Company NameSt. Andrews Links Limited
Company StatusActive
Company NumberSC141590
CategoryPrivate Limited Company
Incorporation Date7 December 1992(31 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Neil Coulson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(29 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMrs Sandra Tuddenham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Lyall John Dochard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Secretary NameMr Lyall John Dochard
StatusCurrent
Appointed13 August 2023(30 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Sean Duffy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(31 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Paul Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(31 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(31 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameAir Marshall Sir Peter Edward Bairsto
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 04 March 1996)
RoleRetired
Correspondence AddressBearwood
Hepburn Gardens
St Andrews
Fife
Ky16
Director NameMr John Martin Lindesay-Bethune
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1997)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMuircambus
Elie Leven
Fife
KY9 1HD
Scotland
Director NameMr David Nicholas Henderson James
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1997)
RoleGeneral Manager
Correspondence AddressLynedale House
West Linton
Peebles-Shire
EH46 7HB
Scotland
Secretary NameEuan John Millar Macgregor
NationalityBritish
StatusResigned
Appointed04 March 1993(2 months, 3 weeks after company formation)
Appointment Duration25 years, 6 months (resigned 29 August 2018)
RoleChartered Accountant
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameAlan James Robley McGregor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years after company formation)
Appointment Duration13 years (resigned 31 December 2010)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NamePeter John Mason
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(5 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2005)
RoleExternal Relations Manager
Correspondence Address5 Little Carron Gardens
St Andrews
Fife
KY16 8QL
Scotland
Director NameDr Duncan Macgregor Lawrie
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2004)
RoleRetired Physician
Correspondence AddressMucross, 5 Hepburn Gardens
St Andrews
Fife
KY16 9DE
Scotland
Director NameNicola Freegarde Davidson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address7 West Park Road
Wormit
Fife
DD6 8NP
Scotland
Director NameAngus David Ogilvie
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleFarmer
Correspondence AddressLingo House
Largoward
Leven
Fife
KY9 1JG
Scotland
Director NameMr Peter Douglas Forster
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(11 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2013)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Alastair Cox Dempster
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalshian
8 Harelaw Road
Edinburgh
Midlothian
EH13 0DR
Scotland
Director NameMr Neil James Crichton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2011)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Daniel John Campbell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(13 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 May 2023)
RoleRetail Manager
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameProf Ronald Morrison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2011)
RoleRetired University Professor
Country of ResidenceUnited Kingdom
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMaj Gen William Euan Buchanan Loudon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(18 years after company formation)
Appointment Duration11 years, 11 months (resigned 12 December 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Joseph Crawford Noble
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(19 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Andrew Maule Dewar-Durie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(19 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 April 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Richard Davidson Muckart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2017)
RoleActuary- Retired
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Gordon David Mackenzie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2019)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Ian Donald Carnegie-Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(24 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 April 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Ian Donald Carnegie Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(24 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 February 2023)
RoleBanker
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Alan William Frizzell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(25 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Secretary NameMr Lyall John Dochard
StatusResigned
Appointed29 August 2018(25 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2023)
RoleCompany Director
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Mark Timothy Dobell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Secretary NameMs Susan Ferguson-Snedden
StatusResigned
Appointed01 January 2023(30 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 13 August 2023)
RoleCompany Director
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.standrews.com
Email address[email protected]
Telephone01334 466666
Telephone regionSt Andrews

Location

Registered AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,436,701
Cash£135,001
Current Liabilities£1,804,210

