UKBizDB.co.uk

THE GOLF COMPANY (ST. ANDREWS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Golf Company (st. Andrews) Limited. The company was founded 29 years ago and was given the registration number SC156609. The firm's registered office is in DUMFRIESSHIRE. You can find them at Waverley Mills, Langholm, Dumfriesshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE GOLF COMPANY (ST. ANDREWS) LIMITED
Company Number:SC156609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1995
End of financial year:25 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Waverley Mills, Langholm, Dumfriesshire, DG13 0EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burnside House Maxwell Place, Langholm, DG13 0DY

Secretary23 July 2001Active
Burnside House Maxwell Place, Langholm, DG13 0DY

Director13 August 2001Active
Waverley Mills, Langholm, Dumfriesshire, DG13 0EB

Director17 September 2020Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director10 May 2017Active
Hunterheck, Moffat, DG10 9LE

Secretary15 November 1999Active
Waters Edge, Wetheral, Carlisle, England, CA4 8HA

Secretary22 June 1995Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Secretary14 March 1995Active
Birkindale, 17 Whitaside, Langholm, DG13 0JS

Director22 June 1995Active
The Shaw House, Boreland, Lockerbie, DG11 2LG

Director30 April 2001Active
Hunterheck, Moffat, DG10 9LE

Director15 November 1999Active
25 Whitaside, Langholm, DG13 0JS

Director01 December 1997Active
72 Royal Gardens, Sovereigns Gate, Bothwell, Glasgow, G71 8SY

Director30 April 2001Active
The Edinburgh Woollen Mill Ltd, Waverley Mills, Langholm, Scotland, DG13 0EB

Director04 January 2012Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Director14 March 1995Active
Springhill, Langholm, DG13 0LP

Director22 June 1995Active
Rathlin, Hallpath, Langholm, DG13 0EG

Director31 May 1996Active
The Coach House, Bowden, Melrose, TD6 0SS

Director15 November 1999Active
Myreside, Gifford, EH41 4JA

Nominee Director14 March 1995Active

People with Significant Control

The Gibson Group (Scotland) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Waverley Mills, Langholm, Scotland, DG13 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Change account reference date company current shortened.

Download
2018-03-21Accounts

Change account reference date company current extended.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type dormant.

Download
2017-08-23Officers

Termination director company.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-05-16Officers

Appoint person director company with name date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type dormant.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.