Background WavePink WaveYellow Wave

ST ANDREWS MEDICAL INNOVATIONS LIMITED (SC705314)

ST ANDREWS MEDICAL INNOVATIONS LIMITED (SC705314) is an active UK company. incorporated on 29 July 2021. with registered office in St Andrews. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ST ANDREWS MEDICAL INNOVATIONS LIMITED has been registered for 4 years. Current directors include DONNELLY, Peter Duncan, Dr, WATSON, Derek Alexander, WILLIAMSON, Deborah Anne and 1 others.

Company Number
SC705314
Status
active
Type
ltd
Incorporated
29 July 2021
Age
4 years
Address
Walter Bower House Main Street, St Andrews, KY16 0US
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DONNELLY, Peter Duncan, Dr, WATSON, Derek Alexander, WILLIAMSON, Deborah Anne, ST ANDREWS INNOVATION LIMITED
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREWS MEDICAL INNOVATIONS LIMITED

ST ANDREWS MEDICAL INNOVATIONS LIMITED is an active company incorporated on 29 July 2021 with the registered office located in St Andrews. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ST ANDREWS MEDICAL INNOVATIONS LIMITED was registered 4 years ago.(SIC: 47990)

Status

active

Active since 4 years ago

Company No

SC705314

LTD Company

Age

4 Years

Incorporated 29 July 2021

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 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

ST ANDREWS INNOVATIONS LIMITED
From: 29 July 2021To: 6 August 2021
Contact
Address

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

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Aug 21
Director Joined
Dec 22
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DONNELLY, Peter Duncan, Dr

Active
Main Street, St AndrewsKY16 0US
Born January 1963
Director
Appointed 29 Jul 2021

WATSON, Derek Alexander

Active
Main Street, St AndrewsKY16 0US
Born September 1970
Director
Appointed 03 Aug 2021

WILLIAMSON, Deborah Anne

Active
Main Street, St AndrewsKY16 0US
Born August 1976
Director
Appointed 03 Nov 2025

ST ANDREWS INNOVATION LIMITED

Active
Main Street, St AndrewsKY16 0US
Corporate director
Appointed 29 Jul 2021

CROSSMAN, David Christopher, Professor

Resigned
Main Street, St AndrewsKY16 0US
Born July 1957
Director
Appointed 01 Dec 2022
Resigned 03 Nov 2025

Persons with significant control

1

Main Street, St AndrewsKY16 0US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
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
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2024
AAAnnual Accounts
Legacy
26 April 2024
PARENT_ACCPARENT_ACC
Legacy
26 April 2024
AGREEMENT2AGREEMENT2
Legacy
26 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
4 May 2023
CH02Change of Corporate Director Details
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
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Resolution
6 August 2021
RESOLUTIONSResolutions
Incorporation Company
29 July 2021
NEWINCIncorporation