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

9 July 2008Delivered on: 17 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

18 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
30 June 2020Appointment of Mr Mark Timothy Dobell as a director on 26 June 2020 (2 pages)
19 February 2020Termination of appointment of Gordon David Mackenzie as a director on 31 December 2019 (1 page)
7 January 2020Confirmation statement made on 30 November 2019 with updates (4 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
25 September 2019Statement of capital following an allotment of shares on 13 August 2019
  • GBP 2,150,000
(3 pages)
12 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
30 August 2018Termination of appointment of Euan John Millar Macgregor as a secretary on 29 August 2018 (1 page)
30 August 2018Appointment of Mr Lyall John Dochard as a secretary on 29 August 2018 (2 pages)
24 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
18 January 2018Appointment of Mr Alan William Frizzell as a director on 12 January 2018 (2 pages)
18 January 2018Appointment of Mr Alan William Frizzell as a director on 12 January 2018 (2 pages)
4 January 2018Termination of appointment of Richard Davidson Muckart as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Richard Davidson Muckart as a director on 31 December 2017 (1 page)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
9 November 2017Termination of appointment of Andrew Maule Dewar-Durie as a director on 28 April 2017 (1 page)
9 November 2017Appointment of Mr Ian Donald Carnegie Brown as a director on 28 April 2017 (2 pages)
9 November 2017Termination of appointment of Andrew Maule Dewar-Durie as a director on 28 April 2017 (1 page)
9 November 2017Appointment of Mr Ian Donald Carnegie Brown as a director on 28 April 2017 (2 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
1 May 2017Termination of appointment of Ian Donald Carnegie-Brown as a director on 28 April 2017 (1 page)
1 May 2017Termination of appointment of Ian Donald Carnegie-Brown as a director on 28 April 2017 (1 page)
3 January 2017Appointment of Mr Ian Donald Carnegie-Brown as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Joseph Crawford Noble as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Ian Donald Carnegie-Brown as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Joseph Crawford Noble as a director on 31 December 2016 (1 page)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 June 2016Full accounts made up to 31 December 2015 (12 pages)
16 June 2016Full accounts made up to 31 December 2015 (12 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 150,000
(6 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 150,000
(6 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 150,000
(6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 150,000
(6 pages)
14 July 2014Appointment of Mr Gordon David Mackenzie as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Gordon David Mackenzie as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Gordon David Mackenzie as a director on 1 July 2014 (2 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 April 2014Appointment of Mr Richard Davidson Muckart as a director (2 pages)
25 April 2014Appointment of Mr Richard Davidson Muckart as a director (2 pages)
3 January 2014Termination of appointment of Peter Forster as a director (1 page)
3 January 2014Termination of appointment of Peter Forster as a director (1 page)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 150,000
(5 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 150,000
(5 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 April 2012Appointment of Mr Andrew Dewar-Durie as a director (2 pages)
10 April 2012Appointment of Mr Andrew Dewar-Durie as a director (2 pages)
26 January 2012Appointment of Mr Joseph Crawford Noble as a director (2 pages)
26 January 2012Appointment of Mr Joseph Crawford Noble as a director (2 pages)
23 January 2012Termination of appointment of Kenneth Stewart as a director (1 page)
23 January 2012Termination of appointment of Kenneth Stewart as a director (1 page)
23 January 2012Termination of appointment of Neil Crichton as a director (1 page)
23 January 2012Termination of appointment of Ronald Morrison as a director (1 page)
23 January 2012Termination of appointment of Ronald Morrison as a director (1 page)
23 January 2012Termination of appointment of Neil Crichton as a director (1 page)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
9 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 January 2011Appointment of Mr William Euan Buchanan Loudon as a director (2 pages)
5 January 2011Appointment of Mr William Euan Buchanan Loudon as a director (2 pages)
5 January 2011Termination of appointment of Alan Mcgregor as a director (1 page)
5 January 2011Termination of appointment of Alan Mcgregor as a director (1 page)
22 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 150,000
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 150,000
(3 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 December 2009Secretary's details changed for Euan John Millar Macgregor on 30 November 2009 (1 page)
1 December 2009Secretary's details changed for Euan John Millar Macgregor on 30 November 2009 (1 page)
