ST. ANDREWS LINKS LIMITED

Pilmour House Pilmour House, Fife, KY16 9SF
StatusACTIVE
Company No.SC141590
CategoryPrivate Limited Company
Incorporated07 Dec 1992
Age31 years, 5 months, 4 days
JurisdictionScotland

SUMMARY

ST. ANDREWS LINKS LIMITED is an active private limited company with number SC141590. It was incorporated 31 years, 5 months, 4 days ago, on 07 December 1992. The company address is Pilmour House Pilmour House, Fife, KY16 9SF.



People

DOCHARD, Lyall John

Secretary

ACTIVE

Assigned on 13 Aug 2023

Current time on role 8 months, 29 days

COULSON, Neil

Director

Director

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 4 months, 10 days

DALY, Paul

Director

Company Director

ACTIVE

Assigned on 08 Jan 2024

Current time on role 4 months, 3 days

DOCHARD, Lyall John

Director

Director

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 10 days

DOLLMAN, Paul

Director

Company Director

ACTIVE

Assigned on 08 Jan 2024

Current time on role 4 months, 3 days

DUFFY, Sean

Director

Company Director

ACTIVE

Assigned on 08 Jan 2024

Current time on role 4 months, 3 days

TUDDENHAM, Sandra

Director

Director

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 10 days

DOCHARD, Lyall John

Secretary

RESIGNED

Assigned on 29 Aug 2018

Resigned on 01 Jan 2023

Time on role 4 years, 4 months, 3 days

FERGUSON-SNEDDEN, Susan

Secretary

RESIGNED

Assigned on 01 Jan 2023

Resigned on 13 Aug 2023

Time on role 7 months, 12 days

MACGREGOR, Euan John Millar

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Mar 1993

Resigned on 29 Aug 2018

Time on role 25 years, 5 months, 25 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Dec 1992

