ST. ANDREWS LINKS LIMITED
FIFE

Hellopages » Fife » Fife » KY16 9SF

Company number SC141590
Status Active
Incorporation Date 7 December 1992
Company Type Private Limited Company
Address PILMOUR HOUSE, ST. ANDREWS, FIFE, KY16 9SF
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mr Ian Donald Carnegie-Brown as a director on 1 January 2017; Termination of appointment of Joseph Crawford Noble as a director on 31 December 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of ST. ANDREWS LINKS LIMITED are www.standrewslinks.co.uk, and www.st-andrews-links.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Balmossie Rail Station is 9 miles; to Monifieth Rail Station is 9.4 miles; to Dundee Rail Station is 9.5 miles; to Barry Links Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Andrews Links Limited is a Private Limited Company. The company registration number is SC141590. St Andrews Links Limited has been working since 07 December 1992. The present status of the company is Active. The registered address of St Andrews Links Limited is Pilmour House St Andrews Fife Ky16 9sf. . MACGREGOR, Euan John Millar is a Secretary of the company. CAMPBELL, Daniel John is a Director of the company. CARNEGIE-BROWN, Ian Donald is a Director of the company. DEWAR-DURIE, Andrew Maule is a Director of the company. LOUDON, William Euan Buchanan, Major General is a Director of the company. MACKENZIE, Gordon David is a Director of the company. MUCKART, Richard Davidson is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAIRSTO, Peter Edward, Air Marshall Sir has been resigned. Director CRICHTON, Neil James has been resigned. Director DAVIDSON, Nicola Freegarde has been resigned. Director DE VRIES, Fiona Jean Margaret has been resigned. Director DEMPSTER, Alastair Cox has been resigned. Director FORSTER, Peter Douglas has been resigned. Director JAMES, David Nicholas Henderson has been resigned. Director LAWRIE, Duncan Macgregor, Dr has been resigned. Director LINDESAY-BETHUNE, John Martin has been resigned. Director MASON, Peter John has been resigned. Director MCGREGOR, Alan James Robley has been resigned. Director MORRISON, Ronald, Professor has been resigned. Director NOBLE, Joseph Crawford has been resigned. Director OGILVIE, Angus David has been resigned. Director RITCHIE, William Rennie has been resigned. Director STEWART, Kenneth Duncan has been resigned. Director WADDELL, Robert Steele has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
MACGREGOR, Euan John Millar
Appointed Date: 04 March 1993

Director
CAMPBELL, Daniel John
Appointed Date: 01 June 2006
51 years old

Director
CARNEGIE-BROWN, Ian Donald
Appointed Date: 01 January 2017
64 years old

Director
DEWAR-DURIE, Andrew Maule
Appointed Date: 10 April 2012
85 years old

Director
LOUDON, William Euan Buchanan, Major General
Appointed Date: 01 January 2011
69 years old

Director
MACKENZIE, Gordon David
Appointed Date: 01 July 2014
75 years old

Director
MUCKART, Richard Davidson
Appointed Date: 21 March 2014
75 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 March 1993
Appointed Date: 07 December 1992

Director
BAIRSTO, Peter Edward, Air Marshall Sir
Resigned: 04 March 1996
Appointed Date: 04 March 1993
99 years old

Director
CRICHTON, Neil James
Resigned: 31 December 2011
Appointed Date: 24 March 2006
82 years old

Director
DAVIDSON, Nicola Freegarde
Resigned: 31 December 2002
Appointed Date: 10 September 1998
90 years old

Director
DE VRIES, Fiona Jean Margaret
Resigned: 31 December 2008
Appointed Date: 01 June 2006
70 years old

Director
DEMPSTER, Alastair Cox
Resigned: 31 December 2008
Appointed Date: 10 January 2005
85 years old

Director
FORSTER, Peter Douglas
Resigned: 31 December 2013
Appointed Date: 19 April 2004
75 years old

Director
JAMES, David Nicholas Henderson
Resigned: 31 December 1997
Appointed Date: 04 March 1993
92 years old

Director
LAWRIE, Duncan Macgregor, Dr
Resigned: 31 December 2004
Appointed Date: 27 April 1998
88 years old

Director
LINDESAY-BETHUNE, John Martin
Resigned: 31 December 1997
Appointed Date: 04 March 1993
95 years old

Director
MASON, Peter John
Resigned: 31 December 2005
Appointed Date: 27 April 1998
83 years old

Director
MCGREGOR, Alan James Robley
Resigned: 31 December 2010
Appointed Date: 01 January 1998
79 years old

Director
MORRISON, Ronald, Professor
Resigned: 31 December 2011
Appointed Date: 05 February 2009
79 years old

Director
NOBLE, Joseph Crawford
Resigned: 31 December 2016
Appointed Date: 26 January 2012
67 years old

Director
OGILVIE, Angus David
Resigned: 31 December 2003
Appointed Date: 11 February 2002
89 years old

Director
RITCHIE, William Rennie
Resigned: 31 December 2001
Appointed Date: 04 March 1996
97 years old

Director
STEWART, Kenneth Duncan
Resigned: 31 December 2011
Appointed Date: 05 March 2009
72 years old

Director
WADDELL, Robert Steele
Resigned: 31 December 2005
Appointed Date: 01 January 1998
94 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 March 1993
Appointed Date: 07 December 1992

Persons With Significant Control

St Andrews Links Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST. ANDREWS LINKS LIMITED Events

03 Jan 2017
Appointment of Mr Ian Donald Carnegie-Brown as a director on 1 January 2017
03 Jan 2017
Termination of appointment of Joseph Crawford Noble as a director on 31 December 2016
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
16 Jun 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 150,000

...
... and 105 more events
25 Mar 1993
Secretary resigned;new director appointed

25 Mar 1993
Director resigned;new director appointed

25 Mar 1993
New director appointed

25 Mar 1993
New secretary appointed

07 Dec 1992
Incorporation

ST. ANDREWS LINKS LIMITED Charges

9 July 2008
Bond & floating charge
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…