Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE R&A FOUNDATION
Company Information for

THE R&A FOUNDATION

BEACH HOUSE, GOLF PLACE, ST ANDREWS, FIFE, KY16 9JA,
Company Registration Number
SC247050
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The R&a Foundation
THE R&A FOUNDATION was founded on 2003-04-02 and has its registered office in St Andrews. The organisation's status is listed as "Active". The R&a Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE R&A FOUNDATION
 
Legal Registered Office
BEACH HOUSE
GOLF PLACE
ST ANDREWS
FIFE
KY16 9JA
Other companies in KY16
 
Filing Information
Company Number SC247050
Company ID Number SC247050
Date formed 2003-04-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:09:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE R&A FOUNDATION
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.

Company Officers of THE R&A FOUNDATION

Current Directors
Officer Role Date Appointed
JOHN FRASER MURRAY
Company Secretary 2012-04-30
ROGER WILLIAM DEVLIN
Director 2015-09-24
CHARLES PHILIP HARRISON
Director 2016-09-22
GEORGE MACGREGOR
Director 2015-09-24
JOHN FRASER MURRAY
Director 2012-04-30
MARTIN RICHARD SLUMBERS
Director 2015-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM COCHRANE
Director 2012-09-20 2016-09-22
DONALD IAN TURNER
Director 2013-09-19 2016-09-22
PETER DAWSON
Director 2003-09-18 2015-09-24
NIGEL MERVYN SUTHERLAND RICH
Director 2012-09-20 2015-09-24
HAMISH MARTIN JOHN RITCHIE
Director 2010-09-22 2015-09-24
RONALD GEORGE HANNA
Director 2009-09-23 2013-09-19
PETER WILLIAM JOHN GREENHOUGH
Director 2008-09-17 2012-09-20
KENNETH DOUGLAS SCHOFIELD
Director 2010-09-22 2012-09-20
MARK TIMOTHY DOBELL
Company Secretary 2003-09-18 2012-04-30
MARK TIMOTHY DOBELL
Director 2003-09-18 2012-04-30
JOHN CHARLES BEHARRELL
Director 2006-09-20 2010-09-22
KEITH HARRY HODGKINSON
Director 2007-09-19 2010-09-22
ARTHUR MACGREGOR MORRIS
Director 2008-09-17 2009-09-23
GEOFFREY CONWAY MARKS
Director 2005-09-21 2008-09-17
ROBERT MITCHEL WEBB
Director 2004-09-22 2008-09-17
ARTHUR MACGREGOR MORRIS
Director 2005-09-21 2007-09-19
MICHAEL FRANCIS ATTENBOROUGH
Director 2003-09-18 2006-09-20
ALLAN GRAHAM GORMLY
Director 2003-09-18 2005-09-21
NOEL MELVILLE STEPHENS
Director 2003-09-18 2005-09-21
JOHN MACLEOD GOODWIN
Director 2003-09-18 2004-09-22
CHARLOTTE SECRETARIES LIMITED
Company Secretary 2003-04-02 2003-09-18
IAIN MAURY CAMPBELL MEIKLEJOHN
Director 2003-04-02 2003-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER WILLIAM DEVLIN R&A TRUST COMPANY (NO.1) LIMITED Director 2015-09-24 CURRENT 2003-04-02 Active
ROGER WILLIAM DEVLIN R&A TRUST COMPANY (NO.2) LIMITED Director 2015-09-24 CURRENT 2003-04-02 Active
ROGER WILLIAM DEVLIN RITTLE LIMITED Director 1998-03-30 CURRENT 1997-10-09 Active
CHARLES PHILIP HARRISON R&A GROUP SERVICES LIMITED Director 2016-09-22 CURRENT 2003-04-02 Active
CHARLES PHILIP HARRISON R&A TRUST COMPANY (NO.1) LIMITED Director 2016-09-22 CURRENT 2003-04-02 Active
CHARLES PHILIP HARRISON R&A TRUST COMPANY (NO.2) LIMITED Director 2016-09-22 CURRENT 2003-04-02 Active
CHARLES PHILIP HARRISON MILL FARM LAND LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
JOHN FRASER MURRAY GOLF MUSEUM SERVICES LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
JOHN FRASER MURRAY R & A NOMINEES LIMITED Director 2012-04-30 CURRENT 1993-04-08 Active
JOHN FRASER MURRAY R&A CHAMPIONSHIPS LIMITED Director 2012-04-30 CURRENT 2003-04-02 Active
MARTIN RICHARD SLUMBERS THE OLD COURSE LIMITED Director 2015-10-01 CURRENT 1987-11-12 Active
MARTIN RICHARD SLUMBERS R&A RULES LIMITED Director 2015-09-24 CURRENT 2003-04-02 Active
MARTIN RICHARD SLUMBERS GOLF MUSEUM SERVICES LIMITED Director 2015-09-24 CURRENT 2014-10-02 Active
MARTIN RICHARD SLUMBERS R&A CHAMPIONSHIPS LIMITED Director 2015-09-24 CURRENT 2003-04-02 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
2023-09-28APPOINTMENT TERMINATED, DIRECTOR CLAIRE DOWLING
2023-09-28DIRECTOR APPOINTED MRS ROBERTA LOUISE FLEET
2023-08-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-03Termination of appointment of John Fraser Murray on 2023-05-02
2023-05-03Appointment of Mr John Daniel Brink as company secretary on 2023-05-02
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-09-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-30Memorandum articles filed
2022-09-30MEM/ARTSARTICLES OF ASSOCIATION
2022-09-30RES01ADOPT ARTICLES 30/09/22
2022-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-10-08AP01DIRECTOR APPOINTED MR TOBY RICHARD SHANNON
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILIP HARRISON
2020-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-10-01AP01DIRECTOR APPOINTED MRS CLAIRE DOWLING
