Background WavePink WaveYellow Wave

ST ANDREWS INSTRUMENTATION LIMITED (SC413998)

ST ANDREWS INSTRUMENTATION LIMITED (SC413998) is an active UK company. incorporated on 6 January 2012. 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. ST ANDREWS INSTRUMENTATION LIMITED has been registered for 14 years. Current directors include MILLICAN, Keith, WATSON, Derek Alexander.

Company Number
SC413998
Status
active
Type
ltd
Incorporated
6 January 2012
Age
14 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
Directors
MILLICAN, Keith, WATSON, Derek Alexander
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREWS INSTRUMENTATION LIMITED

ST ANDREWS INSTRUMENTATION LIMITED is an active company incorporated on 6 January 2012 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. ST ANDREWS INSTRUMENTATION LIMITED was registered 14 years ago.(SIC: 72190)

Status

active

Active since 14 years ago

Company No

SC413998

LTD Company

Age

14 Years

Incorporated 6 January 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

MARINE INSTRUMENTATION LIMITED
From: 6 January 2012To: 25 April 2013
Contact
Address

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

Previous Addresses

5 Atholl Crescent Edinburgh EH3 8EJ
From: 6 January 2012To: 16 July 2021
Timeline

4 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Jul 12
Director Left
Apr 13
Funding Round
Jul 14
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GETTINBY, Michael John

Active
Main Street, St. AndrewsKY16 0US
Secretary
Appointed 31 May 2024

MILLICAN, Keith

Active
Main Street, St. AndrewsKY16 0US
Born February 1960
Director
Appointed 06 Jan 2012

WATSON, Derek Alexander

Active
Main Street, St. AndrewsKY16 0US
Born September 1970
Director
Appointed 06 Jan 2012

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 06 Jan 2012
Resigned 08 Apr 2024

MUNDIE, Douglas Stewart

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Born July 1952
Director
Appointed 06 Jan 2012
Resigned 19 Apr 2013

Persons with significant control

2

Main Street, GuardbridgeKY16 0US

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2024
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2024
AAAnnual Accounts
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2023
AAAnnual Accounts
Legacy
20 April 2023
PARENT_ACCPARENT_ACC
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
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
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Legacy
28 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
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
20 January 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2012
NEWINCIncorporation