Company NameStrathaven Golf Club, Ltd. (The)
DirectorsJohn Finlayson Danskin and Glen Ian Peter Woodland
Company StatusActive
Company NumberSC006678
CategoryPrivate Limited Company
Incorporation Date18 November 1907(116 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr John Finlayson Danskin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(105 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGolf Clubhouse Overton Avenue
Glasgow Road
Strathaven
Lanarkshire
ML10 6NL
Scotland
Director NameMr Glen Ian Peter Woodland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(107 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressGolf Clubhouse Overton Avenue
Glasgow Road
Strathaven
Lanarkshire
ML10 6NL
Scotland
Secretary NameMr Paul Hubner
StatusCurrent
Appointed01 February 2024(116 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressGolf Clubhouse Overton Avenue
Glasgow Road
Strathaven
Lanarkshire
ML10 6NL
Scotland
Director NameJames Alston Skewies McKay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1988(80 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 June 1990)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address39 Lethame Road
Strathaven
Lanarkshire
ML10 6DU
Scotland
Director NameDaniel Cullen
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1988(80 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 April 1989)
RoleCompany Director
Correspondence Address9 Staneholm Road
Strathaven
Lanarkshire
ML10 6JH
Scotland
Secretary NameAndrew William Wallace
NationalityBritish
StatusResigned
Appointed07 June 1988(80 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 March 2006)
RoleCompany Director
Correspondence Address14 Commercial Road
Strathaven
Lanarkshire
ML10 6LX
Scotland
Director NameDavid Phillips Farquharson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(81 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 1992)
RoleChartered Surveyor
Correspondence Address1 Barbush Place
Strathaven
Lanarkshire
ML10 6JQ
Scotland
Director NameJames Whiteford Wilson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1990(82 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 1992)
RoleCa
Correspondence Address11 Summerhill Road
Clarkston
Glasgow
Lanarkshire
G76 8BX
Scotland
Director NameGeorge Beveridge
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(84 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 June 1997)
RoleChartered Accountant
Correspondence Address109 Lethame Road
Strathaven
Lanarkshire
ML10 6EF
Scotland
Director NameAndrew John Robertson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(85 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 1996)
RoleChartered Accountant
Correspondence Address35 Meadowbank Avenue
Strathaven
Lanarkshire
ML10 6JS
Scotland
Director NameNorman Adam Davidson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(87 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 1997)
RoleArchitect
Correspondence Address69 Townhead Street
Strathaven
Lanarkshire
ML10 6DH
Scotland
Director NameJohn Maccalman Little
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(88 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2005)
RoleChartered Accountant
Correspondence Address8 Wateryett Loan
Strathaven
Lanarkshire
ML10 6EJ
Scotland
Director NameJames Matthew Raeburn
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(89 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Weirs Gate
Strathaven
Lanarkshire
ML10 6LD
Scotland
Director NameMr Keith Stevenson Nisbet
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(92 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6/2 161 High Street
Glasgow
ML10 6LD
Scotland
Director NameKenneth James Horton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(96 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Turnbull Way
Strathaven
Lanarkshire
ML10 6UZ
Scotland
Director NameJames Robert Paul Johnstone
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(97 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2008)
RoleSafety Manager
Correspondence Address9 Church Street
Chapelton
Lanarkshire
ML10 6SD
Scotland
Secretary NameIan Fraser Neil
NationalityBritish
StatusResigned
Appointed27 March 2006(98 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 03 March 2022)
RoleGeneral Manager / Secretary
Correspondence Address24 Churchill Drive
Bridge Of Allan
Stirling
FK9 4TG
Scotland
Director NameMr Paul Gawlowski Greig
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(100 years, 1 month after company formation)
Appointment Duration4 years (resigned 12 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadlees Gardens
Chapelton
Strathaven
Lanarkshire
ML10 6SN
Scotland
Director NameMr James Matthew Raeburn
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(101 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 10 December 2012)
RoleCompany Director /Accountant
Country of ResidenceScotland
Correspondence AddressEast Overton House
Glassford Road
Strathaven
ML10 6SZ
Scotland
Director NameMr Neil Alexander Maccormick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed12 December 2011(104 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 08 December 2014)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressGolf Clubhouse Overton Avenue
Glasgow Road
Strathaven
Lanarkshire
ML10 6NL
Scotland
Secretary NameMr Stuart Sim Fairgrieve
StatusResigned
Appointed03 March 2022(114 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2024)
RoleCompany Director
Correspondence AddressGolf Clubhouse Overton Avenue
Glasgow Road
Strathaven
Lanarkshire
ML10 6NL
Scotland