1 December 2009Director's details changed for Professor Ronald Morrison on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Neil James Crichton on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Peter Forster on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Daniel John Campbell on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Kenneth Duncan Stewart on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Neil James Crichton on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Alan James Robley Mcgregor on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Daniel John Campbell on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Alan James Robley Mcgregor on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Kenneth Duncan Stewart on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Professor Ronald Morrison on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Peter Forster on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
9 March 2009Director appointed mr kenneth duncan stewart (2 pages)
9 March 2009Director appointed professor ronald morrison (1 page)
9 March 2009Director appointed professor ronald morrison (1 page)
9 March 2009Director appointed mr kenneth duncan stewart (2 pages)
27 January 2009Ad 23/01/09\gbp si 49000@1=49000\gbp ic 1000/50000\ (2 pages)
27 January 2009Ad 23/01/09\gbp si 49000@1=49000\gbp ic 1000/50000\ (2 pages)
26 January 2009Gbp nc 1000/250000\23/01/09 (2 pages)
26 January 2009Gbp nc 1000/250000\23/01/09 (2 pages)
5 January 2009Appointment terminated director fiona de vries (1 page)
5 January 2009Appointment terminated director fiona de vries (1 page)
5 January 2009Appointment terminated director alastair dempster (1 page)
5 January 2009Appointment terminated director alastair dempster (1 page)
11 December 2008Return made up to 30/11/08; full list of members (5 pages)
11 December 2008Return made up to 30/11/08; full list of members (5 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (4 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (4 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
13 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
13 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
4 December 2006Return made up to 30/11/06; full list of members (3 pages)
4 December 2006Return made up to 30/11/06; full list of members (3 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
24 March 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
5 December 2005Return made up to 30/11/05; full list of members (3 pages)
5 December 2005Return made up to 30/11/05; full list of members (3 pages)
17 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 January 2005New director appointed (3 pages)
17 January 2005New director appointed (3 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
1 December 2004Return made up to 30/11/04; full list of members (8 pages)
1 December 2004Return made up to 30/11/04; full list of members (8 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Secretary's particulars changed (1 page)
8 January 2004Secretary's particulars changed (1 page)
8 January 2004Director resigned (1 page)
15 December 2003Secretary's particulars changed (1 page)
15 December 2003Secretary's particulars changed (1 page)
5 December 2003Return made up to 30/11/03; full list of members (8 pages)
5 December 2003Return made up to 30/11/03; full list of members (8 pages)
28 June 2003Accounts for a small company made up to 31 December 2002 (4 pages)
28 June 2003Accounts for a small company made up to 31 December 2002 (4 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
4 December 2002Return made up to 30/11/02; full list of members (9 pages)
4 December 2002Return made up to 30/11/02; full list of members (9 pages)
21 June 2002Accounts for a small company made up to 31 December 2001 (4 pages)
21 June 2002Accounts for a small company made up to 31 December 2001 (4 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
4 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 December 2000Return made up to 30/11/00; full list of members (8 pages)
5 December 2000Return made up to 30/11/00; full list of members (8 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 December 1999Return made up to 30/11/99; full list of members (8 pages)
2 December 1999Return made up to 30/11/99; full list of members (8 pages)
22 November 1999Registered office changed on 22/11/99 from: pilmour cottage st andrews fife KY16 9SF (1 page)
22 November 1999Registered office changed on 22/11/99 from: pilmour cottage st andrews fife KY16 9SF (1 page)
2 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 December 1998Return made up to 30/11/98; full list of members (8 pages)
3 December 1998Return made up to 30/11/98; full list of members (8 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 January 1998New director appointed (3 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (3 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
3 December 1997Return made up to 30/11/97; no change of members (4 pages)
3 December 1997Return made up to 30/11/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 December 1996Return made up to 30/11/96; full list of members (6 pages)
3 December 1996Return made up to 30/11/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (1 page)
16 November 1995Return made up to 30/11/95; full list of members (6 pages)
16 November 1995Return made up to 30/11/95; full list of members (6 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
5 April 1993Memorandum and Articles of Association (8 pages)
5 April 1993Memorandum and Articles of Association (8 pages)
2 April 1993Company name changed watchsubmit LIMITED\certificate issued on 05/04/93 (2 pages)
2 April 1993Company name changed watchsubmit LIMITED\certificate issued on 05/04/93 (2 pages)
30 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
7 December 1992Incorporation (9 pages)
7 December 1992Incorporation (9 pages)