Background WavePink WaveYellow Wave

ST. ANDREWS UNIVERSITY HOLDINGS LIMITED (SC121009)

ST. ANDREWS UNIVERSITY HOLDINGS LIMITED (SC121009) is an active UK company. incorporated on 30 October 1989. with registered office in St. Andrews. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ST. ANDREWS UNIVERSITY HOLDINGS LIMITED has been registered for 36 years. Current directors include GETTINBY, Michael John, WATSON, Derek Alexander.

Company Number
SC121009
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 October 1989
Age
36 years
Address
College Gate, St. Andrews, KY16 9AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GETTINBY, Michael John, WATSON, Derek Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ANDREWS UNIVERSITY HOLDINGS LIMITED

ST. ANDREWS UNIVERSITY HOLDINGS LIMITED is an active company incorporated on 30 October 1989 with the registered office located in St. Andrews. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ST. ANDREWS UNIVERSITY HOLDINGS LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

SC121009

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 30 October 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

College Gate 71 North Street St. Andrews, KY16 9AJ,

Timeline

5 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

GETTINBY, Michael John

Active
College Gate, St. AndrewsKY16 9AJ
Secretary
Appointed 07 Nov 2023

GETTINBY, Michael John

Active
College Gate, St. AndrewsKY16 9AJ
Born August 1979
Director
Appointed 07 Nov 2023

WATSON, Derek Alexander

Active
2 Burnside Terrace, AnstrutherKY10 3EJ
Born September 1970
Director
Appointed 10 Oct 2003

BUTLER, Mark

Resigned
10 Brae Park, EdinburghEH4 6DJ
Secretary
Appointed 29 Jun 2007
Resigned 22 Nov 2007

CORNER, David John, Dr

Resigned
Windsor Gardens, St AndrewsKY16 8XL
Secretary
Appointed 18 Dec 1991
Resigned 05 Jul 2002

DRUMMOND, Roy Alexander

Resigned
College Gate, St. AndrewsKY16 9AJ
Secretary
Appointed 01 Oct 2013
Resigned 07 Nov 2023

PIPER, Ronald Allen, Professor

Resigned
4 Old Edinburgh, St. AndrewsKY16 8PZ
Secretary
Appointed 22 Nov 2007
Resigned 30 Sept 2013

WRIGHT, Ian Macfarlane

Resigned
15 Huntly Place, St AndrewsKY16 8XA
Secretary
Appointed 05 Jul 2002
Resigned 29 Jun 2007

ARBUCKLE, Andrew David

Resigned
Fliskmillan Cottage, NewburghKY14 6HN
Born April 1944
Director
Appointed 24 Jan 1997
Resigned 05 Jul 2002

ARNOTT, Struther

Resigned
University House, St.AndrewsKY16 9AR
Born September 1934
Director
Appointed 29 Mar 1990
Resigned 10 Dec 1999

BROWN, Keith Mark, Professor

Resigned
29 Strathkinness High Road, St AndrewsKY16 9UA
Born May 1957
Director
Appointed 29 Jun 2007
Resigned 30 Jun 2009

BUTLER, Mark

Resigned
10 Brae Park, EdinburghEH4 6DJ
Born March 1961
Director
Appointed 04 Sept 2006
Resigned 29 Jun 2007

CARNEGY OF LOUR, Elizabeth Patricia, Baroness

Resigned
Lour, AngusDD8 2LR
Born April 1925
Director
Appointed 05 Nov 1992
Resigned 16 Dec 1996

COLE HAMILTON, David John, Professor

Resigned
St Rule, St. AndrewsKY16 8PP
Born May 1948
Director
Appointed 29 Mar 1990
Resigned 30 Oct 1991

CORNER, David John, Dr

Resigned
Windsor Gardens, St AndrewsKY16 8XL
Born October 1947
Director
Appointed 05 Jul 2002
Resigned 04 Sept 2006

DORWARD, David Philip

Resigned
7 Drumcarrow Crescent, St AndrewsKY16 9XT
Director
Appointed 29 Mar 1990
Resigned 18 Dec 1991

DRUMMOND, Roy Alexander

Resigned
College Gate, St. AndrewsKY16 9AJ
Born September 1958
Director
Appointed 01 Aug 2013
Resigned 07 Nov 2023

MACCALLUM, James Richard

Resigned
9 Cairnsden Gardens, St AndrewsKY16 8SQ
Born May 1936
Director
Appointed 18 Dec 1991
Resigned 24 Jan 1997

MACINTYRE, Alasdair Macgregor

Resigned
8 Cammo Hill, EdinburghEH4 8EY
Born January 1938
Director
Appointed 24 Jan 1997
Resigned 05 Jul 2002

MAGEE, Stephen Robert

Resigned
Milton Road, AnstrutherKY10 2LN
Born April 1953
Director
Appointed 30 Jun 2009
Resigned 31 Jul 2013

MENZIES, Andrew Mchardy

Resigned
Mountquharry House, CuparKY14 7RY
Born November 1963
Director
Appointed 22 Apr 1996
Resigned 10 Oct 2003

MORRIS, Jean Davina Ogilvie

Resigned
1 Whitehill Grove, GlasgowG77 5DH
Born January 1925
Director
Appointed 10 Feb 1995
Resigned 05 Jul 2002

MUMFORD, Robert William

Resigned
17 Bell Street, TayportDD6 9AP
Born January 1941
Director
Appointed 18 Dec 1991
Resigned 08 May 1996

MURRAY, Edward Davidson

Resigned
27 Barnshot Road, EdinburghEH13 0DJ
Born November 1951
Director
Appointed 20 Oct 2004
Resigned 10 Jun 2005

PRIEST, Eric Ronald, Professor

Resigned
37 Radernie Place, St AndrewsKY16 8QR
Director
Appointed 10 Feb 1995
Resigned 24 May 1996

REID, Robert Paul, Sir

Resigned
24 Ashley Gardens, LondonSW1P 1QD
Born May 1934
Director
Appointed 18 Dec 1991
Resigned 16 Dec 1994

SANDERSON, Jeffrey John, Professor

Resigned
17 Spottiswoode Gardens, St AndrewsKY16 8SA
Born April 1937
Director
Appointed 24 Jan 1997
Resigned 05 Jul 2002

SERAFINI-FRACSSIN, Augusto

Resigned
12 Hope Street, St AndrewsKY16 9HJ
Born February 1934
Director
Appointed 29 Mar 1990
Resigned 16 Dec 1994

SHEPHERD, Thomas Maurice

Resigned
Kenilworth, CuparKY15 4HG
Born August 1940
Director
Appointed 29 Mar 1990
Resigned 30 Oct 1991

VINCENT, Colin Angus, Professor

Resigned
1 Station Brae, Newport On TayDD6 8DU
Born March 1938
Director
Appointed 10 Dec 1999
Resigned 05 Jul 2002

WINN, Ian Morton Durham

Resigned
150 Main Street, GlenrothesKY7 6JD
Born February 1949
Director
Appointed 29 Mar 1990
Resigned 18 Dec 1991
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
26 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
26 November 2005
363aAnnual Return
Legacy
14 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2005
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
2 November 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 2000
AAAnnual Accounts
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 January 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 May 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 December 1996
AAAnnual Accounts
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Accounts With Accounts Type Full Group
31 May 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Accounts With Accounts Type Full Group
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
22 February 1994
AUDAUD
Legacy
26 January 1994
225(1)225(1)
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
288288
Accounts With Accounts Type Full Group
30 November 1992
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Legacy
22 January 1992
288288
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Incorporation Company
30 October 1989
NEWINCIncorporation