Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ST. ANDREWS LINKS LIMITED
Company Information for

ST. ANDREWS LINKS LIMITED

PILMOUR HOUSE, ST. ANDREWS, FIFE, KY16 9SF,
Company Registration Number
SC141590
Private Limited Company
Active

Company Overview

About St. Andrews Links Ltd
ST. ANDREWS LINKS LIMITED was founded on 1992-12-07 and has its registered office in Fife. The organisation's status is listed as "Active". St. Andrews Links Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ST. ANDREWS LINKS LIMITED
 
Legal Registered Office
PILMOUR HOUSE
ST. ANDREWS
FIFE
KY16 9SF
Other companies in KY16
 
Filing Information
Company Number SC141590
Company ID Number SC141590
Date formed 1992-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 04:58:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. ANDREWS LINKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ST. ANDREWS LINKS LIMITED
The following companies were found which have the same name as ST. ANDREWS LINKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ST. ANDREWS LINKS GOLF SHOPS LIMITED PILMOUR HOUSE ST. ANDREWS FIFE KY16 9SF Active Company formed on the 1999-07-14
ST. ANDREWS LINKS GOLF CLUB HOMES, INC. 101 E KENNEDY BLVD #1870 TAMPA FL 33602 Inactive Company formed on the 1986-10-14
ST. ANDREWS LINKS, INC. 135 SOUTH MONROE STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1986-04-10
ST. ANDREWS LINKS, INC. 135 S MONROE STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1983-09-19
ST. ANDREWS LINKS GOLF CLUB HOMES CONDOMINIUM ASSOCIATION, INC. 2180 WEST SR 434 STE 5000 LONGWOOD FL 32779 Active Company formed on the 1986-10-17

