Company NameGrampian Golf & Leisure Associates Limited
DirectorsJames Douglas Craig and Paul Raymond Girvan
Company StatusActive
Company NumberSC093558
CategoryPrivate Limited Company
Incorporation Date31 May 1985(38 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James Douglas Craig
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1996(10 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleChairman And Managing Director
Country of ResidenceBarbados
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NamePaul Raymond Girvan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(21 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleProfessional Golfer
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusCurrent
Appointed01 April 2006(20 years, 10 months after company formation)
Appointment Duration18 years
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDenis Forbes Christie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1989(4 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 29 August 1989)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinrara
Grampian Terrace
Torphins
Aberdeenshire
AB31 4JS
Scotland
Director NameMr Bruce Alexander Davidson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1989(4 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 07 December 1999)
RoleProfessional Golfer
Correspondence Address32 Rubislaw Den South
Aberdeen
AB2 6BB
Scotland
Director NameDavid John Storrier Savege
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1989(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 1995)
RoleSurveyor
Correspondence Address59a Queens Lane South
Aberdeen
Grampian
AB1 6AF
Scotland
Secretary NameMr Bruce Alexander Davidson
NationalityBritish
StatusResigned
Appointed19 July 1989(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address5 Broad Dykes View
Kingswells
Aberdeen
Aberdeenshire
AB1 8UG
Scotland
Director NameMr Francis Clark (Jnr)
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1990(4 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 January 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShannaburn House
Blairs
Aberdeen
Aberdeenshire
AB12 5YQ
Scotland
Director NameMr John Stewart Spence
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1990(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 1993)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe Marcliffe At Pitfodels
North Deeside Road, Pitfodels
Aberdeen
Aberdeenshire
AB15 9YA
Scotland
Director NameIan Renshaw Stewart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Arbor Court
Banchory
Kincardineshire
AB31 3RF
Scotland
Secretary NameLaura Anne Davidson
NationalityBritish
StatusResigned
Appointed28 February 1995(9 years, 9 months after company formation)
Appointment Duration11 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address5 Broad Dykes View
Kingswells
Aberdeen
AB1 8UG
Scotland
Director NameHugh Wilson McIntosh Little
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 9 months after company formation)
Appointment Duration11 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address22 Kirk Crescent North
Cults
Aberdeen
AB1 9RP
Scotland
Director NameMr Henry John Lints
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(10 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhill Road
Aberdeen
Aberdeenshire
AB15 5ES
Scotland
Director NameMr Graham Payton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(24 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed26 January 1996(10 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websitekings-links.com
Email address[email protected]
Telephone01224 641577
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20.5k at £1Craig Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£250,000
Cash£291,000
Current Liabilities£444,087

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

14 March 2013Delivered on: 26 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 May 1991Delivered on: 29 May 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13.075 acres at the kings links golf road, aberdeen.
Outstanding
25 February 2011Delivered on: 16 March 2011
Satisfied on: 17 May 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
30 January 2023Audit exemption subsidiary accounts made up to 30 April 2022 (11 pages)
30 January 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
30 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (2 pages)
30 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (35 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
2 February 2022Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages)
2 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (37 pages)
2 February 2022Audit exemption subsidiary accounts made up to 30 April 2021 (14 pages)
2 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (2 pages)
19 July 2021Confirmation statement made on 19 July 2021 with updates (5 pages)
8 May 2021Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (2 pages)
8 May 2021Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (35 pages)
8 May 2021Audit exemption statement of guarantee by parent company for period ending 30/04/20 (2 pages)
8 May 2021Audit exemption subsidiary accounts made up to 30 April 2020 (13 pages)
13 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (35 pages)
