFIN LLOYD ROBERTS
2015-08-05AP01DIRECTOR APPOINTED DR PETER JOHN MURRAY
2015-08-04AP01DIRECTOR APPOINTED MR KEVAN ROY LODGE
2015-08-04AP01DIRECTOR APPOINTED MR JEROME EUGENE BEAULIER
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYND
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY YARR
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2015 FROM C/O C/O SCHOOL OF MANAGEMENT THE GATEWAY BUILDING NORTH HAUGH ST ANDREWS FIFE KY16 9SS
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN BARBARA MCMILLAN SWANNEY / 15/11/2014
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA-ANNE BEAULIER
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PINN
2014-11-25AA31/03/14 TOTAL EXEMPTION FULL
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ASHWORTH
2014-08-05AR0109/07/14 NO MEMBER LIST
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PEAD
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MACCALLUM
2014-02-06AP01DIRECTOR APPOINTED MRS LINDA-ANNE BEAULIER
2014-01-17AP01DIRECTOR APPOINTED MR STEPHEN WESTWOOD
2014-01-17AP01DIRECTOR APPOINTED MRS DEBORAH JANE MACCALLUM
2014-01-17AP01DIRECTOR APPOINTED MR NIALL JOSEPH GILDAWIE THOMPSON
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAGEE
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MHAIRI MACKENZIE
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BROWN
2013-12-03AA31/03/13 TOTAL EXEMPTION FULL
2013-08-07AR0109/07/13 NO MEMBER LIST
2013-08-07AP01DIRECTOR APPOINTED MR LAURIE ALLAN WATSON
2013-08-07AP01DIRECTOR APPOINTED MS GILLIAN BARBARA MCMILLAN SWANNEY
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN LAMB
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODCOCK
2012-10-01AA31/03/12 TOTAL EXEMPTION FULL
2012-08-03AR0109/07/12 NO MEMBER LIST
2012-08-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-08-03AP01DIRECTOR APPOINTED MR JAMES KEITH MCCARTNEY
2012-08-03AD02SAIL ADDRESS CREATED
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WATERSTON
2011-12-01AA31/03/11 TOTAL EXEMPTION FULL
2011-08-08AR0109/07/11 NO MEMBER LIST
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM THE GATEWAY BUILDING NORTH HAUGH ST ANDREWS FIFE KY16 9SS
2011-04-08AA01PREVSHO FROM 31/07/2011 TO 31/03/2011
2010-07-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities




Licences & Regulatory approval
We could not find any licences issued to THE ST ANDREWS PARTNERSHIP 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 THE ST ANDREWS PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ST ANDREWS PARTNERSHIP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.378
MortgagesNumMortOutstanding0.286
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 84110 - General public administration activities

Filed Financial Reports
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ST ANDREWS PARTNERSHIP

Intangible Assets
Patents
We have not found any records of THE ST ANDREWS PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for THE ST ANDREWS PARTNERSHIP
Trademarks
We have not found any records of THE ST ANDREWS PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ST ANDREWS PARTNERSHIP. 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 (84110 - General public administration activities) as THE ST ANDREWS PARTNERSHIP are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ST ANDREWS PARTNERSHIP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ST ANDREWS PARTNERSHIP 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 THE ST ANDREWS PARTNERSHIP 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.