Contact

Websitestrathavengc.com
Email address[email protected]
Telephone01357 520421
Telephone regionStrathaven

Location

Registered AddressGolf Clubhouse Overton Avenue
Glasgow Road
Strathaven
Lanarkshire
ML10 6NL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches2 other UK companies use this postal address

Shareholders

22.7k at £0.1Strathaven Golf Club
98.51%
Ordinary
50 at £0.1Mrs Jean M. Mcewan
0.22%
Ordinary
50 at £0.1Thomas Collins
0.22%
Ordinary
24 at £0.1Mrs Margaret Mcwilliam
0.10%
Ordinary
-OTHER
0.10%
-
16 at £0.1A.m. Strachan
0.07%
Ordinary
16 at £0.1Iain Thomson
0.07%
Ordinary
16 at £0.1James G. Begg
0.07%
Ordinary
16 at £0.1James H. Ballantyne
0.07%
Ordinary
16 at £0.1Thomas Findlay
0.07%
Ordinary
16 at £0.1Thomas Lean
0.07%
Ordinary
16 at £0.1Thomas Wilson
0.07%
Ordinary
16 at £0.1William Mckay
0.07%
Ordinary
10 at £0.1William Morton
0.04%
Ordinary
8 at £0.1Mrs Catherine Boyd
0.03%
Ordinary
8 at £0.1Mrs Elizabeth Johnston
0.03%
Ordinary
8 at £0.1Mrs June Kelso
0.03%
Ordinary
8 at £0.1Mrs Lorna Baird
0.03%
Ordinary
8 at £0.1Mrs Mary Mckay
0.03%
Ordinary
8 at £0.1Mrs Sheila Ferns
0.03%
Ordinary
8 at £0.1Robert Kyle
0.03%
Ordinary

Financials

Year2014
Net Worth£500,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

25 October 1977Delivered 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 1963Delivered 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

