Background WavePink WaveYellow Wave

R&A RULES LIMITED (SC247046)

R&A RULES LIMITED (SC247046) is an active UK company. incorporated on 2 April 2003. with registered office in St Andrews. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. R&A RULES LIMITED has been registered for 22 years. Current directors include BATHURST, Andrew William, BATHURST, Roger Michael, FLEMING, Brian, Dr and 3 others.

Company Number
SC247046
Status
active
Type
ltd
Incorporated
2 April 2003
Age
22 years
Address
Beach House, St Andrews, KY16 9JA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BATHURST, Andrew William, BATHURST, Roger Michael, FLEMING, Brian, Dr, MALMSTROM, Hans, Dr, MOIR, Grant Mcgregor Morris, WYBAR, David Kenneth
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R&A RULES LIMITED

R&A RULES LIMITED is an active company incorporated on 2 April 2003 with the registered office located in St Andrews. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. R&A RULES LIMITED was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

SC247046

LTD Company

Age

22 Years

Incorporated 2 April 2003

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 19 August 2025 (7 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

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Beach House Golf Place St Andrews, KY16 9JA,

Timeline

54 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BRINK, John Daniel

Active
Beach House, St AndrewsKY16 9JA
Secretary
Appointed 06 Feb 2019

BATHURST, Andrew William

Active
Beach House, St AndrewsKY16 9JA
Born February 1964
Director
Appointed 19 Sept 2019

BATHURST, Roger Michael

Active
Beach House, St AndrewsKY16 9JA
Born November 1961
Director
Appointed 21 Sept 2023

FLEMING, Brian, Dr

Active
Beach House, St AndrewsKY16 9JA
Born April 1954
Director
Appointed 23 Sept 2022

MALMSTROM, Hans, Dr

Active
Beach House, St AndrewsKY16 9JA
Born January 1980
Director
Appointed 19 Sept 2024

MOIR, Grant Mcgregor Morris

Active
Beach House, St AndrewsKY16 9JA
Born August 1970
Director
Appointed 09 Oct 2024

WYBAR, David Kenneth

Active
Beach House, St AndrewsKY16 9JA
Born September 1956
Director
Appointed 18 Sept 2025

DOBELL, Mark Timothy

Resigned
The Moss, CuparKY15 5LH
Secretary
Appointed 18 Sept 2003
Resigned 30 Apr 2012

MURRAY, John Fraser

Resigned
Beach House, St AndrewsKY16 9JA
Secretary
Appointed 30 Apr 2012
Resigned 06 Feb 2019

CHARLOTTE SECRETARIES LIMITED

Resigned
Saltire Court, EdinburghEH1 2ET
Corporate secretary
Appointed 02 Apr 2003
Resigned 18 Sept 2003

BECHMANN, Pierre Edouard

Resigned
37 Avenue Paul Doumer, Paris
Born January 1957
Director
Appointed 18 Sept 2003
Resigned 20 Sept 2006

BIGGART, Andrew Stevenson

Resigned
Beach House, St AndrewsKY16 9JA
Born December 1960
Director
Appointed 23 Sept 2022
Resigned 02 Jul 2024

BONSALL, David Charles

Resigned
Beach House, St AndrewsKY16 9JA
Born July 1956
Director
Appointed 21 Sept 2017
Resigned 19 Sept 2019

BROWN, Clive Thomas

Resigned
Beach House, St AndrewsKY16 9JA
Born August 1951
Director
Appointed 19 Sept 2019
Resigned 23 Sept 2022

CALDWELL, Gavin Rutledge

Resigned
Baily, Howth
Born March 1947
Director
Appointed 23 Sept 2009
Resigned 19 Sept 2013

CLARK, John Gordon

Resigned
Beach House, St AndrewsKY16 9JA
Born July 1961
Director
Appointed 24 Sept 2020
Resigned 23 Sept 2022

COCHRANE, Graham

Resigned
Beach House, St AndrewsKY16 9JA
Born August 1948
Director
Appointed 19 Sept 2013
Resigned 22 Sept 2016

DAWSON, Peter

Resigned
North Dron, St. AndrewsKY16 9YA
Born May 1948
Director
Appointed 18 Sept 2003
Resigned 24 Sept 2015

DOBELL, Mark Timothy

Resigned
The Moss, CuparKY15 5LH
Born April 1950
Director
Appointed 18 Sept 2003
Resigned 30 Apr 2012

