Bridge Of Allan
Stirling
FK9 4TG
Scotland
Director Name | Mr John Finlayson Danskin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2012(105 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Golf Clubhouse Overton Avenue Glasgow Road Strathaven Lanarkshire ML10 6NL Scotland |
Director Name | Mr Glen Ian Peter Woodland |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(107 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Golf Clubhouse Overton Avenue Glasgow Road Strathaven Lanarkshire ML10 6NL Scotland |
Secretary Name | Mr Stuart Sim Fairgrieve |
---|---|
Status | Current |
Appointed | 03 March 2022(114 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Golf Clubhouse Overton Avenue Glasgow Road Strathaven Lanarkshire ML10 6NL Scotland |
Director Name | Daniel Cullen |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1988(80 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 April 1989) |
Role | Company Director |
Correspondence Address | 9 Staneholm Road Strathaven Lanarkshire ML10 6JH Scotland |
Director Name | James Alston Skewies McKay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1988(80 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 1990) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 39 Lethame Road Strathaven Lanarkshire ML10 6DU Scotland |
Secretary Name | Andrew William Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1988(80 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | 14 Commercial Road Strathaven Lanarkshire ML10 6LX Scotland |
Director Name | David Phillips Farquharson |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(81 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 1992) |
Role | Chartered Surveyor |
Correspondence Address | 1 Barbush Place Strathaven Lanarkshire ML10 6JQ Scotland |
Director Name | James Whiteford Wilson |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1990(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 1992) |
Role | Ca |
Correspondence Address | 11 Summerhill Road Clarkston Glasgow Lanarkshire G76 8BX Scotland |
Director Name | George Beveridge |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(84 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 109 Lethame Road Strathaven Lanarkshire ML10 6EF Scotland |
Director Name | Andrew John Robertson |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 35 Meadowbank Avenue Strathaven Lanarkshire ML10 6JS Scotland |
Director Name | Norman Adam Davidson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 1997) |
Role | Architect |
Correspondence Address | 69 Townhead Street Strathaven Lanarkshire ML10 6DH Scotland |
Director Name | John Maccalman Little |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(88 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 8 Wateryett Loan Strathaven Lanarkshire ML10 6EJ Scotland |
Director Name | James Matthew Raeburn |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Weirs Gate Strathaven Lanarkshire ML10 6LD Scotland |
Director Name | Mr Keith Stevenson Nisbet |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(92 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6/2 161 High Street Glasgow ML10 6LD Scotland |
Director Name | Kenneth James Horton |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Turnbull Way Strathaven Lanarkshire ML10 6UZ Scotland |
Director Name | James Robert Paul Johnstone |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(97 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2008) |
Role | Safety Manager |
Correspondence Address | 9 Church Street Chapelton Lanarkshire ML10 6SD Scotland |
Secretary Name | Ian Fraser Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(98 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 03 March 2022) |
Role | General Manager / Secretary |
Correspondence Address | 24 Churchill Drive Bridge Of Allan Stirling FK9 4TG Scotland |
Director Name | Mr Paul Gawlowski Greig |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(100 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 12 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broadlees Gardens Chapelton Strathaven Lanarkshire ML10 6SN Scotland |
Director Name | Mr James Matthew Raeburn |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(101 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 December 2012) |
Role | Company Director /Accountant |
Country of Residence | Scotland |
Correspondence Address | East Overton House Glassford Road Strathaven ML10 6SZ Scotland |
Director Name | Mr Neil Alexander Maccormick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 December 2011(104 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 December 2014) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Golf Clubhouse Overton Avenue Glasgow Road Strathaven Lanarkshire ML10 6NL Scotland |
Website | strathavengc.com |
---|---|
Email address | [email protected] |
Telephone | 01357 520421 |
Telephone region | Strathaven |
Registered Address | Golf Clubhouse Overton Avenue Glasgow Road Strathaven Lanarkshire ML10 6NL Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | 2 other UK companies use this postal address |
22.7k at £0.1 | Strathaven Golf Club 98.51% Ordinary |
---|---|
50 at £0.1 | Mrs Jean M. Mcewan 0.22% Ordinary |
50 at £0.1 | Thomas Collins 0.22% Ordinary |
24 at £0.1 | Mrs Margaret Mcwilliam 0.10% Ordinary |
- | OTHER 0.10% - |
16 at £0.1 | A.m. Strachan 0.07% Ordinary |
16 at £0.1 | Iain Thomson 0.07% Ordinary |
16 at £0.1 | James G. Begg 0.07% Ordinary |
16 at £0.1 | James H. Ballantyne 0.07% Ordinary |
16 at £0.1 | Thomas Findlay 0.07% Ordinary |
16 at £0.1 | Thomas Lean 0.07% Ordinary |
16 at £0.1 | Thomas Wilson 0.07% Ordinary |
16 at £0.1 | William Mckay 0.07% Ordinary |
10 at £0.1 | William Morton 0.04% Ordinary |
8 at £0.1 | Mrs Catherine Boyd 0.03% Ordinary |
8 at £0.1 | Mrs Elizabeth Johnston 0.03% Ordinary |
8 at £0.1 | Mrs June Kelso 0.03% Ordinary |
8 at £0.1 | Mrs Lorna Baird 0.03% Ordinary |
8 at £0.1 | Mrs Mary Mckay 0.03% Ordinary |
8 at £0.1 | Mrs Sheila Ferns 0.03% Ordinary |
8 at £0.1 | Robert Kyle 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £500,000 |
Latest Accounts | 31 October 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 10 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (8 months from now) |
25 October 1977 | Delivered on: 28 October 1977 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The golf course, glasgow road, strathaven. Outstanding |
---|---|
11 April 1963 | Delivered on: 23 April 1963 Persons entitled: National Westminster Bank PLC Classification: Bond (cash credit) and disposition in security Secured details: All sums due or to become due but not exceeding £7,000 of principal. Particulars: Heritable property, the golf course, strathaven and adjoining ground at west coldstream and east coldstream, strathaven. Outstanding |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
