ST. ANDREWS LINKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Hilary Spence as a director on 2025-05-06

View Document

25/07/2525 July 2025 NewTermination of appointment of Sean Duffy as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Anuita Woodhull as a director on 2025-05-06

View Document

25/07/2525 July 2025 NewAppointment of Mr Scott Semple as a director on 2025-05-06

View Document

02/05/252 May 2025 Termination of appointment of Lyall John Dochard as a director on 2025-03-04

View Document

02/05/252 May 2025 Termination of appointment of Lyall John Dochard as a secretary on 2025-03-04

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

01/02/251 February 2025 Termination of appointment of Sandra Tuddenham as a director on 2025-01-01

View Document

01/02/251 February 2025 Termination of appointment of Paul Dollman as a director on 2025-01-01

View Document

01/02/251 February 2025 Termination of appointment of Paul Daly as a director on 2025-01-01

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

17/01/2417 January 2024 Appointment of Mr Sean Duffy as a director on 2024-01-08

View Document

11/01/2411 January 2024 Appointment of Mr Paul Dollman as a director on 2024-01-08

View Document

11/01/2411 January 2024 Appointment of Mr Paul Daly as a director on 2024-01-08

View Document

03/01/243 January 2024 Termination of appointment of Alan William Frizzell as a director on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Mark Timothy Dobell as a director on 2023-12-31

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/08/2313 August 2023 Appointment of Mr Lyall John Dochard as a secretary on 2023-08-13

View Document

13/08/2313 August 2023 Termination of appointment of Susan Ferguson-Snedden as a secretary on 2023-08-13

View Document

13/05/2313 May 2023 Termination of appointment of Daniel John Campbell as a director on 2023-05-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

20/02/2320 February 2023 Appointment of Mrs Sandra Tuddenham as a director on 2023-01-01

View Document

20/02/2320 February 2023 Termination of appointment of Lyall John Dochard as a secretary on 2023-01-01

View Document

20/02/2320 February 2023 Termination of appointment of Ian Donald Carnegie Brown as a director on 2023-02-10

View Document

20/02/2320 February 2023 Appointment of Mr Lyall John Dochard as a director on 2023-01-01

View Document

20/02/2320 February 2023 Appointment of Ms Susan Ferguson-Snedden as a secretary on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Termination of appointment of William Euan Buchanan Loudon as a director on 2022-12-12

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

11/01/2211 January 2022 Appointment of Mr Neil Coulson as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-03-31 with updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR MARK TIMOTHY DOBELL

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON MACKENZIE

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 13/08/19 STATEMENT OF CAPITAL GBP 2150000

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/08/1830 August 2018 SECRETARY APPOINTED MR LYALL JOHN DOCHARD

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY EUAN MACGREGOR

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR ALAN WILLIAM FRIZZELL

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MUCKART

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR IAN DONALD CARNEGIE BROWN

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEWAR-DURIE

View Document

09/06/179 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN CARNEGIE-BROWN

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR IAN DONALD CARNEGIE-BROWN

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH NOBLE

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/12/158 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR GORDON DAVID MACKENZIE

View Document

09/06/149 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR RICHARD DAVIDSON MUCKART

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER FORSTER

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR ANDREW DEWAR-DURIE

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR JOSEPH CRAWFORD NOBLE

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD MORRISON

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL CRICHTON

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH STEWART

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR WILLIAM EUAN BUCHANAN LOUDON

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MCGREGOR

View Document

22/12/1022 December 2010 13/12/10 STATEMENT OF CAPITAL GBP 150000

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DUNCAN STEWART / 30/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN CAMPBELL / 30/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FORSTER / 30/11/2009

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES CRICHTON / 30/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES ROBLEY MCGREGOR / 30/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RONALD MORRISON / 30/11/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / EUAN JOHN MILLAR MACGREGOR / 30/11/2009

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR KENNETH DUNCAN STEWART

View Document

09/03/099 March 2009 DIRECTOR APPOINTED PROFESSOR RONALD MORRISON

View Document

26/01/0926 January 2009 GBP NC 1000/250000 23/01/09

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR DEMPSTER

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR FIONA DE VRIES

View Document

11/12/0811 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: PILMOUR COTTAGE ST ANDREWS FIFE KY16 9SF

View Document

02/11/992 November 1999 ALTERMEMORANDUM26/10/99

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 S366A DISP HOLDING AGM 02/10/95

View Document

05/10/955 October 1995 S252 DISP LAYING ACC 02/10/95

View Document

05/10/955 October 1995 S386 DISP APP AUDS 02/10/95

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93

View Document

22/06/9322 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/04/935 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/932 April 1993 COMPANY NAME CHANGED WATCHSUBMIT LIMITED CERTIFICATE ISSUED ON 05/04/93

View Document

30/03/9330 March 1993 ALTER MEM AND ARTS 04/03/93

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

25/03/9325 March 1993 NEW SECRETARY APPOINTED

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company