About

Registered Number: SC281394
Date of Incorporation: 10/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Pilmour House, St Andrews, Fife, KY16 9SF

 

Having been setup in 2005, The Castle Course St Andrews Ltd have registered office in Fife, it's status is listed as "Active". Dochard, Lyall John, Campbell, Daniel John, Macgregor, Euan John Millar, Bowman, Ewen Cameron, Devries, Fiona Jean Margaret, Forster, Peter Douglas, Mason, Peter John, Mcgregor, Alan James Robley are listed as directors of The Castle Course St Andrews Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Daniel John 12 January 2018 - 1
BOWMAN, Ewen Cameron 01 July 2007 31 August 2020 1
DEVRIES, Fiona Jean Margaret 13 June 2008 31 December 2008 1
FORSTER, Peter Douglas 13 June 2008 31 December 2013 1
MASON, Peter John 14 March 2005 29 June 2007 1
MCGREGOR, Alan James Robley 10 March 2005 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
DOCHARD, Lyall John 28 August 2018 - 1
MACGREGOR, Euan John Millar 10 March 2005 28 August 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 12 December 2018
TM02 - Termination of appointment of secretary 30 August 2018
AP03 - Appointment of secretary 30 August 2018
AA - Annual Accounts 24 May 2018
AP01 - Appointment of director 18 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 14 March 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 11 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2008
410(Scot) - N/A 17 July 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 21 April 2008
MEM/ARTS - N/A 28 November 2007
CERTNM - Change of name certificate 27 November 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
363a - Annual Return 16 March 2006
225 - Change of Accounting Reference Date 18 November 2005
287 - Change in situation or address of Registered Office 13 April 2005
288a - Notice of appointment of directors or secretaries 20 March 2005
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 09 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.