This company is commonly known as St. Andrews Links Golf Shops Limited. The company was founded 24 years ago and was given the registration number SC198094. The firm's registered office is in FIFE. You can find them at Pilmour House, St. Andrews, Fife, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | ST. ANDREWS LINKS GOLF SHOPS LIMITED |
---|---|---|
Company Number | : | SC198094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Pilmour House, St. Andrews, Fife, KY16 9SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pilmour House, St. Andrews, Fife, KY16 9SF | Secretary | 13 August 2023 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Director | 01 January 2022 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Director | 01 January 2022 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Director | 15 May 2023 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Director | 08 January 2024 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Director | 01 January 2022 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Secretary | 22 August 2018 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Secretary | 15 May 2023 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Secretary | 06 September 1999 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 14 July 1999 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Director | 01 July 2005 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Director | 01 January 2020 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Director | 12 January 2018 | Active |
Parliament House, Parliament Square, Edinburgh, EH1 1RQ | Director | 24 March 2006 | Active |
7 West Park Road, Wormit, DD6 8NP | Director | 26 October 1999 | Active |
93 Hepburn Gardens, St. Andrews, KY16 9LT | Director | 28 May 2003 | Active |
Dalshian, 8 Harelaw Road, Edinburgh, EH13 0DR | Director | 10 January 2005 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Director | 11 May 2023 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Director | 12 January 2018 | Active |
Peacehill, Wormit, Newport On Tay, DD6 8PJ | Director | 19 April 2004 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Director | 26 January 2012 | Active |
Mucross, 5 Hepburn Gardens, St Andrews, KY16 9DE | Director | 26 October 1999 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Director | 01 January 2011 | Active |
5 Little Carron Gardens, St Andrews, KY16 8QL | Director | 06 September 1999 | Active |
Muirhead, Rhynd, Perth, PH2 8QE | Director | 06 September 1999 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Director | 09 January 2015 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Director | 26 January 2012 | Active |
Lingo House, Largoward, Leven, KY9 1JG | Director | 19 February 2001 | Active |
Pilmour House, St. Andrews, Fife, KY16 9SF | Director | 05 March 2009 | Active |
Seabeach The Shore, Earlsferry, Elie, KY9 1AP | Director | 26 October 1999 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 14 July 1999 | Active |
St Andrews Links Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Pilmour House, St Andrews, St. Andrews, Scotland, KY16 9SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-04 | Accounts | Accounts with accounts type small. | Download |
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-08-13 | Officers | Appoint person secretary company with name date. | Download |
2023-08-13 | Officers | Termination secretary company with name termination date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination secretary company with name termination date. | Download |
2023-05-15 | Officers | Appoint person secretary company with name date. | Download |
2023-05-13 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.