19 February 2021Statement of capital following an allotment of shares on 11 February 2021
  • GBP 535,503
(4 pages)
16 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (11 pages)
4 September 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
29 January 2019Accounts for a small company made up to 30 April 2018 (11 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
17 July 2018Notification of Craig Group Limited as a person with significant control on 30 April 2018 (2 pages)
17 July 2018Cessation of James Douglas Craig as a person with significant control on 30 April 2018 (1 page)
20 February 2018Termination of appointment of Graham Payton as a director on 13 February 2018 (1 page)
10 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
22 November 2017Cessation of Cessation of a Person with Significant Control as a person with significant control on 22 November 2017 (1 page)
22 November 2017Cessation of Craig Group Limited as a person with significant control on 2 November 2017 (1 page)
22 November 2017Cessation of Craig Group Limited as a person with significant control on 2 November 2017 (1 page)
22 November 2017Cessation of A Person with Significant Control as a person with significant control on 2 November 2017 (1 page)
22 November 2017Notification of James Douglas Craig as a person with significant control on 2 November 2017 (2 pages)
22 November 2017Notification of James Douglas Craig as a person with significant control on 2 November 2017 (2 pages)
8 November 2017Director's details changed for Paul Raymond Girvan on 6 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Graham Payton on 6 November 2017 (2 pages)
8 November 2017Director's details changed for Mr James Douglas Craig on 6 November 2017 (2 pages)
8 November 2017Director's details changed for Paul Raymond Girvan on 6 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Graham Payton on 6 November 2017 (2 pages)
8 November 2017Director's details changed for Mr James Douglas Craig on 6 November 2017 (2 pages)
6 November 2017Registered office address changed from 12 Queens Road Aberdeen AB15 4ZT to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 12 Queens Road Aberdeen AB15 4ZT to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 6 November 2017 (1 page)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
17 January 2017Full accounts made up to 30 April 2016 (11 pages)
17 January 2017Full accounts made up to 30 April 2016 (11 pages)
1 August 2016Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 May 2016Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages)
16 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
16 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20,503
(6 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20,503
(6 pages)
23 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
23 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20,503
(6 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20,503
(6 pages)
5 November 2013Accounts for a small company made up to 30 April 2013 (6 pages)
5 November 2013Accounts for a small company made up to 30 April 2013 (6 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 20,503
(6 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 20,503
(6 pages)
17 May 2013Satisfaction of charge 2 in full (4 pages)
17 May 2013Satisfaction of charge 2 in full (4 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
8 November 2012Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages)
8 November 2012Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
3 February 2012Full accounts made up to 30 April 2011 (15 pages)
3 February 2012Full accounts made up to 30 April 2011 (15 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2011Section 519 (2 pages)
28 January 2011Section 519 (2 pages)
17 January 2011Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages)
17 January 2011Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages)
13 January 2011Full accounts made up to 30 April 2010 (14 pages)
13 January 2011Full accounts made up to 30 April 2010 (14 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
3 August 2010Appointment of Mr Graham Payton as a director (2 pages)
3 August 2010Appointment of Mr Graham Payton as a director (2 pages)
14 January 2010Director's details changed for Paul Raymond Girvan on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Paul Raymond Girvan on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages)
9 January 2010Full accounts made up to 30 April 2009 (14 pages)
9 January 2010Full accounts made up to 30 April 2009 (14 pages)
7 August 2009Return made up to 19/07/09; full list of members (3 pages)
7 August 2009Return made up to 19/07/09; full list of members (3 pages)
23 April 2009Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page)
23 April 2009Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page)
23 March 2009Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page)
23 March 2009Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page)
26 January 2009Full accounts made up to 30 April 2008 (14 pages)
26 January 2009Full accounts made up to 30 April 2008 (14 pages)
7 August 2008Return made up to 19/07/08; full list of members (4 pages)
7 August 2008Return made up to 19/07/08; full list of members (4 pages)
6 February 2008Full accounts made up to 30 April 2007 (14 pages)
