Background WavePink WaveYellow Wave

ST. ANDREWS LINKS LIMITED (SC141590)

ST. ANDREWS LINKS LIMITED (SC141590) is an active UK company. incorporated on 7 December 1992. with registered office in Fife. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. ST. ANDREWS LINKS LIMITED has been registered for 33 years. Current directors include COULSON, Neil, KING, Patrick Joseph, RALLEY, James and 2 others.

Company Number
SC141590
Status
active
Type
ltd
Incorporated
7 December 1992
Age
33 years
Address
Pilmour House, Fife, KY16 9SF
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
COULSON, Neil, KING, Patrick Joseph, RALLEY, James, SPENCE, Hilary, WOODHULL, Anuita
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ANDREWS LINKS LIMITED

ST. ANDREWS LINKS LIMITED is an active company incorporated on 7 December 1992 with the registered office located in Fife. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. ST. ANDREWS LINKS LIMITED was registered 33 years ago.(SIC: 77400)

Status

active

Active since 33 years ago

Company No

SC141590

LTD Company

Age

33 Years

Incorporated 7 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

WATCHSUBMIT LIMITED
From: 7 December 1992To: 5 April 1993
Contact
Address

Pilmour House St. Andrews Fife, KY16 9SF,

Timeline

44 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Funding Round
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Sept 19
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Jan 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
May 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
2
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

COULSON, Neil

Active
Pilmour House, FifeKY16 9SF
Born September 1974
Director
Appointed 01 Jan 2022

KING, Patrick Joseph

Active
Pilmour House, FifeKY16 9SF
Born March 1979
Director
Appointed 30 Aug 2025

RALLEY, James

Active
Pilmour House, FifeKY16 9SF
Born May 1978
Director
Appointed 30 Aug 2025

SPENCE, Hilary

Active
Pilmour House, FifeKY16 9SF
Born March 1966
Director
Appointed 06 May 2025

WOODHULL, Anuita

Active
Pilmour House, FifeKY16 9SF
Born January 1966
Director
Appointed 06 May 2025

DOCHARD, Lyall John

Resigned
Pilmour House, FifeKY16 9SF
Secretary
Appointed 13 Aug 2023
Resigned 04 Mar 2025

DOCHARD, Lyall John

Resigned
Pilmour House, FifeKY16 9SF
Secretary
Appointed 29 Aug 2018
Resigned 01 Jan 2023

FERGUSON-SNEDDEN, Susan

Resigned
Pilmour House, FifeKY16 9SF
Secretary
Appointed 01 Jan 2023
Resigned 13 Aug 2023

MACGREGOR, Euan John Millar

Resigned
Pilmour House, FifeKY16 9SF
Secretary
Appointed 04 Mar 1993
Resigned 29 Aug 2018

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 07 Dec 1992
Resigned 04 Mar 1993

BAIRSTO, Peter Edward, Air Marshall Sir

Resigned
Bearwood, St AndrewsKY16
Born August 1926
Director
Appointed 04 Mar 1993
Resigned 04 Mar 1996

CAMPBELL, Daniel John

Resigned
Pilmour House, FifeKY16 9SF
Born June 1974
Director
Appointed 01 Jun 2006
Resigned 12 May 2023

CARNEGIE BROWN, Ian Donald

Resigned
Pilmour House, FifeKY16 9SF
Born May 1961
Director
Appointed 28 Apr 2017
Resigned 10 Feb 2023

CARNEGIE-BROWN, Ian Donald

Resigned
Pilmour House, FifeKY16 9SF
Born May 1961
Director
Appointed 01 Jan 2017
Resigned 28 Apr 2017

CRICHTON, Neil James

Resigned
Pilmour House, FifeKY16 9SF
Born September 1943
Director
Appointed 24 Mar 2006
Resigned 31 Dec 2011

DALY, Paul

Resigned
Pilmour House, FifeKY16 9SF
Born October 1957
Director
Appointed 08 Jan 2024
Resigned 01 Jan 2025

DAVIDSON, Nicola Freegarde

Resigned
7 West Park Road, WormitDD6 8NP
Born August 1935
Director
Appointed 10 Sept 1998
Resigned 31 Dec 2002

DE VRIES, Fiona Jean Margaret

Resigned
93 Hepburn Gardens, St. AndrewsKY16 9LT
Born August 1955
Director
Appointed 01 Jun 2006
Resigned 31 Dec 2008