Resigned on 04 Mar 1993

Time on role 2 months, 28 days

BAIRSTO, Peter Edward, Air Marshall Sir

Director

Retired

RESIGNED

Assigned on 04 Mar 1993

Resigned on 04 Mar 1996

Time on role 3 years

CAMPBELL, Daniel John

Director

Retail Manager

RESIGNED

Assigned on 01 Jun 2006

Resigned on 12 May 2023

Time on role 16 years, 11 months, 11 days

CARNEGIE BROWN, Ian Donald

Director

Banker

RESIGNED

Assigned on 28 Apr 2017

Resigned on 10 Feb 2023

Time on role 5 years, 9 months, 12 days

CARNEGIE-BROWN, Ian Donald

Director

Banker

RESIGNED

Assigned on 01 Jan 2017

Resigned on 28 Apr 2017

Time on role 3 months, 27 days

CRICHTON, Neil James

Director

Lawyer

RESIGNED

Assigned on 24 Mar 2006

Resigned on 31 Dec 2011

Time on role 5 years, 9 months, 7 days

DAVIDSON, Nicola Freegarde

Director

Company Director

RESIGNED

Assigned on 10 Sep 1998

Resigned on 31 Dec 2002

Time on role 4 years, 3 months, 21 days

DE VRIES, Fiona Jean Margaret

Director

Hotelier

RESIGNED

Assigned on 01 Jun 2006

Resigned on 31 Dec 2008

Time on role 2 years, 6 months, 30 days

DEMPSTER, Alastair Cox

Director

Company Director

RESIGNED

Assigned on 10 Jan 2005

Resigned on 31 Dec 2008

Time on role 3 years, 11 months, 21 days

DEWAR-DURIE, Andrew Maule

Director

Retired

RESIGNED

Assigned on 10 Apr 2012

Resigned on 28 Apr 2017

Time on role 5 years, 18 days

DOBELL, Mark Timothy

Director

Retired

RESIGNED

Assigned on 26 Jun 2020

Resigned on 31 Dec 2023

Time on role 3 years, 6 months, 5 days

FORSTER, Peter Douglas

Director

Farmer

RESIGNED

Assigned on 19 Apr 2004

Resigned on 31 Dec 2013

Time on role 9 years, 8 months, 12 days

FRIZZELL, Alan William

Director

Company Director

RESIGNED

Assigned on 12 Jan 2018

Resigned on 31 Dec 2023

Time on role 5 years, 11 months, 19 days

JAMES, David Nicholas Henderson

Director

General Manager

RESIGNED

Assigned on 04 Mar 1993

Resigned on 31 Dec 1997

Time on role 4 years, 9 months, 27 days

LAWRIE, Duncan Macgregor, Dr

Director

Retired Physician

RESIGNED

Assigned on 27 Apr 1998

Resigned on 31 Dec 2004

Time on role 6 years, 8 months, 4 days

LINDESAY-BETHUNE, John Martin

Director

Retired

RESIGNED

Assigned on 04 Mar 1993

Resigned on 31 Dec 1997

Time on role 4 years, 9 months, 27 days

LOUDON, William Euan Buchanan, Major General

Director

Businessman

RESIGNED

Assigned on 01 Jan 2011

Resigned on 12 Dec 2022

Time on role 11 years, 11 months, 11 days

MACKENZIE, Gordon David

Director

Teacher

RESIGNED

Assigned on 01 Jul 2014

Resigned on 31 Dec 2019

Time on role 5 years, 6 months

MASON, Peter John

Director

External Relations Manager

RESIGNED

Assigned on 27 Apr 1998

Resigned on 31 Dec 2005

Time on role 7 years, 8 months, 4 days

MCGREGOR, Alan James Robley

Director

Businessman

RESIGNED

Assigned on 01 Jan 1998

Resigned on 31 Dec 2010

Time on role 12 years, 11 months, 30 days

MORRISON, Ronald, Professor

Director

Retired University Professor

RESIGNED

Assigned on 05 Feb 2009

Resigned on 31 Dec 2011

Time on role 2 years, 10 months, 26 days

MUCKART, Richard Davidson

Director

Actuary- Retired

RESIGNED

Assigned on 21 Mar 2014

Resigned on 31 Dec 2017

Time on role 3 years, 9 months, 10 days

NOBLE, Joseph Crawford

Director

Chartered Surveyor

RESIGNED

Assigned on 26 Jan 2012

Resigned on 31 Dec 2016

Time on role 4 years, 11 months, 5 days

OGILVIE, Angus David

Director

Farmer

RESIGNED

Assigned on 11 Feb 2002

Resigned on 31 Dec 2003

Time on role 1 year, 10 months, 20 days

RITCHIE, William Rennie

Director

Retired

RESIGNED

Assigned on 04 Mar 1996

Resigned on 31 Dec 2001

Time on role 5 years, 9 months, 27 days

STEWART, Kenneth Duncan

Director

Business Adviser

RESIGNED

Assigned on 05 Mar 2009

Resigned on 31 Dec 2011

Time on role 2 years, 9 months, 26 days

WADDELL, Robert Steele

Director

Retired

RESIGNED

Assigned on 01 Jan 1998

Resigned on 31 Dec 2005

Time on role 7 years, 11 months, 30 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Dec 1992

Resigned on 04 Mar 1993

Time on role 2 months, 28 days


Some Companies

CIARA MARIE LIMITED

18 GOVERNOR'S GATE,HILLSBOROUGH,BT26 6FE

Number:NI623793
Status:ACTIVE
Category:Private Limited Company

DANIEL JAMES FLOORING LIMITED

67 ELM ROAD,LEIGH-ON-SEA,SS9 1SP

Number:08322222
Status:ACTIVE
Category:Private Limited Company

GREAT GLEN WATER PARK COMPANY LIMITED

SOUTH LAGGAN,INVERNESS SHIRE,PH34 4EA

Number:SC109880
Status:ACTIVE
Category:Private Limited Company

LEES PARTNERSHIP (TAUNTON) LIMITED

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:07067600
Status:ACTIVE
Category:Private Limited Company

PJA PHOTOGRAPHY LTD

UNITS 4 & 5 BRIGHTWELL BARNS,BRIGHTWELL,IP10 0BJ

Number:11256989
Status:ACTIVE
Category:Private Limited Company

SETU PROFESSIONAL LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07551491
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source