6 February 2008Full accounts made up to 30 April 2007 (14 pages)
30 July 2007Return made up to 19/07/07; full list of members (2 pages)
30 July 2007Return made up to 19/07/07; full list of members (2 pages)
1 March 2007Full accounts made up to 30 April 2006 (14 pages)
1 March 2007Full accounts made up to 30 April 2006 (14 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
25 July 2006Return made up to 19/07/06; full list of members (2 pages)
25 July 2006Return made up to 19/07/06; full list of members (2 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (1 page)
22 February 2006Full accounts made up to 30 April 2005 (14 pages)
22 February 2006Full accounts made up to 30 April 2005 (14 pages)
26 July 2005Return made up to 19/07/05; full list of members (2 pages)
26 July 2005Return made up to 19/07/05; full list of members (2 pages)
1 March 2005Full accounts made up to 30 April 2004 (14 pages)
1 March 2005Full accounts made up to 30 April 2004 (14 pages)
28 July 2004Return made up to 19/07/04; full list of members (5 pages)
28 July 2004Return made up to 19/07/04; full list of members (5 pages)
27 February 2004Full accounts made up to 30 April 2003 (14 pages)
27 February 2004Full accounts made up to 30 April 2003 (14 pages)
25 July 2003Return made up to 19/07/03; full list of members (5 pages)
25 July 2003Return made up to 19/07/03; full list of members (5 pages)
12 February 2003Full accounts made up to 30 April 2002 (14 pages)
12 February 2003Full accounts made up to 30 April 2002 (14 pages)
26 July 2002Return made up to 19/07/02; full list of members (5 pages)
26 July 2002Return made up to 19/07/02; full list of members (5 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Full accounts made up to 30 April 2001 (14 pages)
25 February 2002Full accounts made up to 30 April 2001 (14 pages)
3 August 2001Location of register of members (1 page)
3 August 2001Return made up to 19/07/01; full list of members (5 pages)
3 August 2001Return made up to 19/07/01; full list of members (5 pages)
3 August 2001Location of register of members (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
28 February 2001Full accounts made up to 30 April 2000 (14 pages)
28 February 2001Full accounts made up to 30 April 2000 (14 pages)
28 July 2000Return made up to 19/07/00; full list of members (7 pages)
28 July 2000Return made up to 19/07/00; full list of members (7 pages)
28 January 2000Full accounts made up to 30 April 1999 (15 pages)
28 January 2000Full accounts made up to 30 April 1999 (15 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
27 July 1999Return made up to 19/07/99; full list of members (9 pages)
27 July 1999Return made up to 19/07/99; full list of members (9 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
1 March 1999Full accounts made up to 30 April 1998 (17 pages)
1 March 1999Full accounts made up to 30 April 1998 (17 pages)
29 July 1998Return made up to 19/07/98; full list of members (8 pages)
29 July 1998Return made up to 19/07/98; full list of members (8 pages)
2 March 1998Full accounts made up to 30 April 1997 (15 pages)
2 March 1998Full accounts made up to 30 April 1997 (15 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
24 September 1997Return made up to 19/07/97; full list of members (7 pages)
24 September 1997Return made up to 19/07/97; full list of members (7 pages)
10 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
10 March 1997Memorandum and Articles of Association (4 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 March 1997Conve 06/03/97 (1 page)
10 March 1997Conve 06/03/97 (1 page)
10 March 1997Memorandum and Articles of Association (4 pages)
28 February 1997Full accounts made up to 30 April 1996 (15 pages)
28 February 1997Full accounts made up to 30 April 1996 (15 pages)
30 July 1996Return made up to 19/07/96; full list of members (9 pages)
30 July 1996Director's particulars changed (1 page)
30 July 1996Director's particulars changed (1 page)
30 July 1996Return made up to 19/07/96; full list of members (9 pages)
15 February 1996New director appointed (3 pages)
15 February 1996New director appointed (3 pages)
15 February 1996New director appointed (3 pages)
15 February 1996New director appointed (3 pages)
8 February 1996Director resigned (1 page)
8 February 1996Location of register of members (1 page)
8 February 1996New secretary appointed (2 pages)
8 February 1996New secretary appointed (2 pages)
8 February 1996Director resigned (1 page)
8 February 1996Secretary resigned (1 page)
8 February 1996Secretary resigned (1 page)
8 February 1996Director resigned (1 page)
8 February 1996Location of register of members (1 page)
8 February 1996Registered office changed on 08/02/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
8 February 1996Director resigned (1 page)
8 February 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
8 February 1996Director resigned (1 page)
8 February 1996Auditor's resignation (1 page)
8 February 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
8 February 1996Auditor's resignation (1 page)
8 February 1996Registered office changed on 08/02/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
8 February 1996Director resigned (1 page)
26 January 1996Memorandum and Articles of Association (19 pages)
26 January 1996Memorandum and Articles of Association (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)