Background WavePink WaveYellow Wave

GOLF MUSEUM SERVICES LIMITED (SC488042)

GOLF MUSEUM SERVICES LIMITED (SC488042) is an active UK company. incorporated on 2 October 2014. with registered office in St Andrews. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. GOLF MUSEUM SERVICES LIMITED has been registered for 11 years. Current directors include GOODRICH, Anthony Gordon Michael, MCARTHUR, James Stuart, MCGREGOR, John Robert and 2 others.

Company Number
SC488042
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
Beach House, St Andrews, KY16 9JA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
GOODRICH, Anthony Gordon Michael, MCARTHUR, James Stuart, MCGREGOR, John Robert, MURRAY, John Fraser, PATERSON, Elizabeth Mcnicol
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLF MUSEUM SERVICES LIMITED

GOLF MUSEUM SERVICES LIMITED is an active company incorporated on 2 October 2014 with the registered office located in St Andrews. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. GOLF MUSEUM SERVICES LIMITED was registered 11 years ago.(SIC: 91020)

Status

active

Active since 11 years ago

Company No

SC488042

LTD Company

Age

11 Years

Incorporated 2 October 2014

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 (8 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

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Beach House Golf Place St Andrews, KY16 9JA,

Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Sept 19
Director Left
Sept 19
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BRINK, John Daniel

Active
Golf Place, St AndrewsKY16 9JA
Secretary
Appointed 21 Feb 2023

GOODRICH, Anthony Gordon Michael

Active
Golf Place, St AndrewsKY16 9JA
Born February 1955
Director
Appointed 18 Jan 2023

MCARTHUR, James Stuart

Active
Golf Place, St AndrewsKY16 9JA
Born August 1949
Director
Appointed 19 Sept 2024

MCGREGOR, John Robert

Active
Golf Place, St AndrewsKY16 9JA
Born April 1961
Director
Appointed 18 Sept 2025

MURRAY, John Fraser

Active
Golf Place, St AndrewsKY16 9JA
Born December 1970
Director
Appointed 02 Oct 2014

PATERSON, Elizabeth Mcnicol

Active
Golf Place, St AndrewsKY16 9JA
Born November 1961
Director
Appointed 18 Sept 2025

MURRAY, John Fraser

Resigned
Golf Place, St AndrewsKY16 9JA
Secretary
Appointed 02 Oct 2014
Resigned 21 Feb 2023

ANDERTON, Philip John

Resigned
Golf Place, St AndrewsKY16 9JA
Born April 1965
Director
Appointed 23 Sept 2022
Resigned 31 Dec 2023

ATTENBOROUGH, Michael Francis

Resigned
Golf Place, St AndrewsKY16 9JA
Born October 1939
Director
Appointed 02 Oct 2014
Resigned 19 Sept 2019

BARR, George Russell, Very Rev Dr

Resigned
Golf Place, St AndrewsKY16 9JA
Born October 1953
Director
Appointed 05 May 2022
Resigned 18 Sept 2025

BONALLACK, Michael Francis, Sir

Resigned
Golf Place, St AndrewsKY16 9JA
Born December 1934
Director
Appointed 02 Oct 2014
Resigned 27 Apr 2022

DAWSON, Peter

Resigned
Golf Place, St AndrewsKY16 9JA
Born May 1948
Director
Appointed 02 Oct 2014
Resigned 24 Sept 2015

MACINTOSH, Keith William

Resigned
Golf Place, St AndrewsKY16 9JA
Born June 1949
Director
Appointed 19 Sept 2019
Resigned 19 Sept 2024

RAE, Robert Hart

Resigned
Golf Place, St AndrewsKY16 9JA
Born April 1947
Director
Appointed 04 May 2022
Resigned 18 Sept 2025

SIMMERS, Graeme Maxwell

Resigned
Golf Place, St AndrewsKY16 9JA
Born May 1935
Director
Appointed 02 Oct 2014
Resigned 05 May 2022

SLUMBERS, Martin Richard

Resigned
Golf Place, St AndrewsKY16 9JA
Born March 1960
Director
Appointed 24 Sept 2015
Resigned 23 Sept 2022

Persons with significant control

1

Golf Place, St. AndrewsKY16 9JA

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

49

Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Resolution
5 May 2023
RESOLUTIONSResolutions
Memorandum Articles
5 May 2023
MAMA
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2023
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
Memorandum Articles
30 September 2022
MAMA
Resolution
30 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Resolution
1 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
16 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2014
NEWINCIncorporation