Company NameThe Castle Course St Andrews Limited
Company StatusActive
Company NumberSC281394
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Previous NameSt Andrews Links No.7 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Neil Coulson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(16 years, 10 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 Dochard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(17 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilmour House
St Andrews
Fife
KY16 9SF
Scotland
Secretary NameMr Lyall Dochard
StatusCurrent
Appointed13 August 2023(18 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence AddressPilmour House
St Andrews
Fife
KY16 9SF
Scotland
Director NameMrs Sandra Tuddenham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(18 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmour House
St Andrews
Fife
KY16 9SF
Scotland
Director NameAlan James Robley McGregor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressPilmour House
St Andrews
Fife
KY16 9SF
Scotland
Secretary NameEuan John Millar Macgregor
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPilmour House
St Andrews
Fife
KY16 9SF
Scotland
Director NamePeter John Mason
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2007)
RolePR Manager
Correspondence Address5 Little Carron Gardens
St Andrews
Fife
KY16 8QL
Scotland
Director NameEwen Cameron Bowman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2020)
RoleManager
Country of ResidenceScotland
Correspondence AddressPilmour House
St Andrews
Fife
KY16 9SF
Scotland
Director NameMr Peter Douglas Forster
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2013)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPilmour House
St Andrews
Fife
KY16 9SF
Scotland
Director NameMrs Fiona Jean Margaret Devries
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2008)
RoleHotelier
Correspondence Address93 Hepburn Gardens
St. Andrews
Fife
KY16 9LT
Scotland
Director NameMr Alastair Cox Dempster
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2008)
RoleRetired
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
Appointed13 June 2008(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2011)
RoleLawyer
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(5 years, 9 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 NameMr Daniel John Campbell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmour House
St Andrews
Fife
KY16 9SF
Scotland
Secretary NameMr Lyall John Dochard
StatusResigned
Appointed28 August 2018(13 years, 5 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
Appointed01 January 2023(17 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmour House
St Andrews
Fife
KY16 9SF
Scotland
Secretary NameMs Susan Ferguson-Snedden
StatusResigned
Appointed01 January 2023(17 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 August 2023)
RoleCompany Director
Correspondence AddressPilmour House
St Andrews
Fife
KY16 9SF
Scotland

Contact

Websitewww.castlecoursestandrews.co.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£546,229
Cash£280
Current Liabilities£323,877

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, 1 week 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

29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
13 August 2023Termination of appointment of Susan Ferguson-Snedden as a secretary on 13 August 2023 (1 page)
12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
20 February 2023Termination of appointment of Lyall John Dochard as a secretary on 1 January 2023 (1 page)
20 February 2023Appointment of Ms Susan Ferguson-Snedden as a secretary on 1 January 2023 (2 pages)
20 February 2023Appointment of Mr Mark Timothy Dobell as a director on 1 January 2023 (2 pages)
20 February 2023Termination of appointment of Daniel John Campbell as a director on 1 January 2023 (1 page)
20 February 2023Appointment of Mr Lyall Dochard as a director on 1 January 2023 (2 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
11 January 2022Termination of appointment of William Euan Buchanan Loudon as a director on 31 December 2021 (1 page)
11 January 2022Appointment of Mr Neil Coulson as a director on 1 January 2022 (2 pages)
23 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
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)
25 September 2020Termination of appointment of Ewen Cameron Bowman as a director on 31 August 2020 (1 page)
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 (7 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 28 August 2018 (2 pages)
30 August 2018Termination of appointment of Euan John Millar Macgregor as a secretary on 28 August 2018 (1 page)
24 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
18 January 2018Appointment of Mr Daniel John Campbell as a director on 12 January 2018 (2 pages)
18 January 2018Appointment of Mr Daniel John Campbell as a director on 12 January 2018 (2 pages)
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)
9 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
24 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (13 pages)
17 June 2016Full accounts made up to 31 December 2015 (13 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 500,000
(4 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 500,000
(4 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500,000
(4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500,000
(4 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)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 500,000
(4 pages)
4 April 2014Termination of appointment of Peter Forster as a director (1 page)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 500,000
(4 pages)
4 April 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 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 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)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
19 March 2012Termination of appointment of Neil Crichton as a director (1 page)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
19 March 2012Termination of appointment of Neil Crichton as a director (1 page)
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)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 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 January 2011Appointment of Mr William Euan Buchanan Loudon as a director (2 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)
11 March 2010Director's details changed for Mr Peter Forster on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Ewen Cameron Bowman on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Alan James Robley Mcgregor on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Alan James Robley Mcgregor on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Neil James Crichton on 10 March 2010 (2 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Neil James Crichton on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Peter Forster on 10 March 2010 (2 pages)
11 March 2010Secretary's details changed for Euan John Millar Macgregor on 10 March 2010 (1 page)
11 March 2010Director's details changed for Ewen Cameron Bowman on 10 March 2010 (2 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for Euan John Millar Macgregor on 10 March 2010 (1 page)
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)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
28 January 2009Ad 31/12/08\gbp si 250000@1=250000\gbp ic 250000/500000\ (2 pages)
28 January 2009Ad 31/12/08\gbp si 250000@1=250000\gbp ic 250000/500000\ (2 pages)
5 January 2009Appointment terminated director alastair dempster (1 page)
5 January 2009Appointment terminated director fiona devries (1 page)
5 January 2009Appointment terminated director fiona devries (1 page)
5 January 2009Appointment terminated director alastair dempster (1 page)
15 August 2008Ad 15/08/08\gbp si 249900@1=249900\gbp ic 100/250000\ (2 pages)
15 August 2008Ad 15/08/08\gbp si 249900@1=249900\gbp ic 100/250000\ (2 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)
13 June 2008Director appointed mr peter douglas forster (1 page)
13 June 2008Director appointed mr alastair cox dempster (1 page)
13 June 2008Director appointed mr neil james crichton (1 page)
13 June 2008Director appointed mrs fiona jean margaret devries (1 page)
13 June 2008Director appointed mr peter douglas forster (1 page)
13 June 2008Director appointed mr neil james crichton (1 page)
13 June 2008Director appointed mrs fiona jean margaret devries (1 page)
13 June 2008Director appointed mr alastair cox dempster (1 page)
6 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
28 November 2007Memorandum and Articles of Association (11 pages)
28 November 2007Memorandum and Articles of Association (11 pages)
27 November 2007Company name changed st andrews links no.7 LIMITED\certificate issued on 27/11/07 (2 pages)
27 November 2007Company name changed st andrews links no.7 LIMITED\certificate issued on 27/11/07 (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 July 2007New director appointed (2 pages)
21 March 2007Return made up to 10/03/07; full list of members (2 pages)
21 March 2007Return made up to 10/03/07; full list of members (2 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 March 2006Ad 10/03/05--------- £ si 100@1=100 (1 page)
16 March 2006Return made up to 10/03/06; full list of members (2 pages)
16 March 2006Return made up to 10/03/06; full list of members (2 pages)
16 March 2006Ad 10/03/05--------- £ si 100@1=100 (1 page)
18 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 April 2005Registered office changed on 13/04/05 from: pilmour house st andrews fife KY16 9SE (1 page)
13 April 2005Registered office changed on 13/04/05 from: pilmour house st andrews fife KY16 9SE (1 page)
20 March 2005New director appointed (2 pages)
20 March 2005New director appointed (2 pages)
10 March 2005Incorporation (19 pages)
10 March 2005Incorporation (19 pages)