Background WavePink WaveYellow Wave

THE HOME OF GOLF LIMITED (SC198094)

THE HOME OF GOLF LIMITED (SC198094) is an active UK company. incorporated on 14 July 1999. with registered office in Fife. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. THE HOME OF GOLF LIMITED has been registered for 26 years. Current directors include COULSON, Neil, KING, Patrick Joseph, SEMPLE, Scott and 2 others.

Company Number
SC198094
Status
active
Type
ltd
Incorporated
14 July 1999
Age
26 years
Address
Pilmour House, Fife, KY16 9SF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
COULSON, Neil, KING, Patrick Joseph, SEMPLE, Scott, SPENCE, Hilary, WOODHULL, Anuita
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOME OF GOLF LIMITED

THE HOME OF GOLF LIMITED is an active company incorporated on 14 July 1999 with the registered office located in Fife. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. THE HOME OF GOLF LIMITED was registered 26 years ago.(SIC: 47710)

Status

active

Active since 26 years ago

Company No

SC198094

LTD Company

Age

26 Years

Incorporated 14 July 1999

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

ST. ANDREWS LINKS GOLF SHOPS LIMITED
From: 15 September 1999To: 24 October 2024
PLUMESMOKE LIMITED
From: 14 July 1999To: 15 September 1999
Contact
Address

Pilmour House St. Andrews Fife, KY16 9SF,

Timeline

35 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jul 12
Director Left
Jan 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jan 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Oct 25
0
Funding
34
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

SEMPLE, Scott

Active
Pilmour House, FifeKY16 9SF
Born February 1976
Director
Appointed 06 May 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 22 Aug 2018
Resigned 15 May 2023

FERGUSON-SNEDDEN, Susan

Resigned
Pilmour House, FifeKY16 9SF
Secretary
Appointed 15 May 2023
Resigned 13 Aug 2023

MACGREGOR, Euan John Millar

Resigned
Pilmour House, FifeKY16 9SF
Secretary
Appointed 06 Sept 1999
Resigned 22 Aug 2018

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 14 Jul 1999
Resigned 06 Sept 1999

CAMPBELL, Daniel John

Resigned
Pilmour House, FifeKY16 9SF
Born June 1974
Director
Appointed 01 Jul 2005
Resigned 12 May 2023

CHRISTIE, David

Resigned
Pilmour House, FifeKY16 9SF
Born February 1942
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2022

CORDNER, Michael Colin

Resigned
Pilmour House, FifeKY16 9SF
Born March 1961
Director
Appointed 12 Jan 2018
Resigned 30 Sept 2020

CRICHTON, Neil James

Resigned
Parliament House, EdinburghEH1 1RQ
Born September 1943
Director
Appointed 24 Mar 2006
Resigned 31 Dec 2011

DAVIDSON, Nicola Freegarde

Resigned
7 West Park Road, WormitDD6 8NP
Born August 1935
Director
Appointed 26 Oct 1999
Resigned 31 Dec 2002

DE VRIES, Fiona Jean Margaret

Resigned
93 Hepburn Gardens, St. AndrewsKY16 9LT
Born August 1955
Director
Appointed 28 May 2003
Resigned 31 Dec 2008

DEMPSTER, Alastair Cox

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

DENTON, Alison

Resigned
Pilmour House, FifeKY16 9SF
Born February 1963
Director
Appointed 01 Jan 2022
Resigned 01 Jan 2025

DOBELL, Mark Timothy

Resigned
Pilmour House, FifeKY16 9SF
Born April 1950
Director
Appointed 11 May 2023
Resigned 31 Dec 2023

DOBELL, Mark Timothy

Resigned
Pilmour House, FifeKY16 9SF
Born April 1950
Director
Appointed 12 Jan 2018
Resigned 01 Jan 2020

DOCHARD, Lyall John

Resigned
Pilmour House, FifeKY16 9SF
Born September 1966
Director
Appointed 15 May 2023
Resigned 04 Mar 2025

DUFFY, Sean

Resigned
Pilmour House, FifeKY16 9SF
Born November 1969
Director
Appointed 08 Jan 2024
Resigned 01 Jan 2025

