Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST
Company Information for

THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST

Beach House, Golf Place, St Andrews, FIFE, KY16 9JA,
Company Registration Number
SC102624
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Royal & Ancient Golf Club Of St. Andrews Trust
THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST was founded on 1986-12-31 and has its registered office in St Andrews. The organisation's status is listed as "Active". The Royal & Ancient Golf Club Of St. Andrews Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST
 
Legal Registered Office
Beach House
Golf Place
St Andrews
FIFE
KY16 9JA
Other companies in KY16
 
Filing Information
Company Number SC102624
Company ID Number SC102624
Date formed 1986-12-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts GROUP
Last Datalog update: 2024-05-13 10:35:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST

Current Directors
Officer Role Date Appointed
JOHN FRASER MURRAY
Company Secretary 2012-04-30
MICHAEL FRANCIS ATTENBOROUGH
Director 2009-09-23
MICHAEL FRANCIS BONALLACK
Director 2001-05-09
MICHAEL NEIL DONALDSON
Director 2017-05-03
DAVID JAMES HARRISON
Director 2016-01-13
GRAEME MAXWELL SIMMERS
Director 2003-07-15
WILLIAM JOHN UZIELLI
Director 2006-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MURRAY BROWN
Director 2011-05-03 2015-09-24
MARK TIMOTHY DOBELL
Company Secretary 2006-09-20 2012-04-30
JOHN CHARLES BEHARRELL
Director 2002-09-18 2010-12-15
WILLIAM CAMMACK CAMPBELL
Director 2000-09-20 2010-09-22
JOHN MARTIN LINDESAY-BETHUNE
Director 1995-05-03 2010-05-05
PAGAN OSBORNE
Company Secretary 1989-05-17 2006-09-20
JAMES HUGH NEILL
Director 1989-05-17 2006-04-11
WALTER RONALD ALEXANDER
Director 1989-05-17 2003-05-07
ALEXANDER SINCLAIR
Director 1991-05-22 2002-07-27
THOMAS MELVILLE BISSET
Director 1989-05-17 2001-05-09
NICHOLAS CLYNE ROYDS
Director 1992-01-22 2000-09-20
JOHN ROBERT CATER
Director 1989-05-17 1997-05-07
COLIN MACLAINE
Director 1989-05-17 1991-09-18
JOHN CARMICHAEL
Director 1989-05-17 1991-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS ATTENBOROUGH ST GEORGE'S GOLF CLUB TRUST LIMITED Director 2016-03-25 CURRENT 1907-12-16 Active
MICHAEL FRANCIS ATTENBOROUGH GOLF MUSEUM SERVICES LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
MICHAEL FRANCIS BONALLACK THE OLD COURSE LIMITED Director 1989-05-09 CURRENT 1987-11-12 Active
MICHAEL NEIL DONALDSON NU-STYLE PRODUCTS LIMITED Director 2016-11-30 CURRENT 1989-06-22 Active
MICHAEL NEIL DONALDSON NU-STYLE PRODUCTS (HOLDINGS) LIMITED Director 2016-11-30 CURRENT 2010-03-31 Active
MICHAEL NEIL DONALDSON ST. LEONARDS SCHOOL Director 2015-03-16 CURRENT 1932-01-13 Active
MICHAEL NEIL DONALDSON R&A GROUP SERVICES LIMITED Director 2014-09-18 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY Director 2014-08-01 CURRENT 1985-05-17 Active
MICHAEL NEIL DONALDSON R&A TRUST COMPANY (NO.1) LIMITED Director 2012-09-20 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON R&A TRUST COMPANY (NO.2) LIMITED Director 2012-09-20 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON NEW PARK EDUCATIONAL TRUST LIMITED Director 2009-05-12 CURRENT 1952-06-07 Active
MICHAEL NEIL DONALDSON MGM TIMBER (SCOTLAND) LIMITED Director 2004-09-27 CURRENT 1991-02-12 Active
MICHAEL NEIL DONALDSON JAMES DONALDSON INSULATION LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
MICHAEL NEIL DONALDSON PARKER KISLINGBURY LIMITED Director 2000-12-07 CURRENT 2000-08-11 Active
MICHAEL NEIL DONALDSON JAMES DONALDSON TIMBER LIMITED Director 1998-03-17 CURRENT 1998-03-17 Active
MICHAEL NEIL DONALDSON DONALDSON TRUSTEE LIMITED Director 1995-11-01 CURRENT 1995-08-18 Active
MICHAEL NEIL DONALDSON JAMES DONALDSON GROUP LTD Director 1989-08-18 CURRENT 1919-07-15 Active
MICHAEL NEIL DONALDSON DONALDSON TIMBER ENGINEERING LIMITED Director 1989-08-18 CURRENT 1986-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-12Memorandum articles filed
2023-09-28APPOINTMENT TERMINATED, DIRECTOR CLAIRE DOWLING
2023-09-28DIRECTOR APPOINTED MR JEREMY ROBERT MONROE
2023-08-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-05-03Termination of appointment of John Fraser Murray on 2023-05-03
2023-05-03Appointment of Mr John Daniel Brink as company secretary on 2023-05-03
2023-03-20DIRECTOR APPOINTED MRS GILLIAN GRACE KIRKWOOD
2022-10-05DIRECTOR APPOINTED MRS CLAIRE DOWLING
2022-10-05DIRECTOR APPOINTED MR PHILIP JOHN ANDERTON
2022-10-05DIRECTOR APPOINTED MR ANTHONY GORDON MICHAEL GOODRICH
2022-10-05AP01DIRECTOR APPOINTED MRS CLAIRE DOWLING
2022-10-05DIRECTOR APPOINTED APPOINTMENT REMOVED UNDER SECTION 1095
2022-10-05DIRECTOR APPOINTED APPOINTMENT REMOVED UNDER SECTION 1095
2022-10-04APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWARD MICHAEL HATTRELL
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWARD MICHAEL HATTRELL
