Company NamePitlochry Golf Course Ltd. (The)
Company StatusDissolved
Company NumberSC030098
CategoryPrivate Limited Company
Incorporation Date31 May 1954(69 years, 10 months ago)
Dissolution Date20 March 2015 (9 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Charles Harold Alexander Butter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(51 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pelham Crescent
London
SW7 2NP
Director NameSir David Henry Butter
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(34 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 08 March 2010)
RoleCompany Director
Correspondence AddressCluniemore
Pitlochry
Perthshire
PH16 5NE
Scotland
Director NameLady Myra Alice Butter
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(34 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 08 March 2010)
RoleCompany Director
Correspondence AddressCluniemore
Pitlochry
Perthshire
PH16 5NE
Scotland
Director NameDonald Cameron Moffat McKenzie
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(34 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 08 March 2010)
RoleCompany Director
Correspondence AddressBalnacraig
Moulin
Pitlochry
Perthshire
PH16 5QZ
Scotland
Director NameWilliam Charles Swan
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(34 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 August 1996)
RoleRetired Farmer And Tea Planter
Correspondence AddressChota Koti 4 Irvine Terrace
Pitlochry
Perthshire
PH16 5HW
Scotland
Secretary NameDonald Cameron Moffat McKenzie
NationalityBritish
StatusResigned
Appointed14 September 1988(34 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 11 May 2006)
RoleCompany Director
Correspondence AddressBalnacraig
Moulin
Pitlochry
Perthshire
PH16 5QZ
Scotland
Secretary NameMr Christopher Daniel Spokes
NationalityBritish
StatusResigned
Appointed11 May 2006(51 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressBrooklands House
167 Caxton End Bourn
Cambridge
Cambridgeshire
CB3 7ST
Secretary NameJohn Gavin Young
NationalityBritish
StatusResigned
Appointed31 July 2007(53 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brandywell Road
Abernethy
Perth
Perthshire
PH2 9GY
Scotland

Contact

Websitewww.pitlochrygolf.co.uk
Email address[email protected]
Telephone01796 472334
Telephone regionPitlochry

Location

Registered AddressPitlochry Estates Office
Pitlochry
Perthshire
PH16 5NE
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Shareholders

100 at £1Charles Harold Alexander Butter
100.00%
Ordinary

Financials

Year2014
Net Worth-£934,112
Current Liabilities£934,346

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2014Application to strike the company off the register (3 pages)
12 November 2014Application to strike the company off the register (3 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 March 2010Termination of appointment of David Butter as a director (1 page)
8 March 2010Termination of appointment of Donald Mckenzie as a director (1 page)
8 March 2010Termination of appointment of Myra Butter as a director (1 page)
8 March 2010Termination of appointment of Donald Mckenzie as a director (1 page)
8 March 2010Termination of appointment of Myra Butter as a director (1 page)
8 March 2010Termination of appointment of David Butter as a director (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 September 2009Return made up to 30/09/08; full list of members; amend (6 pages)
16 September 2009Return made up to 30/09/08; full list of members; amend (6 pages)
30 September 2008Return made up to 30/09/08; no change of members (3 pages)
30 September 2008Return made up to 30/09/08; no change of members (3 pages)
15 August 2008Appointment terminated secretary john young (1 page)
15 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(13 pages)
15 August 2008Appointment terminated secretary john young (1 page)
15 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(13 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 October 2007Return made up to 30/09/07; no change of members (8 pages)
19 October 2007Return made up to 30/09/07; no change of members (8 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007New secretary appointed (1 page)
20 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
20 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
10 April 2006Partic of mort/charge * (4 pages)
10 April 2006Partic of mort/charge * (4 pages)
8 November 2005Return made up to 30/09/05; full list of members (7 pages)
8 November 2005Return made up to 30/09/05; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 November 2004Return made up to 30/09/04; full list of members (7 pages)
10 November 2004Return made up to 30/09/04; full list of members (7 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 November 2003Return made up to 30/09/03; full list of members (7 pages)
19 November 2003Return made up to 30/09/03; full list of members (7 pages)
5 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
5 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 October 2001Return made up to 30/09/01; full list of members (7 pages)
2 October 2001Return made up to 30/09/01; full list of members (7 pages)
22 March 2001Full accounts made up to 31 December 2000 (10 pages)
22 March 2001Full accounts made up to 31 December 2000 (10 pages)
23 November 2000Return made up to 30/09/00; full list of members (7 pages)
23 November 2000Return made up to 30/09/00; full list of members (7 pages)
11 September 2000Full accounts made up to 31 December 1999 (9 pages)
11 September 2000Full accounts made up to 31 December 1999 (9 pages)
6 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 October 1999Return made up to 30/09/99; full list of members (6 pages)
18 May 1999Full accounts made up to 31 December 1998 (9 pages)
18 May 1999Full accounts made up to 31 December 1998 (9 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
23 April 1998 (9 pages)
23 April 1998 (9 pages)
26 September 1997Return made up to 30/09/97; full list of members (6 pages)
26 September 1997Return made up to 30/09/97; full list of members (6 pages)
20 February 1997Full accounts made up to 31 December 1996 (9 pages)
20 February 1997Full accounts made up to 31 December 1996 (9 pages)
21 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 March 1996Full accounts made up to 31 December 1995 (9 pages)
14 March 1996Full accounts made up to 31 December 1995 (9 pages)
19 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1995 (11 pages)
19 April 1995 (11 pages)