Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Andrew Shanks Ip Limited
Andrew Shanks Ip Limited is an active company incorporated on 6 April 2018 with the registered office located in St. Andrews, Fife. Andrew Shanks Ip Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC593690
Private limited company
Scottish Company
Age
7 years
Incorporated
6 April 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 April 2025
(5 months ago)
Next confirmation dated
5 April 2026
Due by
19 April 2026
(6 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 4 months remaining)
Learn more about Andrew Shanks Ip Limited
Contact
Update Details
Address
156 South Street
St. Andrews
KY16 9EQ
Scotland
Address changed on
17 Apr 2024
(1 year 5 months ago)
Previous address was
3 Westbourne Gardens Glasgow G12 9XD United Kingdom
Companies in KY16 9EQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Andrew Shanks
Director • PSC • British • Lives in UK • Born in Aug 1963
Mrs Jacqueline ANN Shanks
Director • PSC • British • Lives in UK • Born in Aug 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£153.2K
Increased by £16.47K (+12%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£195.69K
Decreased by £6.09K (-3%)
Total Liabilities
-£33.81K
Increased by £6.77K (+25%)
Net Assets
£161.87K
Decreased by £12.86K (-7%)
Debt Ratio (%)
17%
Increased by 3.88% (+29%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Days Ago on 25 Sep 2025
Confirmation Submitted
5 Months Ago on 1 May 2025
Full Accounts Submitted
8 Months Ago on 27 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 22 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 17 Apr 2024
Mr Andrew Shanks Details Changed
1 Year 6 Months Ago on 1 Apr 2024
Mrs Jacqueline Ann Shanks Details Changed
1 Year 6 Months Ago on 1 Apr 2024
Mrs Jacqueline Ann Shanks Appointed
1 Year 6 Months Ago on 27 Mar 2024
Mr Andrew Shanks (PSC) Details Changed
1 Year 6 Months Ago on 17 Mar 2024
Jacqueline Shanks (PSC) Appointed
1 Year 6 Months Ago on 17 Mar 2024
Get Alerts
Get Credit Report
Discover Andrew Shanks Ip Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 25 Sep 2025
Confirmation statement made on 5 April 2025 with no updates
Submitted on 1 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 27 Jan 2025
Confirmation statement made on 5 April 2024 with updates
Submitted on 22 Apr 2024
Director's details changed for Mrs Jacqueline Ann Shanks on 1 April 2024
Submitted on 17 Apr 2024
Director's details changed for Mr Andrew Shanks on 1 April 2024
Submitted on 17 Apr 2024
Registered office address changed from 3 Westbourne Gardens Glasgow G12 9XD United Kingdom to 156 South Street St. Andrews KY16 9EQ on 17 April 2024
Submitted on 17 Apr 2024
Notification of Jacqueline Shanks as a person with significant control on 17 March 2024
Submitted on 17 Apr 2024
Change of details for Mr Andrew Shanks as a person with significant control on 17 March 2024
Submitted on 17 Apr 2024
Appointment of Mrs Jacqueline Ann Shanks as a director on 27 March 2024
Submitted on 9 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs