ST. ANDREWS LINKS LIMITED - FIFE


Company Profile Company Filings

Overview

ST. ANDREWS LINKS LIMITED is a Private Limited Company from FIFE and has the status: Active.
ST. ANDREWS LINKS LIMITED was incorporated 31 years ago on 07/12/1992 and has the registered number: SC141590. The accounts status is SMALL and accounts are next due on 30/09/2024.

ST. ANDREWS LINKS LIMITED - FIFE

This company is listed in the following categories:
77400 - Leasing of intellectual property and similar products, except copyright works

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PILMOUR HOUSE
FIFE
KY16 9SF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LYALL JOHN DOCHARD Secretary 2023-08-13 CURRENT
MR NEIL COULSON Sep 1974 British Director 2022-01-01 CURRENT
MRS SANDRA TUDDENHAM Aug 1963 British Director 2023-01-01 CURRENT
MR SEAN DUFFY Nov 1969 British Director 2024-01-08 CURRENT
MR PAUL DOLLMAN Aug 1956 British Director 2024-01-08 CURRENT
MR LYALL JOHN DOCHARD Sep 1966 British Director 2023-01-01 CURRENT
MR PAUL DALY Oct 1957 British Director 2024-01-08 CURRENT
MR RICHARD DAVIDSON MUCKART Sep 1950 British Director 2014-03-21 UNTIL 2017-12-31 RESIGNED
WILLIAM RENNIE RITCHIE Jul 1928 British Director 1996-03-04 UNTIL 2001-12-31 RESIGNED
PETER JOHN MASON Jun 1942 British Director 1998-04-27 UNTIL 2005-12-31 RESIGNED
MAJOR GENERAL WILLIAM EUAN BUCHANAN LOUDON Mar 1956 British Director 2011-01-01 UNTIL 2022-12-12 RESIGNED
MR GORDON DAVID MACKENZIE Jul 1950 British Director 2014-07-01 UNTIL 2019-12-31 RESIGNED
MR JOHN MARTIN LINDESAY-BETHUNE Nov 1929 British Director 1993-03-04 UNTIL 1997-12-31 RESIGNED
MR DAVID NICHOLAS HENDERSON JAMES Dec 1932 British Director 1993-03-04 UNTIL 1997-12-31 RESIGNED
DR DUNCAN MACGREGOR LAWRIE Mar 1937 British Director 1998-04-27 UNTIL 2004-12-31 RESIGNED
MR JOSEPH CRAWFORD NOBLE May 1958 British Director 2012-01-26 UNTIL 2016-12-31 RESIGNED
EUAN JOHN MILLAR MACGREGOR British Secretary 1993-03-04 UNTIL 2018-08-29 RESIGNED
ALAN JAMES ROBLEY MCGREGOR May 1946 British Director 1998-01-01 UNTIL 2010-12-31 RESIGNED
MR LYALL JOHN DOCHARD Secretary 2018-08-29 UNTIL 2023-01-01 RESIGNED
MR ALASTAIR COX DEMPSTER Jun 1940 British Director 2005-01-10 UNTIL 2008-12-31 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1992-12-07 UNTIL 1993-03-04 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 1992-12-07 UNTIL 1993-03-04 RESIGNED
PROFESSOR RONALD MORRISON Apr 1946 British Director 2009-02-05 UNTIL 2011-12-31 RESIGNED
MR PETER DOUGLAS FORSTER Jul 1950 British Director 2004-04-19 UNTIL 2013-12-31 RESIGNED
ANGUS DAVID OGILVIE Mar 1936 British Director 2002-02-11 UNTIL 2003-12-31 RESIGNED
MS SUSAN FERGUSON-SNEDDEN Secretary 2023-01-01 UNTIL 2023-08-13 RESIGNED
MR KENNETH DUNCAN STEWART Nov 1952 United Kingdom Director 2009-03-05 UNTIL 2011-12-31 RESIGNED
ROBERT STEELE WADDELL Aug 1931 Scottish Director 1998-01-01 UNTIL 2005-12-31 RESIGNED
MR ALAN WILLIAM FRIZZELL Apr 1964 British Director 2018-01-12 UNTIL 2023-12-31 RESIGNED
MR ANDREW MAULE DEWAR-DURIE Nov 1939 British Director 2012-04-10 UNTIL 2017-04-28 RESIGNED
MARK TIMOTHY DOBELL Apr 1950 British Director 2020-06-26 UNTIL 2023-12-31 RESIGNED
AIR MARSHALL SIR PETER EDWARD BAIRSTO Aug 1926 British Director 1993-03-04 UNTIL 1996-03-04 RESIGNED
DANIEL JOHN CAMPBELL Jun 1974 British Director 2006-06-01 UNTIL 2023-05-12 RESIGNED
MR IAN CARNEGIE BROWN May 1961 British Director 2017-04-28 UNTIL 2023-02-10 RESIGNED
IAN DONALD CARNEGIE-BROWN May 1961 British Director 2017-01-01 UNTIL 2017-04-28 RESIGNED
MR NEIL JAMES CRICHTON Sep 1943 British Director 2006-03-24 UNTIL 2011-12-31 RESIGNED
NICOLA FREEGARDE DAVIDSON Aug 1935 British Director 1998-09-10 UNTIL 2002-12-31 RESIGNED
MRS FIONA JEAN MARGARET DE VRIES Aug 1955 British Director 2006-06-01 UNTIL 2008-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
St Andrews Links Trust 2016-04-06 St Andrews   Fife Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PETER HADDOCK LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
GEDDES & GROSSET LIMITED BATH Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
FRIENDS REUNITED LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
GENES REUNITED LIMITED LONDON Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
FRIENDSDATING LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED YORK ENGLAND Active SMALL 85590 - Other education n.e.c.
IECB ASSOCIATES LIMITED RICHMOND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
TOM MORRIS LIMITED ST. ANDREWS Active SMALL 47710 - Retail sale of clothing in specialised stores
ST. LEONARDS SCHOOL ST ANDREWS Active GROUP 85200 - Primary education
RUSSELL HOTEL ST. ANDREWS LIMITED DUNDEE ... TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
ST. LEONARDS ENTERPRISES LIMITED FIFE Active SMALL 68209 - Other letting and operating of own or leased real estate
BRIGHTSOLID ONLINE TECHNOLOGY LIMITED DUNDEE Active FULL 63110 - Data processing, hosting and related activities
UNIVERSITY OF ST ANDREWS SHOP LIMITED ST. ANDREWS SCOTLAND Active AUDIT EXEMPTION SUBSI 47190 - Other retail sale in non-specialised stores
WAVERLEY BOOKS LIMITED DUNDEE Dissolved... TOTAL EXEMPTION FULL 58110 - Book publishing
ST. ANDREWS LINKS GOLF SHOPS LIMITED FIFE Active SMALL 47710 - Retail sale of clothing in specialised stores
THE CASTLE COURSE ST ANDREWS LIMITED FIFE Active SMALL 93110 - Operation of sports facilities
INSIGHT COUNSELLING DUNDEE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
TOM MORRIS INTERNATIONAL LIMITED ST. ANDREWS Dissolved... FULL 46420 - Wholesale of clothing and footwear
ST. ANDREWS 16 LIMITED DUNDEE SCOTLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
St_Andrews_Links_Limited - Accounts 2023-09-30 31-12-2022 £264,084 Cash £2,461,475 equity
St_Andrews_Links_Limited - Accounts 2022-10-01 31-12-2021 £528,897 Cash £3,011,571 equity
St_Andrews_Links_Limited - Accounts 2021-10-01 31-12-2020 £360,625 Cash £2,464,486 equity
St_Andrews_Links_Limited - Accounts 2020-12-19 31-12-2019 £12,533 Cash £2,081,232 equity
St_Andrews_Links_Limited - Accounts 2019-10-01 31-12-2018 £112,303 Cash £688,825 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOM MORRIS LIMITED ST. ANDREWS Active SMALL 47710 - Retail sale of clothing in specialised stores
ST. ANDREWS LINKS GOLF SHOPS LIMITED FIFE Active SMALL 47710 - Retail sale of clothing in specialised stores
THE CASTLE COURSE ST ANDREWS LIMITED FIFE Active SMALL 93110 - Operation of sports facilities
BALGOVE POWERBOAT TRAINING LTD ST.ANDREWS Active MICRO ENTITY 50100 - Sea and coastal passenger water transport
BALGOVE LARDER LIMITED ST ANDREWS Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating