Background WavePink WaveYellow Wave

UNIVERSITY OF ST ANDREWS CONSULTING SERVICES LTD (SC357234)

UNIVERSITY OF ST ANDREWS CONSULTING SERVICES LTD (SC357234) is an active UK company. incorporated on 25 March 2009. with registered office in St. Andrews. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. UNIVERSITY OF ST ANDREWS CONSULTING SERVICES LTD has been registered for 17 years.

Company Number
SC357234
Status
active
Type
ltd
Incorporated
25 March 2009
Age
17 years
Address
Walter Bower House Main Street, St. Andrews, KY16 0US
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF ST ANDREWS CONSULTING SERVICES LTD

UNIVERSITY OF ST ANDREWS CONSULTING SERVICES LTD is an active company incorporated on 25 March 2009 with the registered office located in St. Andrews. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. UNIVERSITY OF ST ANDREWS CONSULTING SERVICES LTD was registered 17 years ago.(SIC: 72190)

Status

active

Active since 17 years ago

Company No

SC357234

LTD Company

Age

17 Years

Incorporated 25 March 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

SOI LTD
From: 25 March 2009To: 31 January 2022
Contact
Address

Walter Bower House Main Street Guardbridge St. Andrews, KY16 0US,

Previous Addresses

5 Atholl Crescent Edinburgh EH3 8EJ
From: 25 March 2009To: 16 July 2021
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 11
Director Joined
Sept 11
Funding Round
Jul 12
Director Left
Apr 13
Director Left
Nov 15
Owner Exit
Mar 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Legacy
26 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2024
AAAnnual Accounts
Legacy
26 April 2024
PARENT_ACCPARENT_ACC
Legacy
26 April 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2023
AAAnnual Accounts
Legacy
28 April 2023
PARENT_ACCPARENT_ACC
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Legacy
19 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Legacy
6 April 2022
PARENT_ACCPARENT_ACC
Certificate Change Of Name Company
31 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
31 January 2022
NM06NM06
Resolution
31 January 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2021
AAAnnual Accounts
Legacy
1 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
28 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 August 2012
RP04RP04
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 April 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
14 January 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Legacy
29 May 2009
288cChange of Particulars
Incorporation Company
25 March 2009
NEWINCIncorporation