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM DEVLIN
2019-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-10-01RES01ADOPT ARTICLES 01/10/18
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10RP04CS01Second filing of Confirmation Statement dated 13/04/2017
2017-05-10ANNOTATIONSecond Filing
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MR CHARLES PHILIP HARRISON
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD TURNER
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COCHRANE
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18AR0102/04/16 ANNUAL RETURN FULL LIST
2015-11-27AP01DIRECTOR APPOINTED MR MARTIN RICHARD SLUMBERS
2015-11-26AP01DIRECTOR APPOINTED MR GEORGE MACGREGOR
2015-11-26AP01DIRECTOR APPOINTED MR ROGER WILLIAM DEVLIN
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH RITCHIE
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RICH
2015-10-08RES01ADOPT ARTICLES 23/09/2015
2015-10-08RES01ADOPT ARTICLES 23/09/2015
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28AR0102/04/15 ANNUAL RETURN FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24AR0102/04/14 ANNUAL RETURN FULL LIST
2013-12-03AP01DIRECTOR APPOINTED MR DONALD IAN TURNER
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HANNA
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0102/04/13 NO MEMBER LIST
2012-12-20RES01ADOPT ARTICLES 07/12/2012
2012-10-16AP01DIRECTOR APPOINTED MR GRAHAM COCHRANE
2012-10-16AP01DIRECTOR APPOINTED MR NIGEL MERVYN SUTHERLAND RICH
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SCHOFIELD
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREENHOUGH
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AP01DIRECTOR APPOINTED MR JOHN FRASER MURRAY
2012-04-30AP03SECRETARY APPOINTED MR JOHN FRASER MURRAY
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY MARK DOBELL
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOBELL
2012-04-19AR0102/04/12 NO MEMBER LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0102/04/11 NO MEMBER LIST
2011-02-03AP01DIRECTOR APPOINTED MR KENNETH DOUGLAS SCHOFIELD
2011-02-03AP01DIRECTOR APPOINTED MR HAMISH MARTIN JOHN RITCHIE
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HODGKINSON
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEHARRELL
2010-10-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-08MEM/ARTSARTICLES OF ASSOCIATION
2010-10-08RES01ALTER ARTICLES 21/09/2010
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-24MEM/ARTSARTICLES OF ASSOCIATION
2010-05-24RES01ALTER ARTICLES 04/05/2010
2010-04-30AR0102/04/10 NO MEMBER LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GEORGE HANNA / 02/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BEHARRELL / 02/04/2010
2010-03-31AP01DIRECTOR APPOINTED MR RONALD GEORGE HANNA
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORRIS
2009-12-22CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-22RES01ADOPT MEM AND ARTS 11/12/2009
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24363aANNUAL RETURN MADE UP TO 02/04/09
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WEBB
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY MARKS
2009-02-05288aDIRECTOR APPOINTED ARTHUR MACGREGOR MORRIS
2009-02-05288aDIRECTOR APPOINTED PETER WILLIAM JOHN GREENHOUGH
2009-01-07MEM/ARTSARTICLES OF ASSOCIATION
2009-01-07RES01ALTER ARTICLES 11/12/2008
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aANNUAL RETURN MADE UP TO 02/04/08
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27363aANNUAL RETURN MADE UP TO 02/04/07
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-11MEM/ARTSARTICLES OF ASSOCIATION
2007-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-10288bDIRECTOR RESIGNED
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363sANNUAL RETURN MADE UP TO 02/04/06
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to THE R&A FOUNDATION 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 THE R&A FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE R&A FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of THE R&A FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE R&A FOUNDATION
Trademarks
We have not found any records of THE R&A FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE R&A FOUNDATION. 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 (93199 - Other sports activities) as THE R&A FOUNDATION are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where THE R&A FOUNDATION 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 THE R&A FOUNDATION 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 THE R&A FOUNDATION 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.