22 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
23 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
23 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
24 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Termination of appointment of Neil Alexander Maccormick as a director on 8 December 2014 (1 page) |
5 June 2015 | Appointment of Mr Glen Ian Peter Woodland as a director on 8 December 2014 (2 pages) |
5 June 2015 | Appointment of Mr Glen Ian Peter Woodland as a director on 8 December 2014 (2 pages) |
5 June 2015 | Appointment of Mr Glen Ian Peter Woodland as a director on 8 December 2014 (2 pages) |
5 June 2015 | Termination of appointment of Neil Alexander Maccormick as a director on 8 December 2014 (1 page) |
5 June 2015 | Termination of appointment of Neil Alexander Maccormick as a director on 8 December 2014 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 June 2013 | Termination of appointment of a director (1 page) |
4 June 2013 | Appointment of Mr John Finlayson Danskin as a director (2 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Appointment of Mr John Finlayson Danskin as a director (2 pages) |
4 June 2013 | Termination of appointment of a director (1 page) |
3 June 2013 | Termination of appointment of James Raeburn as a director (1 page) |
3 June 2013 | Termination of appointment of James Raeburn as a director (1 page) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Termination of appointment of Paul Greig as a director (1 page) |
17 May 2012 | Appointment of Mr Neil Alexander Maccormick as a director (2 pages) |
17 May 2012 | Appointment of Mr Neil Alexander Maccormick as a director (2 pages) |
17 May 2012 | Termination of appointment of Paul Greig as a director (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
30 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (12 pages) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (12 pages) |
21 October 2009 | Annual return made up to 10 May 2009 with a full list of shareholders (10 pages) |
21 October 2009 | Annual return made up to 10 May 2009 with a full list of shareholders (10 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 July 2009 | Director appointed mr james matthew raeburn (2 pages) |
1 July 2009 | Appointment terminated director james johnstone (1 page) |
1 July 2009 | Director appointed mr james matthew raeburn (2 pages) |
1 July 2009 | Appointment terminated director james johnstone (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
26 June 2008 | Return made up to 10/05/08; full list of members (10 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from golf clubhouse overton avenue strathaven lanarkshire ML10 6NR (1 page) |
26 June 2008 | Director appointed mr paul g greig (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from golf clubhouse overton avenue strathaven lanarkshire ML10 6NR (1 page) |
26 June 2008 | Director appointed mr paul g greig (1 page) |
26 June 2008 | Return made up to 10/05/08; full list of members (10 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
13 June 2007 | Return made up to 10/05/07; full list of members
|
13 June 2007 | Return made up to 10/05/07; full list of members
|
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
13 June 2006 | Return made up to 10/05/06; change of members
|
13 June 2006 | Return made up to 10/05/06; change of members
|
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
2 September 2005 | Memorandum and Articles of Association (12 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
2 September 2005 | Memorandum and Articles of Association (12 pages) |
5 August 2005 | Return made up to 10/05/05; full list of members (27 pages) |
5 August 2005 | Return made up to 10/05/05; full list of members (27 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | Director resigned (1 page) |
30 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 May 2004 | Return made up to 10/05/04; no change of members (7 pages) |
25 May 2004 | Return made up to 10/05/04; no change of members (7 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
16 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
22 May 2003 | Return made up to 10/05/03; no change of members (7 pages) |
22 May 2003 | Return made up to 10/05/03; no change of members (7 pages) |
5 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
5 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
30 July 2001 | Total exemption full accounts made up to 31 October 2000 (4 pages) |
30 July 2001 | Total exemption full accounts made up to 31 October 2000 (4 pages) |
31 May 2001 | Return made up to 10/05/01; no change of members (7 pages) |
31 May 2001 | Return made up to 10/05/01; no change of members (7 pages) |
3 August 2000 | Return made up to 10/05/00; full list of members (25 pages) |
3 August 2000 | Return made up to 10/05/00; full list of members (25 pages) |
13 July 2000 | Full accounts made up to 31 October 1999 (6 pages) |
13 July 2000 | Full accounts made up to 31 October 1999 (6 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
16 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
16 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
29 July 1999 | Return made up to 10/05/99; no change of members (4 pages) |
29 July 1999 | Return made up to 10/05/99; no change of members (4 pages) |
5 June 1998 | Return made up to 10/05/98; no change of members (4 pages) |
5 June 1998 | Full accounts made up to 31 October 1997 (5 pages) |
5 June 1998 | Return made up to 10/05/98; no change of members (4 pages) |
5 June 1998 | Full accounts made up to 31 October 1997 (5 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
27 June 1997 | Director resigned (2 pages) |
27 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 June 1997 | Director resigned (2 pages) |
27 June 1997 | New director appointed (4 pages) |
27 June 1997 | Director resigned (2 pages) |
27 June 1997 | New director appointed (4 pages) |
27 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 June 1997 | Director resigned (2 pages) |
31 May 1997 | Return made up to 10/05/97; full list of members (25 pages) |
31 May 1997 | Return made up to 10/05/97; full list of members (25 pages) |
13 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
16 May 1996 | Return made up to 10/05/96; no change of members
|
16 May 1996 | Return made up to 10/05/96; no change of members
|
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
24 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
24 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
18 November 1907 | Certificate of incorporation (1 page) |