ST ANDREWS BOTANIC GARDEN TRUST
FIFE ST. ANDREWS BOTANIC GARDEN EDUCATION TRUST

Hellopages » Fife » Fife » KY16 9DR

Company number SC287552
Status Active
Incorporation Date 15 July 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address KINBURN CASTLE, ST. ANDREWS, FIFE, KY16 9DR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Douglas Sinclair as a director on 23 February 2017; Total exemption full accounts made up to 31 March 2016; Director's details changed for Dr David Alasdair Hamley Rae on 2 August 2016. The most likely internet sites of ST ANDREWS BOTANIC GARDEN TRUST are www.standrewsbotanicgarden.co.uk, and www.st-andrews-botanic-garden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Broughty Ferry Rail Station is 9.2 miles; to Balmossie Rail Station is 9.5 miles; to Monifieth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Andrews Botanic Garden Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC287552. St Andrews Botanic Garden Trust has been working since 15 July 2005. The present status of the company is Active. The registered address of St Andrews Botanic Garden Trust is Kinburn Castle St Andrews Fife Ky16 9dr. . THORNTONS LAW LLP is a Secretary of the company. DOBELL, Mark Timothy is a Director of the company. MCCARTNEY, James Keith is a Director of the company. MEAGHER, Thomas Robert, Professor is a Director of the company. MORRISON, Irene is a Director of the company. MORRISON, Kay is a Director of the company. RAE, David Alasdair Hamley, Dr is a Director of the company. ROGER, Louise is a Director of the company. STEWART, Jean Margaret, Dr is a Director of the company. Secretary MESSRS MURRAY DONALD & CAITHNESS has been resigned. Secretary MURRAY DONALD LLP has been resigned. Director BLACK, Sheila Rosemary has been resigned. Director BUTLER, Deborah Gillian has been resigned. Director CORMACK, Edith, Dr has been resigned. Director DANIELS, Thomas Henry has been resigned. Director DONALD, Iain Alexander Thomas has been resigned. Director DUVOISIN, John Francois De Werdt has been resigned. Director GRANT, Fiona, Councillor has been resigned. Director MACDIARMID, David has been resigned. Director MONTFORD, Angela Margaret has been resigned. Director MURRAY, Lindsay Paton has been resigned. Director RICHARD, Abbott, Professor has been resigned. Director ROUGVIE, David has been resigned. Director SINCLAIR, Douglas has been resigned. Director TOBIN, Alyson Kim, Professor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 01 November 2014

Director
DOBELL, Mark Timothy
Appointed Date: 16 January 2014
75 years old

Director
MCCARTNEY, James Keith
Appointed Date: 01 May 2012
70 years old

Director
MEAGHER, Thomas Robert, Professor
Appointed Date: 15 July 2005
72 years old

Director
MORRISON, Irene
Appointed Date: 16 January 2014
71 years old

Director
MORRISON, Kay
Appointed Date: 01 October 2013
77 years old

Director
RAE, David Alasdair Hamley, Dr
Appointed Date: 16 January 2014
70 years old

Director
ROGER, Louise
Appointed Date: 30 March 2016
64 years old

Director
STEWART, Jean Margaret, Dr
Appointed Date: 01 September 2008
81 years old

Resigned Directors

Secretary
MESSRS MURRAY DONALD & CAITHNESS
Resigned: 01 November 2005
Appointed Date: 15 July 2005

Secretary
MURRAY DONALD LLP
Resigned: 01 November 2014
Appointed Date: 01 November 2005

Director
BLACK, Sheila Rosemary
Resigned: 30 April 2007
Appointed Date: 15 July 2005
85 years old

Director
BUTLER, Deborah Gillian
Resigned: 28 January 2009
Appointed Date: 22 January 2007
74 years old

Director
CORMACK, Edith, Dr
Resigned: 27 October 2009
Appointed Date: 15 July 2005
90 years old

Director
DANIELS, Thomas Henry
Resigned: 16 January 2014
Appointed Date: 17 August 2009
86 years old

Director
DONALD, Iain Alexander Thomas
Resigned: 24 February 2016
Appointed Date: 15 July 2005
77 years old

Director
DUVOISIN, John Francois De Werdt
Resigned: 16 January 2014
Appointed Date: 21 November 2006
89 years old

Director
GRANT, Fiona, Councillor
Resigned: 01 May 2012
Appointed Date: 14 June 2007
63 years old

Director
MACDIARMID, David
Resigned: 01 May 2012
Appointed Date: 31 January 2008
73 years old

Director
MONTFORD, Angela Margaret
Resigned: 16 January 2014
Appointed Date: 08 September 2009
87 years old

Director
MURRAY, Lindsay Paton
Resigned: 31 January 2008
Appointed Date: 22 January 2007
77 years old

Director
RICHARD, Abbott, Professor
Resigned: 16 January 2014
Appointed Date: 05 August 2007
80 years old

Director
ROUGVIE, David
Resigned: 23 July 2006
Appointed Date: 15 July 2005
79 years old

Director
SINCLAIR, Douglas
Resigned: 23 February 2017
Appointed Date: 16 January 2014
79 years old

Director
TOBIN, Alyson Kim, Professor
Resigned: 15 July 2007
Appointed Date: 15 July 2005
69 years old

ST ANDREWS BOTANIC GARDEN TRUST Events

17 Mar 2017
Termination of appointment of Douglas Sinclair as a director on 23 February 2017
22 Nov 2016
Total exemption full accounts made up to 31 March 2016
15 Sep 2016
Director's details changed for Dr David Alasdair Hamley Rae on 2 August 2016
24 Aug 2016
Confirmation statement made on 15 July 2016 with updates
24 Aug 2016
Director's details changed for Dr David Alasdair Hamley Rae on 1 June 2016
...
... and 66 more events
28 Jul 2006
Annual return made up to 15/07/06
08 Feb 2006
Accounting reference date shortened from 31/07/06 to 31/03/06
21 Dec 2005
New secretary appointed
21 Dec 2005
Secretary resigned
15 Jul 2005
Incorporation