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-13RES13'>Resolutions passed:
  • Section 175 authorisation in relation to director's conflicts of interest 05/05/2022
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-05-06AP01DIRECTOR APPOINTED VERY REVEREND DOCTOR GEORGE RUSSELL BARR
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MAXWELL SIMMERS
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS BONALLACK
2021-10-06AP01DIRECTOR APPOINTED MR ROBERT HART RAE
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN UZIELLI
2021-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-10-08AP01DIRECTOR APPOINTED MR MARTIN EDWARD MICHAEL HATTRELL
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUART MCARTHUR
2020-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-10-01AP01DIRECTOR APPOINTED MR KEITH WILLIAM MACINTOSH
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS ATTENBOROUGH
2019-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR JAMES STUART MCARTHUR
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEIL DONALDSON
2018-10-01RES01ADOPT ARTICLES 01/10/18
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED MR MICHAEL NEIL DONALDSON
2016-12-15AP01DIRECTOR APPOINTED REMOVED UNDER SECTION 1095
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23AR0122/05/16 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MR DAVID JAMES HARRISON
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MURRAY BROWN
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-25AR0122/05/15 ANNUAL RETURN FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27AR0122/05/14 ANNUAL RETURN FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0122/05/13 ANNUAL RETURN FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-04AR0122/05/12 ANNUAL RETURN FULL LIST
2012-04-30AP03Appointment of Mr John Fraser Murray as company secretary
2012-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK DOBELL
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AR0122/05/11 NO MEMBER LIST
2011-06-09AP01DIRECTOR APPOINTED MR COLIN MURRAY BROWN
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEHARRELL
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMPBELL
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0122/05/10 NO MEMBER LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CAMMACK CAMPBELL / 22/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MAXWELL SIMMERS / 22/05/2010
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LINDESAY-BETHUNE
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS ATTENBOROUGH / 22/05/2010
2009-12-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS ATTENBOROUGH
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11363aANNUAL RETURN MADE UP TO 22/05/09
2009-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-06-01RES01ALTER MEMORANDUM 06/05/2009
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM THE BRITISH GOLF MUSEUM BRUCE EMBANKMENT ST ANDREWS FIFE KY16 9AB SCOTLAND
2008-05-30363aANNUAL RETURN MADE UP TO 22/05/08
2008-05-30353LOCATION OF REGISTER OF MEMBERS
2008-05-30190LOCATION OF DEBENTURE REGISTER
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM THE BRITISH GOLF MUSEUM BRUCE EMBANKMENT ST ANDREWS FIFE KY16 9AB
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/07
2007-07-12363sANNUAL RETURN MADE UP TO 22/05/07
2007-02-05288aNEW SECRETARY APPOINTED
2007-02-05288bSECRETARY RESIGNED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-08-22288bDIRECTOR RESIGNED
2006-08-03363sANNUAL RETURN MADE UP TO 22/05/06
2006-05-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27363sANNUAL RETURN MADE UP TO 22/05/05
2004-05-28363sANNUAL RETURN MADE UP TO 22/05/04
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-31288aNEW DIRECTOR APPOINTED
2003-05-23363sANNUAL RETURN MADE UP TO 22/05/03
2003-05-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14288bDIRECTOR RESIGNED
2002-10-10288bDIRECTOR RESIGNED
2002-10-09288aNEW DIRECTOR APPOINTED
2002-07-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-25363sANNUAL RETURN MADE UP TO 22/05/02
2001-09-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-05288bDIRECTOR RESIGNED
2001-06-05288aNEW DIRECTOR APPOINTED
2001-06-05363sANNUAL RETURN MADE UP TO 22/05/01
2000-10-13288bDIRECTOR RESIGNED
2000-10-10288aNEW DIRECTOR APPOINTED
2000-05-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-24363sANNUAL RETURN MADE UP TO 22/05/00
1999-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-27363sANNUAL RETURN MADE UP TO 22/05/99
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities

Intangible Assets
Patents
We have not found any records of THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST
Trademarks
We have not found any records of THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91020 - Museums activities) as THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.