Company NameSt. Andrews Links Golf Shops Limited
Company StatusActive
Company NumberSC198094
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Previous NamePlumesmoke Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Sandra Tuddenham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMrs Alison Denton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Neil Coulson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(22 years, 5 months after company formation)
Appointment Duration2 years, 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
Appointed15 May 2023(23 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Secretary NameMr Lyall John Dochard
StatusCurrent
Appointed13 August 2023(24 years, 1 month 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(24 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
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
Appointed06 September 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2005)
RoleExternal Relations Manager
Correspondence Address5 Little Carron Gardens
St Andrews
Fife
KY16 8QL
Scotland
Director NameAlan James Robley McGregor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2010)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressMuirhead
Rhynd
Perth
PH2 8QE
Scotland
Secretary NameEuan John Millar Macgregor
NationalityBritish
StatusResigned
Appointed06 September 1999(1 month, 3 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 22 August 2018)
RoleCompany Director
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameNicola Freegarde Davidson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address7 West Park Road
Wormit
Fife
DD6 8NP
Scotland
Director NameDr Duncan Macgregor Lawrie
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2004)
RoleRetired
Correspondence AddressMucross, 5 Hepburn Gardens
St Andrews
Fife
KY16 9DE
Scotland
Director NameRobert Steele Waddell
Date of BirthAugust 1931 (Born 92 years ago)
NationalityScottish
StatusResigned
Appointed26 October 1999(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2005)
RoleRetired
Correspondence AddressSeabeach The Shore
Earlsferry
Elie
Fife
KY9 1AP
Scotland
Director NameAngus David Ogilvie
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2003)
RoleFarmer
Correspondence AddressLingo House
Largoward
Leven
Fife
KY9 1JG
Scotland
Director NameMrs Fiona Jean Margaret De Vries
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2008)
RoleHotelier
Country of ResidenceScotland
Correspondence Address93 Hepburn Gardens
St. Andrews
Fife
KY16 9LT
Scotland
Director NameFiona Jean Margaret De Vries
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2008)
RoleHotelier
Correspondence Address93 Hepburn Gardens
St. Andrews
Fife
KY16 9LT
Scotland
Director NameMr Peter Douglas Forster
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(4 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2013)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPeacehill
Wormit
Newport On Tay
Fife
DD6 8PJ
Scotland
Director NameMr Alastair Cox Dempster
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(5 years, 6 months 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 Daniel John Campbell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 12 May 2023)
RoleRetail Manager
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Neil James Crichton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2011)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressParliament House
Parliament Square
Edinburgh
EH1 1RQ
Scotland
Director NameMr Kenneth Duncan Stewart
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(9 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2017)
RoleBusiness Adviser
Country of ResidenceScotland
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(11 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 December 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMrs Gillian Grace Kirkwood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(12 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 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
Appointed26 January 2012(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2014)
RoleActuary
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMrs Irene Morrison
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(15 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2021)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Mark Timothy Dobell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Michael Colin Cordner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2020)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Secretary NameMr Lyall John Dochard
StatusResigned
Appointed22 August 2018(19 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 May 2023)
RoleCompany Director
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr David Christie
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(20 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Secretary NameMs Susan Ferguson-Snedden
StatusResigned
Appointed15 May 2023(23 years, 10 months after company formation)
Appointment Duration3 months (resigned 13 August 2023)
RoleCompany Director
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.standrewslinks.org.uk

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£1,127,890
Cash£32,493
Current Liabilities£544,885