Company Officers of ST. ANDREWS LINKS LIMITED

Current Directors
Officer Role Date Appointed
EUAN JOHN MILLAR MACGREGOR
Company Secretary 1993-03-04
DANIEL JOHN CAMPBELL
Director 2006-06-01
IAN DONALD CARNEGIE BROWN
Director 2017-04-28
ALAN WILLIAM FRIZZELL
Director 2018-01-12
WILLIAM EUAN BUCHANAN LOUDON
Director 2011-01-01
GORDON DAVID MACKENZIE
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVIDSON MUCKART
Director 2014-03-21 2017-12-31
IAN DONALD CARNEGIE-BROWN
Director 2017-01-01 2017-04-28
ANDREW MAULE DEWAR-DURIE
Director 2012-04-10 2017-04-28
JOSEPH CRAWFORD NOBLE
Director 2012-01-26 2016-12-31
PETER DOUGLAS FORSTER
Director 2004-04-19 2013-12-31
NEIL JAMES CRICHTON
Director 2006-03-24 2011-12-31
RONALD MORRISON
Director 2009-02-05 2011-12-31
KENNETH DUNCAN STEWART
Director 2009-03-05 2011-12-31
ALAN JAMES ROBLEY MCGREGOR
Director 1998-01-01 2010-12-31
FIONA JEAN MARGARET DE VRIES
Director 2006-06-01 2008-12-31
ALASTAIR COX DEMPSTER
Director 2005-01-10 2008-12-31
PETER JOHN MASON
Director 1998-04-27 2005-12-31
ROBERT STEELE WADDELL
Director 1998-01-01 2005-12-31
DUNCAN MACGREGOR LAWRIE
Director 1998-04-27 2004-12-31
ANGUS DAVID OGILVIE
Director 2002-02-11 2003-12-31
NICOLA FREEGARDE DAVIDSON
Director 1998-09-10 2002-12-31
WILLIAM RENNIE RITCHIE
Director 1996-03-04 2001-12-31
DAVID NICHOLAS HENDERSON JAMES
Director 1993-03-04 1997-12-31
JOHN MARTIN LINDESAY-BETHUNE
Director 1993-03-04 1997-12-31
PETER EDWARD BAIRSTO
Director 1993-03-04 1996-03-04
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1992-12-07 1993-03-04
JORDANS (SCOTLAND) LIMITED
Nominated Director 1992-12-07 1993-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUAN JOHN MILLAR MACGREGOR THE CASTLE COURSE ST ANDREWS LIMITED Company Secretary 2005-03-10 CURRENT 2005-03-10 Active
EUAN JOHN MILLAR MACGREGOR ST. ANDREWS LINKS GOLF SHOPS LIMITED Company Secretary 1999-09-06 CURRENT 1999-07-14 Active
DANIEL JOHN CAMPBELL THE CASTLE COURSE ST ANDREWS LIMITED Director 2018-01-12 CURRENT 2005-03-10 Active
DANIEL JOHN CAMPBELL ST. ANDREWS LINKS GOLF SHOPS LIMITED Director 2005-07-01 CURRENT 1999-07-14 Active
ALAN WILLIAM FRIZZELL THE GLENROTHES DISTILLERY COMPANY LIMITED Director 2017-04-28 CURRENT 1972-12-28 Active
ALAN WILLIAM FRIZZELL BB&R SPIRITS LIMITED Director 2017-04-28 CURRENT 1943-03-25 Active
ALAN WILLIAM FRIZZELL QUARRIERS Director 2016-08-22 CURRENT 1926-10-30 Active
ALAN WILLIAM FRIZZELL MACALLAN PROPERTY DEVELOPMENT COMPANY LIMITED Director 2014-03-27 CURRENT 2014-02-06 Active
ALAN WILLIAM FRIZZELL MACALLAN PROPERTY COMPANY LIMITED Director 2014-03-27 CURRENT 2014-02-06 Active
ALAN WILLIAM FRIZZELL THE MACALLAN DISTILLERS LIMITED Director 2009-05-20 CURRENT 1946-04-25 Active
ALAN WILLIAM FRIZZELL HIGHLAND DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off
ALAN WILLIAM FRIZZELL EDRINGTON DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off
WILLIAM EUAN BUCHANAN LOUDON TOM MORRIS INTERNATIONAL LIMITED Director 2012-08-14 CURRENT 2011-08-31 Dissolved 2016-12-06
WILLIAM EUAN BUCHANAN LOUDON TOM MORRIS LIMITED Director 2011-01-27 CURRENT 1916-01-15 Active
WILLIAM EUAN BUCHANAN LOUDON ST. ANDREWS LINKS GOLF SHOPS LIMITED Director 2011-01-01 CURRENT 1999-07-14 Active
WILLIAM EUAN BUCHANAN LOUDON THE CASTLE COURSE ST ANDREWS LIMITED Director 2011-01-01 CURRENT 2005-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MARK TIMOTHY DOBELL
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM FRIZZELL
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-13Termination of appointment of Susan Ferguson-Snedden on 2023-08-13
2023-08-13Appointment of Mr Lyall John Dochard as company secretary on 2023-08-13
2023-04-12CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-02-20APPOINTMENT TERMINATED, DIRECTOR IAN DONALD CARNEGIE BROWN
2023-02-20DIRECTOR APPOINTED MRS SANDRA TUDDENHAM
2023-02-20DIRECTOR APPOINTED MR LYALL JOHN DOCHARD
2023-02-20Termination of appointment of Lyall John Dochard on 2023-01-01
2023-02-20Appointment of Ms Susan Ferguson-Snedden as company secretary on 2023-01-01
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-01-11DIRECTOR APPOINTED MR NEIL COULSON
2022-01-11AP01DIRECTOR APPOINTED MR NEIL COULSON
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-06-30AP01DIRECTOR APPOINTED MR MARK TIMOTHY DOBELL
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DAVID MACKENZIE
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-25SH0113/08/19 STATEMENT OF CAPITAL GBP 2150000
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-08-30TM02Termination of appointment of Euan John Millar Macgregor on 2018-08-29
2018-08-30AP03Appointment of Mr Lyall John Dochard as company secretary on 2018-08-29
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-18AP01DIRECTOR APPOINTED MR ALAN WILLIAM FRIZZELL
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIDSON MUCKART
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-09AP01DIRECTOR APPOINTED MR IAN DONALD CARNEGIE BROWN
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAULE DEWAR-DURIE
2017-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN DONALD CARNEGIE-BROWN
2017-01-03AP01DIRECTOR APPOINTED MR IAN DONALD CARNEGIE-BROWN
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CRAWFORD NOBLE
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 150000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 150000
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-07-14AP01DIRECTOR APPOINTED MR GORDON DAVID MACKENZIE
2014-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-25AP01DIRECTOR APPOINTED MR RICHARD DAVIDSON MUCKART
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER FORSTER
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 150000
2013-12-04AR0130/11/13 FULL LIST
2013-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-03AR0130/11/12 FULL LIST
2012-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-10AP01DIRECTOR APPOINTED MR ANDREW DEWAR-DURIE
2012-01-26AP01DIRECTOR APPOINTED MR JOSEPH CRAWFORD NOBLE
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STEWART
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MORRISON
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CRICHTON
2011-12-05AR0130/11/11 FULL LIST
2011-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-05AP01DIRECTOR APPOINTED MR WILLIAM EUAN BUCHANAN LOUDON
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCGREGOR
2010-12-22SH0113/12/10 STATEMENT OF CAPITAL GBP 150000
2010-12-02AR0130/11/10 FULL LIST
2010-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-01AR0130/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DUNCAN STEWART / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RONALD MORRISON / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES ROBLEY MCGREGOR / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FORSTER / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES CRICHTON / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN CAMPBELL / 30/11/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / EUAN JOHN MILLAR MACGREGOR / 30/11/2009
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-09288aDIRECTOR APPOINTED MR KENNETH DUNCAN STEWART
2009-03-09288aDIRECTOR APPOINTED PROFESSOR RONALD MORRISON
2009-01-2788(2)AD 23/01/09 GBP SI 49000@1=49000 GBP IC 1000/50000
2009-01-26123GBP NC 1000/250000 23/01/09
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR FIONA DE VRIES
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR DEMPSTER
2008-12-11363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-04363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-03-24288aNEW DIRECTOR APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288bDIRECTOR RESIGNED
2005-12-05363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2004-12-01363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-12288aNEW DIRECTOR APPOINTED
2004-01-08288bDIRECTOR RESIGNED
2004-01-08288cSECRETARY'S PARTICULARS CHANGED
2003-12-15288cSECRETARY'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to ST. ANDREWS LINKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. ANDREWS LINKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-07-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. ANDREWS LINKS LIMITED

Intangible Assets
Patents
We have not found any records of ST. ANDREWS LINKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. ANDREWS LINKS LIMITED
Trademarks
We have not found any records of ST. ANDREWS LINKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. ANDREWS LINKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as ST. ANDREWS LINKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ST. ANDREWS LINKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. ANDREWS LINKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. ANDREWS LINKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.