DONALD, Iain Alexander Thomas

Resigned
Beach House, St AndrewsKY16 9JA
Born June 1948
Director
Appointed 22 Sept 2010
Resigned 19 Sept 2013

GOODWIN, John Macleod

Resigned
3 Old Edinburgh Gardens, St. AndrewsKY16 8PZ
Born August 1932
Director
Appointed 21 Sept 2005
Resigned 20 Sept 2006

GORMLY, Allan Graham

Resigned
56 North Park, Gerrards CrossSL9 8JR
Born December 1937
Director
Appointed 21 Sept 2005
Resigned 19 Sept 2007

HANNA, Ronald George

Resigned
Beach House, St AndrewsKY16 9JA
Born July 1942
Director
Appointed 22 Sept 2010
Resigned 19 Sept 2013

HARRISON, Charles Philip

Resigned
Beach House, St AndrewsKY16 9JA
Born March 1949
Director
Appointed 22 Sept 2016
Resigned 21 Sept 2017

HATTRELL, Martin Edward Michael

Resigned
Beach House, St AndrewsKY16 9JA
Born August 1961
Director
Appointed 19 Sept 2019
Resigned 23 Sept 2022

LJUNG, Birgitta

Resigned
Beach House, St AndrewsKY16 9JA
Born April 1956
Director
Appointed 31 Dec 2021
Resigned 18 Sept 2025

LOUDON, Alastair James Neil

Resigned
Cuill 2 Easter Belmont Road, EdinburghEH12 6EX
Born July 1951
Director
Appointed 20 Sept 2006
Resigned 22 Sept 2010

MALMSTROM, Hans, Dr

Resigned
Beach House, St AndrewsKY16 9JA
Born January 1980
Director
Appointed 20 Sept 2018
Resigned 31 Dec 2021

MARKS, Geoffrey Conway

Resigned
Horizon, NewcastleST5 5JA
Born November 1938
Director
Appointed 18 Sept 2003
Resigned 21 Sept 2005

MCARTHUR, Jim

Resigned
Beach House, St AndrewsKY16 9JA
Born August 1949
Director
Appointed 22 Sept 2016
Resigned 24 Sept 2020

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Director
Appointed 02 Apr 2003
Resigned 18 Sept 2003

MUCKART, Richard Davidson

Resigned
Marchmont 22 March Street, PeeblesEH45 8EP
Born September 1950
Director
Appointed 19 Sept 2007
Resigned 23 Sept 2009

MURRAY, John Fraser

Resigned
Beach House, St AndrewsKY16 9JA
Born December 1970
Director
Appointed 30 Apr 2012
Resigned 21 Sept 2017

NORVAL, Douglas Peter

Resigned
Beach House, St AndrewsKY16 9JA
Born November 1954
Director
Appointed 19 Sept 2019
Resigned 21 Sept 2023

PATTINSON, Ian Robert Hugh

Resigned
Beach House, St AndrewsKY16 9JA
Born September 1950
Director
Appointed 19 Sept 2013
Resigned 20 Sept 2018

Persons with significant control

1

Golf Place, St. AndrewsKY16 9JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Resolution
12 December 2023
RESOLUTIONSResolutions
Memorandum Articles
12 December 2023
MAMA
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Resolution
5 May 2023
RESOLUTIONSResolutions
Memorandum Articles
5 May 2023
MAMA
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Memorandum Articles
6 December 2022
MAMA
Resolution
6 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Resolution
5 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2020
AAAnnual Accounts
Memorandum Articles
10 July 2020
MAMA
Resolution
10 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Resolution
14 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Resolution
1 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Resolution
29 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Resolution
9 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Resolution
20 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Memorandum Articles
14 May 2012
MEM/ARTSMEM/ARTS
Resolution
14 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Statement Of Companys Objects
8 October 2010
CC04CC04
Resolution
8 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Resolution
1 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
6 January 2006
MEM/ARTSMEM/ARTS
Resolution
6 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
30 April 2005
363sAnnual Return (shuttle)
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
6 May 2004
287Change of Registered Office
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
88(2)R88(2)R
Resolution
25 January 2004
RESOLUTIONSResolutions
Resolution
25 January 2004
RESOLUTIONSResolutions
Legacy
25 January 2004
123Notice of Increase in Nominal Capital
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
3 November 2003
287Change of Registered Office
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
123Notice of Increase in Nominal Capital
Legacy
24 September 2003
225Change of Accounting Reference Date
Incorporation Company
2 April 2003
NEWINCIncorporation