Glasgow
G3 7JT
Scotland
Director Name | Richard Martin Graham |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1989(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 06 June 2011) |
Role | Golf Pro. |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kirkhouse Road Blanefield Glasgow Lanarkshire G63 9BX Scotland |
Secretary Name | Stephanie Marcelle Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1989(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 19 Kirkhouse Road Blanefield Glasgow Lanarkshire G63 9BX Scotland |
Director Name | Ralph Cruickshanks |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Andrews Avenue Bishopbriggs Glasgow Lanarkshire G64 2EE Scotland |
Director Name | Ralph Cruickshanks |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Andrews Avenue Bishopbriggs Glasgow Lanarkshire G64 2EE Scotland |
Director Name | John Regan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Miller Drive Bishopbriggs Glasgow G64 1FB Scotland |
Website | bishopbriggsgolfrange.co.uk |
---|---|
Telephone | 0141 7624883 |
Telephone region | Glasgow |
Registered Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
27k at £1 | Bishopbriggs Golf Range (2013) LTD 99.99% Ordinary |
---|---|
1 at £1 | Matthew David Harvey Laughtland 0.00% Special B |
1 at £1 | Matthew Laughtland 0.00% Special A |
1 at £1 | Matthew Laughtland 0.00% Special C |
Year | 2014 |
---|---|
Net Worth | £233,729 |
Cash | £6,962 |
Current Liabilities | £96,931 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 June 1990 | Delivered 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 1990 | Delivered 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 |
30 October 2020 | Change of details for Mr Matthew David Harvey Laughtland as a person with significant control on 30 October 2020 (2 pages) |
---|---|
26 October 2020 | Registered 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 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
15 October 2020 | Change of details for Mr Matthew David Harvey Laughtland as a person with significant control on 15 October 2020 (2 pages) |
2 October 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
12 May 2019 | Registered 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 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
6 January 2019 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 January 2014 (1 page) |
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
14 November 2013 | Termination of appointment of John Regan as a director (1 page) |
14 November 2013 | Termination of appointment of John Regan as a director (1 page) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
4 November 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
4 November 2013 | Registered office address changed from Bishopbriggs Golf Range Crosshill Road Bishopbriggs Glasgow G64 2PZ Scotland on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Bishopbriggs Golf Range Crosshill Road Bishopbriggs Glasgow G64 2PZ Scotland on 4 November 2013 (1 page) |
4 November 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
4 November 2013 | Registered office address changed from Bishopbriggs Golf Range Crosshill Road Bishopbriggs Glasgow G64 2PZ Scotland on 4 November 2013 (1 page) |
4 November 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
8 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 January 2012 | Termination of appointment of Stephanie Graham as a secretary (1 page) |
23 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Termination of appointment of Stephanie Graham as a secretary (1 page) |
10 June 2011 | Appointment of John Regan as a director (3 pages) |
10 June 2011 | Appointment of John Regan as a director (3 pages) |
10 June 2011 | Termination of appointment of Richard Graham as a director (2 pages) |
10 June 2011 | Termination of appointment of Richard Graham as a director (2 pages) |
17 March 2011 | Termination of appointment of a director (1 page) |
17 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
17 March 2011 | Registered 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 2011 | Registered office address changed from Bishopbriggs Golf Range Crosshill Road Bishopbriggs Glasgow G64 2PZ Scotland on 17 March 2011 (1 page) |
17 March 2011 | Termination of appointment of Ralph Cruickshanks as a director (1 page) |
17 March 2011 | Registered 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 2011 | Appointment of Mr Matthew David Harvey Laughtland as a director (2 pages) |
17 March 2011 | Registered office address changed from Bishopbriggs Golf Range Crosshill Road Bishopbriggs Glasgow G64 2PZ Scotland on 17 March 2011 (1 page) |
17 March 2011 | Termination of appointment of a director (1 page) |
17 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
17 March 2011 | Termination of appointment of Ralph Cruickshanks as a director (1 page) |
17 March 2011 | Appointment of Mr Matthew David Harvey Laughtland as a director (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Ralph Cruickshanks on 30 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Richard Martin Graham on 30 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Richard Martin Graham on 30 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Ralph Cruickshanks on 30 November 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 March 2008 | Return made up to 30/12/07; full list of members (5 pages) |
17 March 2008 | Return made up to 30/12/07; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: c/o robert d locke & co 18 crowhill road bishopbriggs glasgow G64 1QY (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: c/o robert d locke & co 18 crowhill road bishopbriggs glasgow G64 1QY (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 30/12/06; full list of members (8 pages) |
16 January 2007 | Return made up to 30/12/06; full list of members (8 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 January 2006 | Return made up to 30/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 30/12/05; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
10 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
10 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 March 2003 | Return made up to 30/12/02; full list of members
|
3 March 2003 | Return made up to 30/12/02; full list of members
|
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2000 | Return made up to 30/12/99; full list of members
|
18 January 2000 | Return made up to 30/12/99; full list of members
|
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
23 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
29 April 1988 | Incorporation (17 pages) |
29 April 1988 | Incorporation (17 pages) |