THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

30/09/2430 September 2024 Appointment of Mr James Stuart Mcarthur as a director on 2024-09-19

View Document

30/09/2430 September 2024 Termination of appointment of Keith William Macintosh as a director on 2024-09-19

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Memorandum and Articles of Association

View Document

12/12/2312 December 2023 Resolutions

View Document

16/11/2316 November 2023 Termination of appointment of Jeremy Robert Monroe as a director on 2023-11-16

View Document

28/09/2328 September 2023 Appointment of Mr Jeremy Robert Monroe as a director on 2023-09-21

View Document

28/09/2328 September 2023 Termination of appointment of Claire Dowling as a director on 2023-09-21

View Document

18/08/2318 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Memorandum and Articles of Association

View Document

03/05/233 May 2023 Termination of appointment of John Fraser Murray as a secretary on 2023-05-03

View Document

03/05/233 May 2023 Appointment of Mr John Daniel Brink as a secretary on 2023-05-03

View Document

20/03/2320 March 2023 Appointment of Mrs Gillian Grace Kirkwood as a director on 2023-03-16

View Document

08/12/228 December 2022 Termination of appointment of David James Harrison as a director on 2022-11-25

View Document

05/10/225 October 2022 Appointment of Mrs Claire Dowling as a director on 2022-09-23

View Document

05/10/225 October 2022 Appointment of Mr Anthony Gordon Michael Goodrich as a director on 2022-09-23

View Document

05/10/225 October 2022 Appointment of Mr Philip John Anderton as a director on 2022-09-23

View Document

04/10/224 October 2022 Termination of appointment of Martin Edward Michael Hattrell as a director on 2022-09-23

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

06/05/226 May 2022 Termination of appointment of Graeme Maxwell Simmers as a director on 2022-05-05

View Document

06/05/226 May 2022 Appointment of Very Reverend Doctor George Russell Barr as a director on 2022-05-05

View Document

04/05/224 May 2022 Termination of appointment of Michael Francis Bonallack as a director on 2022-04-27

View Document

06/10/216 October 2021 Appointment of Mr Robert Hart Rae as a director on 2021-09-23

View Document

06/10/216 October 2021 Termination of appointment of William John Uzielli as a director on 2021-09-23

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATTENBOROUGH

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR KEITH WILLIAM MACINTOSH

View Document

10/06/1910 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR JAMES STUART MCARTHUR

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONALDSON

View Document

01/10/181 October 2018 ADOPT ARTICLES 20/09/2018

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

24/05/1724 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR MICHAEL NEIL DONALDSON

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED REMOVED UNDER SECTION 1095

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 22/05/16 NO MEMBER LIST

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR DAVID JAMES HARRISON

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/05/1525 May 2015 22/05/15 NO MEMBER LIST

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 22/05/14 NO MEMBER LIST

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 22/05/13 NO MEMBER LIST

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/06/124 June 2012 22/05/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY MARK DOBELL

View Document

30/04/1230 April 2012 SECRETARY APPOINTED MR JOHN FRASER MURRAY

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR COLIN MURRAY BROWN

View Document

09/06/119 June 2011 22/05/11 NO MEMBER LIST

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BEHARRELL

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMPBELL

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LINDESAY-BETHUNE

View Document

07/06/107 June 2010 22/05/10 NO MEMBER LIST

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS ATTENBOROUGH / 22/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CAMMACK CAMPBELL / 22/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MAXWELL SIMMERS / 22/05/2010

View Document

01/12/091 December 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR MICHAEL FRANCIS ATTENBOROUGH

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 22/05/09

View Document

01/06/091 June 2009 ALTER MEMORANDUM 06/05/2009

View Document

01/06/091 June 2009 MEMORANDUM OF ASSOCIATION

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM THE BRITISH GOLF MUSEUM BRUCE EMBANKMENT ST ANDREWS FIFE KY16 9AB SCOTLAND

View Document

30/05/0830 May 2008 ANNUAL RETURN MADE UP TO 22/05/08

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM THE BRITISH GOLF MUSEUM BRUCE EMBANKMENT ST ANDREWS FIFE KY16 9AB

View Document

30/05/0830 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0830 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0712 July 2007 ANNUAL RETURN MADE UP TO 22/05/07

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 ANNUAL RETURN MADE UP TO 22/05/06

View Document

15/05/0615 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 ANNUAL RETURN MADE UP TO 22/05/05

View Document

28/05/0428 May 2004 ANNUAL RETURN MADE UP TO 22/05/04

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 22/05/03

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/05/0225 May 2002 ANNUAL RETURN MADE UP TO 22/05/02

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 ANNUAL RETURN MADE UP TO 22/05/01

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 ANNUAL RETURN MADE UP TO 22/05/00

View Document

27/05/9927 May 1999 ANNUAL RETURN MADE UP TO 22/05/99

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 83 MARKET STREET ST. ANDREWS FIFE KY16 9PD

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 ANNUAL RETURN MADE UP TO 22/05/98

View Document

03/06/973 June 1997 ANNUAL RETURN MADE UP TO 22/05/97

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 ANNUAL RETURN MADE UP TO 22/05/96

View Document

02/06/952 June 1995 ANNUAL RETURN MADE UP TO 22/05/95

View Document

02/06/952 June 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 ANNUAL RETURN MADE UP TO 22/05/94

View Document

13/05/9413 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/9413 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/939 June 1993 ANNUAL RETURN MADE UP TO 22/05/93

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/05/9228 May 1992 ANNUAL RETURN MADE UP TO 22/05/92

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

24/12/9124 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9124 December 1991 ALTER MEM AND ARTS 17/12/91

View Document

19/12/9119 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 ANNUAL RETURN MADE UP TO 22/05/91

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/06/906 June 1990 ANNUAL RETURN MADE UP TO 16/05/90

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 ANNUAL RETURN MADE UP TO 17/05/89

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/02/89

View Document

09/02/899 February 1989 COMPANY NAME CHANGED ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS PRESERVATION TRUST, (TH E) CERTIFICATE ISSUED ON 10/02/89

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/06/8814 June 1988 ANNUAL RETURN MADE UP TO 18/05/88

View Document

07/03/887 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

22/06/8722 June 1987 NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

24/02/8724 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/12/8631 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/8630 December 1986 CERTIFICATE OF INCORPORATION

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