DEMPSTER, Alastair Cox

Resigned
Dalshian, EdinburghEH13 0DR
Born June 1940
Director
Appointed 10 Jan 2005
Resigned 31 Dec 2008

DEWAR-DURIE, Andrew Maule

Resigned
Pilmour House, FifeKY16 9SF
Born November 1939
Director
Appointed 10 Apr 2012
Resigned 28 Apr 2017

DOBELL, Mark Timothy

Resigned
Pilmour House, FifeKY16 9SF
Born April 1950
Director
Appointed 26 Jun 2020
Resigned 31 Dec 2023

DOCHARD, Lyall John

Resigned
Pilmour House, FifeKY16 9SF
Born September 1966
Director
Appointed 01 Jan 2023
Resigned 04 Mar 2025

DOLLMAN, Paul

Resigned
Pilmour House, FifeKY16 9SF
Born August 1956
Director
Appointed 08 Jan 2024
Resigned 01 Jan 2025

DUFFY, Sean

Resigned
Pilmour House, FifeKY16 9SF
Born November 1969
Director
Appointed 08 Jan 2024
Resigned 24 Jul 2025

FORSTER, Peter Douglas

Resigned
Pilmour House, FifeKY16 9SF
Born July 1950
Director
Appointed 19 Apr 2004
Resigned 31 Dec 2013

FRIZZELL, Alan William

Resigned
Pilmour House, FifeKY16 9SF
Born April 1964
Director
Appointed 12 Jan 2018
Resigned 31 Dec 2023

JAMES, David Nicholas Henderson

Resigned
Lynedale House, West LintonEH46 7HB
Born December 1932
Director
Appointed 04 Mar 1993
Resigned 31 Dec 1997

LAWRIE, Duncan Macgregor, Dr

Resigned
Mucross, 5 Hepburn Gardens, St AndrewsKY16 9DE
Born March 1937
Director
Appointed 27 Apr 1998
Resigned 31 Dec 2004

LINDESAY-BETHUNE, John Martin

Resigned
Muircambus, FifeKY9 1HD
Born November 1929
Director
Appointed 04 Mar 1993
Resigned 31 Dec 1997

LOUDON, William Euan Buchanan, Major General

Resigned
Pilmour House, FifeKY16 9SF
Born March 1956
Director
Appointed 01 Jan 2011
Resigned 12 Dec 2022

MACKENZIE, Gordon David

Resigned
Pilmour House, FifeKY16 9SF
Born July 1950
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2019

MASON, Peter John

Resigned
5 Little Carron Gardens, St AndrewsKY16 8QL
Born June 1942
Director
Appointed 27 Apr 1998
Resigned 31 Dec 2005

MCGREGOR, Alan James Robley

Resigned
Pilmour House, FifeKY16 9SF
Born May 1946
Director
Appointed 01 Jan 1998
Resigned 31 Dec 2010

MORRISON, Ronald, Professor

Resigned
Pilmour House, FifeKY16 9SF
Born April 1946
Director
Appointed 05 Feb 2009
Resigned 31 Dec 2011

MUCKART, Richard Davidson

Resigned
Pilmour House, FifeKY16 9SF
Born September 1950
Director
Appointed 21 Mar 2014
Resigned 31 Dec 2017

Persons with significant control

1

Pilmour House, St AndrewsKY16 9SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
9 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Small
9 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
88(2)Return of Allotment of Shares
Legacy
26 January 2009
123Notice of Increase in Nominal Capital
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Legacy
17 July 2008
410(Scot)410(Scot)
Accounts With Accounts Type Small
6 June 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
13 July 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Small
27 June 2006
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Small
17 June 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288cChange of Particulars
Legacy
15 December 2003
288cChange of Particulars
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2003
AAAnnual Accounts
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2002
AAAnnual Accounts
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
287Change of Registered Office
Resolution
2 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 May 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1996
AAAnnual Accounts
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
16 November 1995
363sAnnual Return (shuttle)
Resolution
5 October 1995
RESOLUTIONSResolutions
Resolution
5 October 1995
RESOLUTIONSResolutions
Resolution
5 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 September 1995
AAAnnual Accounts
Legacy
3 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
22 June 1993
224224
Memorandum Articles
5 April 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 April 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 March 1993
RESOLUTIONSResolutions
Legacy
25 March 1993
287Change of Registered Office
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Incorporation Company
7 December 1992
NEWINCIncorporation