Accounts

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

Returns

Latest Return24 April 2024 (3 days ago)
Next Return Due8 May 2025 (1 year 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 (12 pages)
9 November 2020Termination of appointment of Michael Colin Cordner as a director on 30 September 2020 (1 page)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
25 September 2020Termination of appointment of Mark Timothy Dobell as a director on 1 January 2020 (1 page)
25 September 2020Appointment of Mr David Christie as a director on 1 January 2020 (2 pages)
18 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
16 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
12 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
30 August 2018Appointment of Mr Lyall John Dochard as a secretary on 22 August 2018 (2 pages)
30 August 2018Termination of appointment of Euan John Millar Macgregor as a secretary on 22 August 2018 (1 page)
24 May 2018Accounts for a small company made up to 31 December 2017 (12 pages)
18 January 2018Appointment of Mr Mark Timothy Dobell as a director on 12 January 2018 (2 pages)
18 January 2018Termination of appointment of Gillian Grace Kirkwood as a director on 31 December 2017 (1 page)
18 January 2018Termination of appointment of Kenneth Duncan Stewart as a director on 31 December 2017 (1 page)
18 January 2018Appointment of Mr Michael Colin Cordner as a director on 12 January 2018 (2 pages)
18 January 2018Appointment of Mr Mark Timothy Dobell as a director on 12 January 2018 (2 pages)
18 January 2018Appointment of Mr Michael Colin Cordner as a director on 12 January 2018 (2 pages)
18 January 2018Termination of appointment of Kenneth Duncan Stewart as a director on 31 December 2017 (1 page)
18 January 2018Termination of appointment of Gillian Grace Kirkwood as a director on 31 December 2017 (1 page)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
31 August 2017Director's details changed for Daniel John Campbell on 31 August 2017 (2 pages)
31 August 2017Secretary's details changed for Euan John Millar Macgregor on 31 August 2017 (1 page)
31 August 2017Director's details changed for Mr Kenneth Duncan Stewart on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Daniel John Campbell on 31 August 2017 (2 pages)
31 August 2017Secretary's details changed for Euan John Millar Macgregor on 31 August 2017 (1 page)
31 August 2017Director's details changed for Mr Kenneth Duncan Stewart on 31 August 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
16 June 2016Full accounts made up to 31 December 2015 (13 pages)
16 June 2016Full accounts made up to 31 December 2015 (13 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 500,000
(7 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 500,000
(7 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)
13 January 2015Appointment of Mrs Irene Morrison as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mrs Irene Morrison as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mrs Irene Morrison as a director on 9 January 2015 (2 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500,000
(7 pages)
14 July 2014Termination of appointment of Richard Davidson Muckart as a director on 1 July 2014 (1 page)
14 July 2014Termination of appointment of Richard Davidson Muckart as a director on 1 July 2014 (1 page)
14 July 2014Termination of appointment of Richard Davidson Muckart as a director on 1 July 2014 (1 page)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500,000
(7 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)
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)
18 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
17 July 2012Termination of appointment of Neil Crichton as a director (1 page)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
17 July 2012Termination of appointment of Neil Crichton as a director (1 page)
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)
13 February 2012Appointment of Mr Richard Davidson Muckart as a director (2 pages)
13 February 2012Appointment of Mrs Gillian Grace Kirkwood as a director (2 pages)
13 February 2012Appointment of Mrs Gillian Grace Kirkwood as a director (2 pages)
13 February 2012Appointment of Mr Richard Davidson Muckart as a director (2 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
10 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 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 2011Termination of appointment of Alan Mcgregor as a director (1 page)
5 January 2011Termination of appointment of Alan Mcgregor as a director (1 page)
5 January 2011Appointment of Mr William Euan Buchanan Loudon as a director (2 pages)
5 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
5 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 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)
16 July 2009Return made up to 14/07/09; full list of members (5 pages)
16 July 2009Return made up to 14/07/09; full list of members (5 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 mr kenneth duncan stewart (2 pages)
5 January 2009Appointment terminated director alastair dempster (1 page)
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)
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)
15 July 2008Return made up to 14/07/08; full list of members (5 pages)
15 July 2008Return made up to 14/07/08; full list of members (5 pages)
14 July 2008Director's change of particulars / daniel campbell / 15/09/2007 (1 page)
14 July 2008Director's change of particulars / daniel campbell / 15/09/2007 (1 page)
6 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 July 2007Return made up to 14/07/07; full list of members (3 pages)
16 July 2007Return made up to 14/07/07; full list of members (3 pages)
13 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 July 2006Return made up to 14/07/06; full list of members (3 pages)
21 July 2006Return made up to 14/07/06; full list of members (3 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 March 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
23 January 2006£ nc 150000/500000 23/01/06 (2 pages)
23 January 2006Ad 23/01/06--------- £ si 350000@1=350000 £ ic 150000/500000 (1 page)
23 January 2006Ad 23/01/06--------- £ si 350000@1=350000 £ ic 150000/500000 (1 page)
23 January 2006£ nc 150000/500000 23/01/06 (2 pages)
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)
27 July 2005Return made up to 14/07/05; full list of members (4 pages)
27 July 2005Return made up to 14/07/05; full list of members (4 pages)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
17 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 June 2005Accounts for a small company made up to 31 December 2004 (6 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)
16 July 2004Return made up to 14/07/04; full list of members (9 pages)
16 July 2004Return made up to 14/07/04; full list of members (9 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)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
14 January 2004Secretary's particulars changed (1 page)
14 January 2004Secretary's particulars changed (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
15 December 2003Secretary's particulars changed (1 page)
15 December 2003Secretary's particulars changed (1 page)
18 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
18 July 2002Return made up to 14/07/02; full list of members (9 pages)
18 July 2002Return made up to 14/07/02; full list of members (9 pages)
20 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
13 July 2000Return made up to 14/07/00; full list of members (7 pages)
13 July 2000Return made up to 14/07/00; full list of members (7 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1999Registered office changed on 03/11/99 from: pilmour house st. Andrews fife KY16 9SF (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: pilmour house st. Andrews fife KY16 9SF (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Ad 26/10/99-01/11/99 £ si 149998@1=149998 £ ic 2/150000 (2 pages)
3 November 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Nc inc already adjusted 26/10/99 (1 page)
3 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Ad 26/10/99-01/11/99 £ si 149998@1=149998 £ ic 2/150000 (2 pages)
3 November 1999Nc inc already adjusted 26/10/99 (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1999Memorandum and Articles of Association (9 pages)
26 October 1999Memorandum and Articles of Association (9 pages)
26 September 1999Director resigned (1 page)
26 September 1999Registered office changed on 26/09/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 September 1999Registered office changed on 26/09/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 September 1999New secretary appointed (2 pages)
26 September 1999Secretary resigned (1 page)
26 September 1999New director appointed (2 pages)
26 September 1999New secretary appointed (2 pages)
26 September 1999New director appointed (3 pages)
26 September 1999New director appointed (3 pages)
26 September 1999New director appointed (2 pages)
26 September 1999Director resigned (1 page)
26 September 1999Secretary resigned (1 page)
14 September 1999Company name changed plumesmoke LIMITED\certificate issued on 15/09/99 (2 pages)
14 September 1999Company name changed plumesmoke LIMITED\certificate issued on 15/09/99 (2 pages)
14 July 1999Incorporation (13 pages)
14 July 1999Incorporation (13 pages)