St Andrews
Fife
KY16 9SF
Scotland
Director Name | Mr Lyall Dochard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pilmour House St Andrews Fife KY16 9SF Scotland |
Secretary Name | Mr Lyall Dochard |
---|---|
Status | Current |
Appointed | 13 August 2023(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Correspondence Address | Pilmour House St Andrews Fife KY16 9SF Scotland |
Director Name | Mrs Sandra Tuddenham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St Andrews Fife KY16 9SF Scotland |
Director Name | Alan James Robley McGregor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St Andrews Fife KY16 9SF Scotland |
Secretary Name | Euan John Millar Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Pilmour House St Andrews Fife KY16 9SF Scotland |
Director Name | Peter John Mason |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2007) |
Role | PR Manager |
Correspondence Address | 5 Little Carron Gardens St Andrews Fife KY16 8QL Scotland |
Director Name | Ewen Cameron Bowman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 August 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St Andrews Fife KY16 9SF Scotland |
Director Name | Mr Peter Douglas Forster |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2013) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St Andrews Fife KY16 9SF Scotland |
Director Name | Mrs Fiona Jean Margaret Devries |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2008) |
Role | Hotelier |
Correspondence Address | 93 Hepburn Gardens St. Andrews Fife KY16 9LT Scotland |
Director Name | Mr Alastair Cox Dempster |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2008) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Dalshian 8 Harelaw Road Edinburgh Midlothian EH13 0DR Scotland |
Director Name | Mr Neil James Crichton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2011) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St Andrews Fife KY16 9SF Scotland |
Director Name | Maj Gen William Euan Buchanan Loudon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(5 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2021) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Pilmour House St Andrews Fife KY16 9SF Scotland |
Director Name | Mr Daniel John Campbell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St Andrews Fife KY16 9SF Scotland |
Secretary Name | Mr Lyall John Dochard |
---|---|
Status | Resigned |
Appointed | 28 August 2018(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2023) |
Role | Company Director |
Correspondence Address | Pilmour House St Andrews Fife KY16 9SF Scotland |
Director Name | Mr Mark Timothy Dobell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(17 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St Andrews Fife KY16 9SF Scotland |
Secretary Name | Ms Susan Ferguson-Snedden |
---|---|
Status | Resigned |
Appointed | 01 January 2023(17 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 August 2023) |
Role | Company Director |
Correspondence Address | Pilmour House St Andrews Fife KY16 9SF Scotland |
Website | www.castlecoursestandrews.co.uk |
---|
Registered Address | Pilmour House St Andrews Fife KY16 9SF Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £546,229 |
Cash | £280 |
Current Liabilities | £323,877 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
9 July 2008 | Delivered 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 |
---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
13 August 2023 | Termination of appointment of Susan Ferguson-Snedden as a secretary on 13 August 2023 (1 page) |
12 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
20 February 2023 | Termination of appointment of Lyall John Dochard as a secretary on 1 January 2023 (1 page) |
20 February 2023 | Appointment of Ms Susan Ferguson-Snedden as a secretary on 1 January 2023 (2 pages) |
20 February 2023 | Appointment of Mr Mark Timothy Dobell as a director on 1 January 2023 (2 pages) |
20 February 2023 | Termination of appointment of Daniel John Campbell as a director on 1 January 2023 (1 page) |
20 February 2023 | Appointment of Mr Lyall Dochard as a director on 1 January 2023 (2 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
11 January 2022 | Termination of appointment of William Euan Buchanan Loudon as a director on 31 December 2021 (1 page) |
11 January 2022 | Appointment of Mr Neil Coulson as a director on 1 January 2022 (2 pages) |
23 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
25 September 2020 | Termination of appointment of Ewen Cameron Bowman as a director on 31 August 2020 (1 page) |
18 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
16 July 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
12 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
30 August 2018 | Appointment of Mr Lyall John Dochard as a secretary on 28 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of Euan John Millar Macgregor as a secretary on 28 August 2018 (1 page) |
24 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
18 January 2018 | Appointment of Mr Daniel John Campbell as a director on 12 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Daniel John Campbell as a director on 12 January 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
24 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
3 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
9 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Peter Forster as a director (1 page) |
4 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Peter Forster as a director (1 page) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Termination of appointment of Neil Crichton as a director (1 page) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Termination of appointment of Neil Crichton as a director (1 page) |
10 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Termination of appointment of Alan Mcgregor as a director (1 page) |
5 January 2011 | Termination of appointment of Alan Mcgregor as a director (1 page) |
5 January 2011 | Appointment of Mr William Euan Buchanan Loudon as a director (2 pages) |
5 January 2011 | Appointment of Mr William Euan Buchanan Loudon as a director (2 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 March 2010 | Director's details changed for Mr Peter Forster on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Ewen Cameron Bowman on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Alan James Robley Mcgregor on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Alan James Robley Mcgregor on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Neil James Crichton on 10 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Neil James Crichton on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Peter Forster on 10 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Euan John Millar Macgregor on 10 March 2010 (1 page) |
11 March 2010 | Director's details changed for Ewen Cameron Bowman on 10 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Secretary's details changed for Euan John Millar Macgregor on 10 March 2010 (1 page) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
28 January 2009 | Ad 31/12/08\gbp si 250000@1=250000\gbp ic 250000/500000\ (2 pages) |
28 January 2009 | Ad 31/12/08\gbp si 250000@1=250000\gbp ic 250000/500000\ (2 pages) |
5 January 2009 | Appointment terminated director alastair dempster (1 page) |
5 January 2009 | Appointment terminated director fiona devries (1 page) |
5 January 2009 | Appointment terminated director fiona devries (1 page) |
5 January 2009 | Appointment terminated director alastair dempster (1 page) |
15 August 2008 | Ad 15/08/08\gbp si 249900@1=249900\gbp ic 100/250000\ (2 pages) |
15 August 2008 | Ad 15/08/08\gbp si 249900@1=249900\gbp ic 100/250000\ (2 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2008 | Director appointed mr peter douglas forster (1 page) |
13 June 2008 | Director appointed mr alastair cox dempster (1 page) |
13 June 2008 | Director appointed mr neil james crichton (1 page) |
13 June 2008 | Director appointed mrs fiona jean margaret devries (1 page) |
13 June 2008 | Director appointed mr peter douglas forster (1 page) |
13 June 2008 | Director appointed mr neil james crichton (1 page) |
13 June 2008 | Director appointed mrs fiona jean margaret devries (1 page) |
13 June 2008 | Director appointed mr alastair cox dempster (1 page) |
6 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
6 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
28 November 2007 | Memorandum and Articles of Association (11 pages) |
28 November 2007 | Memorandum and Articles of Association (11 pages) |
27 November 2007 | Company name changed st andrews links no.7 LIMITED\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | Company name changed st andrews links no.7 LIMITED\certificate issued on 27/11/07 (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 July 2007 | New director appointed (2 pages) |
21 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 March 2006 | Ad 10/03/05--------- £ si 100@1=100 (1 page) |
16 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
16 March 2006 | Ad 10/03/05--------- £ si 100@1=100 (1 page) |
18 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: pilmour house st andrews fife KY16 9SE (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: pilmour house st andrews fife KY16 9SE (1 page) |
20 March 2005 | New director appointed (2 pages) |
20 March 2005 | New director appointed (2 pages) |
10 March 2005 | Incorporation (19 pages) |
10 March 2005 | Incorporation (19 pages) |