ST ANDREWS SHOEMAKERS LIMITED
GLENROTHES SPRINGARCHES LIMITED

Hellopages » Fife » Fife » KY7 4NS

Company number SC221773
Status Active
Incorporation Date 1 August 2001
Company Type Private Limited Company
Address UNIT E6, NEWARK ROAD SOUTH, GLENROTHES, FIFE, KY7 4NS
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ST ANDREWS SHOEMAKERS LIMITED are www.standrewsshoemakers.co.uk, and www.st-andrews-shoemakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. St Andrews Shoemakers Limited is a Private Limited Company. The company registration number is SC221773. St Andrews Shoemakers Limited has been working since 01 August 2001. The present status of the company is Active. The registered address of St Andrews Shoemakers Limited is Unit E6 Newark Road South Glenrothes Fife Ky7 4ns. . MADAR, Khaleel Rahman is a Director of the company. STRUTHERS, Linda Nancy is a Director of the company. STRUTHERS, Thomas James is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary FIFE ACCOUNTS LTD has been resigned. Secretary THE PRG PARTNERSHIP has been resigned. Director CAMPBELL, Christine Elizabeth has been resigned. Director CAMPBELL, Gordon Yates has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Director
MADAR, Khaleel Rahman
Appointed Date: 03 June 2011
61 years old

Director
STRUTHERS, Linda Nancy
Appointed Date: 22 August 2001
72 years old

Director
STRUTHERS, Thomas James
Appointed Date: 22 August 2001
74 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 August 2001
Appointed Date: 01 August 2001

Secretary
FIFE ACCOUNTS LTD
Resigned: 08 May 2015
Appointed Date: 01 September 2003

Secretary
THE PRG PARTNERSHIP
Resigned: 31 August 2003
Appointed Date: 22 August 2001

Director
CAMPBELL, Christine Elizabeth
Resigned: 20 August 2008
Appointed Date: 04 October 2001
86 years old

Director
CAMPBELL, Gordon Yates
Resigned: 20 August 2009
Appointed Date: 05 September 2001
84 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 August 2001
Appointed Date: 01 August 2001

Persons With Significant Control

Mr Khaleel Rahman Madar
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Nancy Struthers
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas James Struthers
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST ANDREWS SHOEMAKERS LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 August 2016
05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 31 August 2015
28 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10

27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 52 more events
23 Aug 2001
Director resigned
23 Aug 2001
Secretary resigned
23 Aug 2001
Registered office changed on 23/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH
22 Aug 2001
Company name changed springarches LIMITED\certificate issued on 22/08/01
01 Aug 2001
Incorporation

ST ANDREWS SHOEMAKERS LIMITED Charges

26 October 2001
Bond & floating charge
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…