Filing History

13 June 2023Micro company accounts made up to 31 October 2022 (5 pages)
10 May 2023Confirmation statement made on 10 May 2023 with updates (5 pages)
10 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
18 May 2022Confirmation statement made on 10 May 2022 with updates (5 pages)
3 March 2022Appointment of Mr Stuart Sim Fairgrieve as a secretary on 3 March 2022 (2 pages)
3 March 2022Termination of appointment of Ian Fraser Neil as a secretary on 3 March 2022 (1 page)
28 October 2021Satisfaction of charge 1 in full (1 page)
22 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
24 May 2021Confirmation statement made on 10 May 2021 with updates (5 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
23 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
23 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
24 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,878.125
(6 pages)
16 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,878.125
(6 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,878.125
(6 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,878.125
(6 pages)
5 June 2015Termination of appointment of Neil Alexander Maccormick as a director on 8 December 2014 (1 page)
5 June 2015Appointment of Mr Glen Ian Peter Woodland as a director on 8 December 2014 (2 pages)
5 June 2015Appointment of Mr Glen Ian Peter Woodland as a director on 8 December 2014 (2 pages)
5 June 2015Appointment of Mr Glen Ian Peter Woodland as a director on 8 December 2014 (2 pages)
5 June 2015Termination of appointment of Neil Alexander Maccormick as a director on 8 December 2014 (1 page)
5 June 2015Termination of appointment of Neil Alexander Maccormick as a director on 8 December 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,878.125
(6 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,878.125
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 June 2013Termination of appointment of a director (1 page)
4 June 2013Appointment of Mr John Finlayson Danskin as a director (2 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
4 June 2013Appointment of Mr John Finlayson Danskin as a director (2 pages)
4 June 2013Termination of appointment of a director (1 page)
3 June 2013Termination of appointment of James Raeburn as a director (1 page)
3 June 2013Termination of appointment of James Raeburn as a director (1 page)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
17 May 2012Termination of appointment of Paul Greig as a director (1 page)
17 May 2012Appointment of Mr Neil Alexander Maccormick as a director (2 pages)
17 May 2012Appointment of Mr Neil Alexander Maccormick as a director (2 pages)
17 May 2012Termination of appointment of Paul Greig as a director (1 page)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
30 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (12 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (12 pages)
21 October 2009Annual return made up to 10 May 2009 with a full list of shareholders (10 pages)
21 October 2009Annual return made up to 10 May 2009 with a full list of shareholders (10 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 July 2009Director appointed mr james matthew raeburn (2 pages)
1 July 2009Appointment terminated director james johnstone (1 page)
1 July 2009Director appointed mr james matthew raeburn (2 pages)
1 July 2009Appointment terminated director james johnstone (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
26 June 2008Return made up to 10/05/08; full list of members (10 pages)
26 June 2008Registered office changed on 26/06/2008 from golf clubhouse overton avenue strathaven lanarkshire ML10 6NR (1 page)
26 June 2008Director appointed mr paul g greig (1 page)
26 June 2008Registered office changed on 26/06/2008 from golf clubhouse overton avenue strathaven lanarkshire ML10 6NR (1 page)
26 June 2008Director appointed mr paul g greig (1 page)
26 June 2008Return made up to 10/05/08; full list of members (10 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
13 June 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
13 June 2006Return made up to 10/05/06; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(14 pages)
13 June 2006Return made up to 10/05/06; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(14 pages)
12 June 2006New secretary appointed (1 page)
12 June 2006New secretary appointed (1 page)
2 September 2005Memorandum and Articles of Association (12 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2005Memorandum and Articles of Association (12 pages)
5 August 2005Return made up to 10/05/05; full list of members (27 pages)
5 August 2005Return made up to 10/05/05; full list of members (27 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 April 2005New director appointed (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Director resigned (1 page)
30 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 May 2004Return made up to 10/05/04; no change of members (7 pages)
25 May 2004Return made up to 10/05/04; no change of members (7 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
16 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
16 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 May 2003Return made up to 10/05/03; no change of members (7 pages)
22 May 2003Return made up to 10/05/03; no change of members (7 pages)
5 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
5 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
24 May 2002Return made up to 10/05/02; full list of members (7 pages)
24 May 2002Return made up to 10/05/02; full list of members (7 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
30 July 2001Total exemption full accounts made up to 31 October 2000 (4 pages)
30 July 2001Total exemption full accounts made up to 31 October 2000 (4 pages)
31 May 2001Return made up to 10/05/01; no change of members (7 pages)
31 May 2001Return made up to 10/05/01; no change of members (7 pages)
3 August 2000Return made up to 10/05/00; full list of members (25 pages)
3 August 2000Return made up to 10/05/00; full list of members (25 pages)
13 July 2000Full accounts made up to 31 October 1999 (6 pages)
13 July 2000Full accounts made up to 31 October 1999 (6 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
16 August 1999Full accounts made up to 31 October 1998 (11 pages)
16 August 1999Full accounts made up to 31 October 1998 (11 pages)
29 July 1999Return made up to 10/05/99; no change of members (4 pages)
29 July 1999Return made up to 10/05/99; no change of members (4 pages)
5 June 1998Return made up to 10/05/98; no change of members (4 pages)
5 June 1998Full accounts made up to 31 October 1997 (5 pages)
5 June 1998Return made up to 10/05/98; no change of members (4 pages)
5 June 1998Full accounts made up to 31 October 1997 (5 pages)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 June 1997Director resigned (2 pages)
27 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 June 1997Director resigned (2 pages)
27 June 1997New director appointed (4 pages)
27 June 1997Director resigned (2 pages)
27 June 1997New director appointed (4 pages)
27 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 June 1997Director resigned (2 pages)
31 May 1997Return made up to 10/05/97; full list of members (25 pages)
31 May 1997Return made up to 10/05/97; full list of members (25 pages)
13 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
13 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
18 November 1907Certificate of incorporation (1 page)