Background WavePink WaveYellow Wave

BID ST ANDREWS LIMITED (SC493774)

BID ST ANDREWS LIMITED (SC493774) is an active UK company. incorporated on 19 December 2014. with registered office in St Andrews. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BID ST ANDREWS LIMITED has been registered for 11 years. Current directors include ADAM, Lindsey Hazel, CALDWELL, Lesley, CAMPBELL, Julia Rebecca and 6 others.

Company Number
SC493774
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2014
Age
11 years
Address
Kinburn Castle, St Andrews, KY16 9DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAM, Lindsey Hazel, CALDWELL, Lesley, CAMPBELL, Julia Rebecca, CLARK, Alexander William John, Cllr, GREWAR, William, LAWSON, Robin Patrick, LEE, Stephanie Clare, MCDOWALL, Andrina Haynes, WIJKSTROM, Julie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BID ST ANDREWS LIMITED

BID ST ANDREWS LIMITED is an active company incorporated on 19 December 2014 with the registered office located in St Andrews. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BID ST ANDREWS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

SC493774

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 19 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Kinburn Castle Doubledykes Road St Andrews, KY16 9DR,

Previous Addresses

Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom
From: 19 December 2014To: 3 February 2015
Timeline

57 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jul 16
Director Joined
Feb 17
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

ADAM, Lindsey Hazel

Active
Doubledykes Road, St AndrewsKY16 9DR
Born May 1959
Director
Appointed 08 Dec 2015

CALDWELL, Lesley

Active
Doubledykes Road, St AndrewsKY16 9DR
Born March 1984
Director
Appointed 06 Nov 2019

CAMPBELL, Julia Rebecca

Active
Doubledykes Road, St AndrewsKY16 9DR
Born March 1980
Director
Appointed 12 Nov 2021

CLARK, Alexander William John, Cllr

Active
Doubledykes Road, St AndrewsKY16 9DR
Born February 1987
Director
Appointed 14 Sept 2022

GREWAR, William

Active
Doubledykes Road, St AndrewsKY16 9DR
Born August 1986
Director
Appointed 12 Oct 2023

LAWSON, Robin Patrick

Active
Doubledykes Road, St AndrewsKY16 9DR
Born August 1946
Director
Appointed 14 Sept 2022

LEE, Stephanie Clare

Active
Doubledykes Road, St AndrewsKY16 9DR
Born June 1975
Director
Appointed 04 Sept 2025

MCDOWALL, Andrina Haynes

Active
Doubledykes Road, St AndrewsKY16 9DR
Born July 1969
Director
Appointed 18 Nov 2021

WIJKSTROM, Julie

Active
Doubledykes Road, St AndrewsKY16 9DR
Born March 1973
Director
Appointed 04 Sept 2025

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 19 Dec 2014
Resigned 06 Jan 2026

BEAULIER, Linda-Anne

Resigned
2 The Scores, St AndrewsKY16 9AR
Born February 1951
Director
Appointed 19 Dec 2014
Resigned 19 Dec 2015

CAMERON, Lisa

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born March 1984
Director
Appointed 08 Dec 2015
Resigned 29 Nov 2023

CATHRO, Lisa Shirley

Resigned
St AndrewsKY16 9QW
Born March 1980
Director
Appointed 08 Dec 2015
Resigned 17 Aug 2017

CUBBAGE, Alan

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1962
Director
Appointed 29 Nov 2016
Resigned 01 Oct 2024

DALTON, Kennedy Fletcher

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born August 1948
Director
Appointed 19 Dec 2014
Resigned 08 Dec 2015

EAST, Richard

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born November 1978
Director
Appointed 08 Dec 2015
Resigned 20 Dec 2016

FINLAY, David Scott

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born June 1984
Director
Appointed 06 Dec 2021
Resigned 07 Jan 2026

FRASER, Louise Aimee

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born December 1966
Director
Appointed 08 Dec 2015
Resigned 31 Jan 2024

GOOR, Andrew Darren

Resigned
College Gate, North Street, St AndrewsKY16 9AJ
Born April 1968
Director
Appointed 19 Dec 2014
Resigned 08 Dec 2015

JONES, Pat

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born January 1962
Director
Appointed 08 Dec 2015
Resigned 25 Jan 2019

LANG, Alistair James

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born January 1973
Director
Appointed 08 Dec 2015
Resigned 10 Jul 2019

LANG, Alistair James

Resigned
St AndrewsKY16 9DR
Born January 1973
Director
Appointed 19 Dec 2014
Resigned 19 Dec 2014

LISTON, Jane Ann, Councillor

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born October 1956
Director
Appointed 15 Dec 2017
Resigned 03 Nov 2020

MACCALLUM, Deborah Jane

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born July 1966
Director
Appointed 19 Dec 2014
Resigned 08 Dec 2015

MCDIARMID, Archibald

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born November 1981
Director
Appointed 08 Dec 2015
Resigned 01 May 2017

PICKEN, Margaret Hannah

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born December 1961
Director
Appointed 19 Dec 2014
Resigned 08 Dec 2015

POULTON, Grant Marshall

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born September 1981
Director
Appointed 17 Oct 2022
Resigned 26 Aug 2024

SCOTT, David Francis George

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born March 1963
Director
Appointed 08 Dec 2015
Resigned 10 Jul 2016

SCOTT, Hugh Niall

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1961
Director
Appointed 19 Dec 2014
Resigned 19 Dec 2014

SIMPSON, Stephen Christopher

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born October 1972
Director
Appointed 15 Nov 2021
Resigned 04 Oct 2023

STUART, Benjamin

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born February 1975
Director
Appointed 08 Dec 2015
Resigned 01 May 2017

THOMSON, Andrew Leslie

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born July 1976
Director
Appointed 27 Sept 2023
Resigned 28 Jan 2025

THOMSON, Brian Robert

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born January 1973
Director
Appointed 12 Jan 2016
Resigned 14 Sept 2022

WOOD, Peter John

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born June 1978
Director
Appointed 03 Jul 2017
Resigned 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Resolution
27 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 January 2015
AP04Appointment of Corporate Secretary
Incorporation Company
19 December 2014
NEWINCIncorporation