Company NameBishopbriggs Golf Range Limited
Company StatusDissolved
Company NumberSC110914
CategoryPrivate Limited Company
Incorporation Date29 April 1988(36 years ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Matthew David Harvey Laughtland
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(22 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 16 November 2021)
RoleGolf Professional
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameRichard Martin Graham
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1989(1 year, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 06 June 2011)
RoleGolf Pro.
Country of ResidenceUnited Kingdom
Correspondence Address19 Kirkhouse Road
Blanefield
Glasgow
Lanarkshire
G63 9BX
Scotland
Secretary NameStephanie Marcelle Graham
NationalityBritish
StatusResigned
Appointed30 December 1989(1 year, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address19 Kirkhouse Road
Blanefield
Glasgow
Lanarkshire
G63 9BX
Scotland
Director NameRalph Cruickshanks
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Andrews Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 2EE
Scotland
Director NameRalph Cruickshanks
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Andrews Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 2EE
Scotland
Director NameJohn Regan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(23 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Miller Drive
Bishopbriggs
Glasgow
G64 1FB
Scotland

Contact

Websitebishopbriggsgolfrange.co.uk
Telephone0141 7624883
Telephone regionGlasgow

Location

Registered AddressC/O Horizon Ca 11
Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

27k at £1Bishopbriggs Golf Range (2013) LTD
99.99%
Ordinary
1 at £1Matthew David Harvey Laughtland
0.00%
Special B
1 at £1Matthew Laughtland
0.00%
Special A
1 at £1Matthew Laughtland
0.00%
Special C

Financials

Year2014
Net Worth£233,729
Cash£6,962
Current Liabilities£96,931

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

19 June 1990Delivered on: 29 June 1990
Persons entitled: Bass Brewers LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground 7 acres and 55 one hundredth part of an acre royal airforce camp site at crosshill road bishopbriggs.
Outstanding
30 March 1990Delivered on: 6 April 1990
Persons entitled: Bass Brewers Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the property and undertaking of the company.
Outstanding

Filing History

30 October 2020Change of details for Mr Matthew David Harvey Laughtland as a person with significant control on 30 October 2020 (2 pages)
26 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020 (1 page)
25 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
15 October 2020Change of details for Mr Matthew David Harvey Laughtland as a person with significant control on 15 October 2020 (2 pages)
2 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
26 April 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
6 January 2019Confirmation statement made on 25 October 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 27,003
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 27,003
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 27,003
(5 pages)
3 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 27,003
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 January 2014 (1 page)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 27,003
(4 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 27,003
(4 pages)
14 November 2013Termination of appointment of John Regan as a director (1 page)
14 November 2013Termination of appointment of John Regan as a director (1 page)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 27,003
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 27,003
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 27,003
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 27,003
(4 pages)
4 November 2013Registered office address changed from Bishopbriggs Golf Range Crosshill Road Bishopbriggs Glasgow G64 2PZ Scotland on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Bishopbriggs Golf Range Crosshill Road Bishopbriggs Glasgow G64 2PZ Scotland on 4 November 2013 (1 page)
4 November 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 27,003
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 27,003
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 27,003
(4 pages)
4 November 2013Registered office address changed from Bishopbriggs Golf Range Crosshill Road Bishopbriggs Glasgow G64 2PZ Scotland on 4 November 2013 (1 page)
4 November 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 27,003
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 27,003
(4 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 January 2012Termination of appointment of Stephanie Graham as a secretary (1 page)
23 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
23 January 2012Termination of appointment of Stephanie Graham as a secretary (1 page)
10 June 2011Appointment of John Regan as a director (3 pages)
10 June 2011Appointment of John Regan as a director (3 pages)
10 June 2011Termination of appointment of Richard Graham as a director (2 pages)
10 June 2011Termination of appointment of Richard Graham as a director (2 pages)
17 March 2011Termination of appointment of a director (1 page)
17 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
17 March 2011Registered office address changed from C/O Robert D Locke + Co Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH on 17 March 2011 (1 page)
17 March 2011Registered office address changed from Bishopbriggs Golf Range Crosshill Road Bishopbriggs Glasgow G64 2PZ Scotland on 17 March 2011 (1 page)
17 March 2011Termination of appointment of Ralph Cruickshanks as a director (1 page)
17 March 2011Registered office address changed from C/O Robert D Locke + Co Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH on 17 March 2011 (1 page)
17 March 2011Appointment of Mr Matthew David Harvey Laughtland as a director (2 pages)
17 March 2011Registered office address changed from Bishopbriggs Golf Range Crosshill Road Bishopbriggs Glasgow G64 2PZ Scotland on 17 March 2011 (1 page)
17 March 2011Termination of appointment of a director (1 page)
17 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
17 March 2011Termination of appointment of Ralph Cruickshanks as a director (1 page)
17 March 2011Appointment of Mr Matthew David Harvey Laughtland as a director (2 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Ralph Cruickshanks on 30 November 2009 (2 pages)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Richard Martin Graham on 30 November 2009 (2 pages)
7 January 2010Director's details changed for Richard Martin Graham on 30 November 2009 (2 pages)
7 January 2010Director's details changed for Ralph Cruickshanks on 30 November 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2009Return made up to 30/12/08; full list of members (4 pages)
16 February 2009Return made up to 30/12/08; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 March 2008Return made up to 30/12/07; full list of members (5 pages)
17 March 2008Return made up to 30/12/07; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: c/o robert d locke & co 18 crowhill road bishopbriggs glasgow G64 1QY (1 page)
14 November 2007Registered office changed on 14/11/07 from: c/o robert d locke & co 18 crowhill road bishopbriggs glasgow G64 1QY (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Secretary's particulars changed (1 page)
14 November 2007Secretary's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
16 January 2007Return made up to 30/12/06; full list of members (8 pages)
16 January 2007Return made up to 30/12/06; full list of members (8 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Return made up to 30/12/05; full list of members (8 pages)
9 January 2006Return made up to 30/12/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Return made up to 30/12/04; full list of members (8 pages)
14 January 2005Return made up to 30/12/04; full list of members (8 pages)
10 January 2004Return made up to 30/12/03; full list of members (8 pages)
10 January 2004Return made up to 30/12/03; full list of members (8 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 March 2003Return made up to 30/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(8 pages)
3 March 2003Return made up to 30/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(8 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2002Return made up to 30/12/01; full list of members (7 pages)
14 January 2002Return made up to 30/12/01; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2001Return made up to 30/12/00; full list of members (7 pages)
29 January 2001Return made up to 30/12/00; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
18 January 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 1999Return made up to 30/12/98; full list of members (6 pages)
19 January 1999Return made up to 30/12/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 January 1998Return made up to 30/12/97; no change of members (4 pages)
9 January 1998Return made up to 30/12/97; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
23 January 1996Return made up to 30/12/95; full list of members (6 pages)
23 January 1996Return made up to 30/12/95; full list of members (6 pages)
29 April 1988Incorporation (17 pages)
29 April 1988Incorporation (17 pages)