FORSTER, Peter Douglas

Resigned
Peacehill, Newport On TayDD6 8PJ
Born July 1950
Director
Appointed 19 Apr 2004
Resigned 31 Dec 2013

KIRKWOOD, Gillian Grace

Resigned
Pilmour House, FifeKY16 9SF
Born March 1949
Director
Appointed 26 Jan 2012
Resigned 31 Dec 2017

LAWRIE, Duncan Macgregor, Dr

Resigned
Mucross, 5 Hepburn Gardens, St AndrewsKY16 9DE
Born March 1937
Director
Appointed 26 Oct 1999
Resigned 31 Dec 2004

LOUDON, William Euan Buchanan, Major General

Resigned
Pilmour House, FifeKY16 9SF
Born March 1956
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2021

MASON, Peter John

Resigned
5 Little Carron Gardens, St AndrewsKY16 8QL
Born June 1942
Director
Appointed 06 Sept 1999
Resigned 31 Dec 2005

MCGREGOR, Alan James Robley

Resigned
Muirhead, PerthPH2 8QE
Born May 1946
Director
Appointed 06 Sept 1999
Resigned 31 Dec 2010

MORRISON, Irene

Resigned
Pilmour House, FifeKY16 9SF
Born February 1954
Director
Appointed 09 Jan 2015
Resigned 31 Dec 2021

MUCKART, Richard Davidson

Resigned
Pilmour House, FifeKY16 9SF
Born September 1950
Director
Appointed 26 Jan 2012
Resigned 01 Jul 2014

OGILVIE, Angus David

Resigned
Lingo House, LevenKY9 1JG
Born March 1936
Director
Appointed 19 Feb 2001
Resigned 31 Dec 2003

STEWART, Kenneth Duncan

Resigned
Pilmour House, FifeKY16 9SF
Born November 1952
Director
Appointed 05 Mar 2009
Resigned 31 Dec 2017

TUDDENHAM, Sandra

Resigned
Pilmour House, FifeKY16 9SF
Born August 1963
Director
Appointed 01 Jan 2022
Resigned 01 Jan 2025

WADDELL, Robert Steele

Resigned
Seabeach The Shore, ElieKY9 1AP
Born August 1931
Director
Appointed 26 Oct 1999
Resigned 31 Dec 2005

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 14 Jul 1999
Resigned 06 Sept 1999

Persons with significant control

1

St Andrews, 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
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 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
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
Certificate Change Of Name Company
24 October 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment 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
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With No 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
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2014
AAAnnual Accounts
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Small
10 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
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Small
9 June 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
17 July 2008
410(Scot)410(Scot)
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
6 June 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Small
13 July 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Small
27 June 2006
AAAnnual Accounts
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
88(2)R88(2)R
Legacy
23 January 2006
123Notice of Increase in Nominal Capital
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
27 July 2005
363aAnnual Return
Legacy
1 July 2005
288aAppointment of Director or Secretary
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
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288cChange of Particulars
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
288cChange of Particulars
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2003
AAAnnual Accounts
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2002
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Resolution
3 November 1999
RESOLUTIONSResolutions
Resolution
3 November 1999
RESOLUTIONSResolutions
Resolution
3 November 1999
RESOLUTIONSResolutions
Legacy
3 November 1999
88(2)R88(2)R
Legacy
3 November 1999
123Notice of Increase in Nominal Capital
Resolution
3 November 1999
RESOLUTIONSResolutions
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
287Change of Registered Office
Legacy
3 November 1999
225Change of Accounting Reference Date
Memorandum Articles
26 October 1999
MEM/ARTSMEM/ARTS
Legacy
26 September 1999
288bResignation of Director or Secretary
Legacy
26 September 1999
288bResignation of Director or Secretary
Legacy
26 September 1999
288aAppointment of Director or Secretary
Legacy
26 September 1999
288aAppointment of Director or Secretary
Legacy
26 September 1999
288aAppointment of Director or Secretary
Legacy
26 September 1999
287Change of Registered Office
Certificate Change Of Name Company
14 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 1999
NEWINCIncorporation