Background WavePink WaveYellow Wave

ST ANDREWS COMMUNITY TRUST (SC389508)

ST ANDREWS COMMUNITY TRUST (SC389508) is an active UK company. incorporated on 25 November 2010. with registered office in St Andrews. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ST ANDREWS COMMUNITY TRUST has been registered for 15 years. Current directors include CLARK, Alexander William John, Cllr, MURRAY, David, PASSMORE, Martin Bruce, Colonel and 4 others.

Company Number
SC389508
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 November 2010
Age
15 years
Address
Chetney House, St Andrews, KY16 9PF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLARK, Alexander William John, Cllr, MURRAY, David, PASSMORE, Martin Bruce, Colonel, RANDALL-KLEE, Christine, ROBERTSON-CORBIN, Isabel Walkingshaw, ROOM, Alexander Thomas, WEBSTER, Linda Elizabeth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREWS COMMUNITY TRUST

ST ANDREWS COMMUNITY TRUST is an active company incorporated on 25 November 2010 with the registered office located in St Andrews. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ST ANDREWS COMMUNITY TRUST was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

SC389508

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 25 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 23 January 2025 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 6 February 2026
For period ending 23 January 2026
Contact
Address

Chetney House 149 Market Street St Andrews, KY16 9PF,

Previous Addresses

Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR
From: 25 November 2010To: 28 January 2026
Timeline

43 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Nov 10
Director Left
May 13
Director Joined
May 13
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Oct 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Director Joined
Feb 23
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

CLARK, Alexander William John, Cllr

Active
149 Market Street, St AndrewsKY16 9PF
Born February 1987
Director
Appointed 02 Nov 2022

MURRAY, David

Active
149 Market Street, St AndrewsKY16 9PF
Born October 1979
Director
Appointed 12 Jul 2021

PASSMORE, Martin Bruce, Colonel

Active
149 Market Street, St AndrewsKY16 9PF
Born December 1952
Director
Appointed 02 Sept 2025

RANDALL-KLEE, Christine

Active
149 Market Street, St AndrewsKY16 9PF
Born August 1985
Director
Appointed 13 Jan 2026

ROBERTSON-CORBIN, Isabel Walkingshaw

Active
149 Market Street, St AndrewsKY16 9PF
Born March 1954
Director
Appointed 08 Sept 2025

ROOM, Alexander Thomas

Active
149 Market Street, St AndrewsKY16 9PF
Born October 1986
Director
Appointed 05 Jul 2024

WEBSTER, Linda Elizabeth

Active
149 Market Street, St AndrewsKY16 9PF
Born January 1969
Director
Appointed 08 Jul 2024

MURRAY DONALD LLP

Resigned
Double Dykes Road, St AndrewsKY16 9DR
Corporate secretary
Appointed 25 Nov 2010
Resigned 01 Nov 2014

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Nov 2014
Resigned 20 Jan 2026

BILIOURI-GRANT, Daphne

Resigned
Double Dykes Road, St AndrewsKY16 9DR
Born March 1969
Director
Appointed 03 Oct 2019
Resigned 06 Jun 2024

FERGUSON, Catherine Cant

Resigned
Horseleys Park, St AndrewsKY16 8RZ
Born September 1940
Director
Appointed 25 Nov 2010
Resigned 20 Oct 2015

GREENWELL, Howard Ian

Resigned
Double Dykes Road, St AndrewsKY16 9DR
Born June 1955
Director
Appointed 10 Feb 2015
Resigned 06 Jun 2019

GRIFFITHS, Arthur Thomas

Resigned
Double Dykes Road, St AndrewsKY16 9DR
Born December 1942
Director
Appointed 21 Jun 2011
Resigned 06 Jun 2019

HARDING, Judith Carolyn

Resigned
Argyle Street, St AndrewsKY16 9BU
Born November 1946
Director
Appointed 25 Nov 2010
Resigned 21 Mar 2016

HILL, Susan Elizabeth

Resigned
Double Dykes Road, St AndrewsKY16 9DR
Born April 1960
Director
Appointed 13 Nov 2023
Resigned 23 Jun 2025

LEES, Margaret Julia

Resigned
Double Dykes Road, St AndrewsKY16 9DR
Born March 1963
Director
Appointed 26 Sept 2017
Resigned 08 Jun 2023

MARKS, Patrick Stewart Harris

Resigned
Double Dykes Road, St AndrewsKY16 9DR
Born July 1952
Director
Appointed 06 Jun 2019
Resigned 08 Sept 2025

MCCARTNEY, James Keith

Resigned
St. AndrewsKY16 9DR
Born June 1955
Director
Appointed 24 May 2012
Resigned 01 May 2017

MOIR, Pauline

Resigned
149 Market Street, St AndrewsKY16 9PF
Born May 1959
Director
Appointed 18 Jun 2021
Resigned 31 Dec 2025

MORRISON, Irene

Resigned
Double Dykes Road, St AndrewsKY16 9DR
Born February 1954
Director
Appointed 20 Oct 2015
Resigned 18 Jun 2021

NOLAN, Dominic Aidan

Resigned
Double Dykes Road, St AndrewsKY16 9DR
Born August 1996
Director
Appointed 30 Aug 2017
Resigned 23 Nov 2021

PAUL, Henry Antony

Resigned
Double Dykes Road, St AndrewsKY16 9DR
Born April 1960
Director
Appointed 07 Jun 2018
Resigned 06 Jun 2024

PAUL, Henry Antony

Resigned
Irvine Crescent, St AndrewsKY16 8LG
Born April 1960
Director
Appointed 25 Nov 2010
Resigned 30 Nov 2014

RENTON, Donna Christina

Resigned
Double Dykes Road, St AndrewsKY16 9DR
Born April 1972
Director
Appointed 21 Jun 2011
Resigned 09 Jan 2017

ROGER, Joan Georgina

Resigned
Double Dykes Road, St AndrewsKY16 9DR
Born May 1952
Director
Appointed 21 Jun 2011
Resigned 07 Jun 2018

SHEPHERD, Gordon Andrew Alison

Resigned
Double Dykes Road, St AndrewsKY16 9DR
Born February 1949
Director
Appointed 26 Sept 2017
Resigned 12 Jul 2021

STEWART, Henry Randall

Resigned
Double Dykes Road, St AndrewsKY16 9DR
Born November 1952
Director
Appointed 31 May 2016
Resigned 06 Jun 2017

WATERSTON, Robin James

Resigned
North Street, St AndrewsKY16 9AF
Born July 1942
Director
Appointed 25 Nov 2010
Resigned 08 May 2012
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Resolution
29 January 2021
RESOLUTIONSResolutions
Memorandum Articles
13 January 2021
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Resolution
22 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
23 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
23 December 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Change Corporate Secretary Company With Change Date
23 December 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Memorandum Articles
15 March 2012
MEM/ARTSMEM/ARTS
Resolution
15 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Incorporation Company
25 November 2010
NEWINCIncorporation