|
|
27 Mar 2026
|
27 Mar 2026
Confirmation statement made on 22 January 2026 with no updates
|
|
|
04 Mar 2025
|
04 Mar 2025
Confirmation statement made on 22 January 2025 with no updates
|
|
|
25 Nov 2024
|
25 Nov 2024
Notification of St Andrews Links Trust as a person with significant control on 22 November 2024
|
|
|
25 Nov 2024
|
25 Nov 2024
Appointment of Sandra Tuddenham as a director on 22 November 2024
|
|
|
25 Nov 2024
|
25 Nov 2024
Cessation of Murray Donald Trustees Limited as a person with significant control on 22 November 2024
|
|
|
25 Nov 2024
|
25 Nov 2024
Appointment of Mr Neil Coulson as a director on 22 November 2024
|
|
|
25 Nov 2024
|
25 Nov 2024
Termination of appointment of Alistair James Lang as a director on 22 November 2024
|
|
|
25 Nov 2024
|
25 Nov 2024
Termination of appointment of Thorntons Law Llp as a secretary on 22 November 2024
|
|
|
25 Nov 2024
|
25 Nov 2024
Registered office address changed from Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR Scotland to Pilmour House St. Andrews Fife KY16 9SF on 25 November 2024
|
|
|
24 Oct 2024
|
24 Oct 2024
Certificate of change of name
|
|
|
24 Oct 2024
|
24 Oct 2024
Resolutions
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 22 January 2024 with updates
|
|
|
02 Feb 2023
|
02 Feb 2023
Confirmation statement made on 22 January 2023 with updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 22 January 2022 with updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Confirmation statement made on 22 January 2021 with updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 22 January 2020 with updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 22 January 2019 with updates
|