Company NameGolf Resorts International Limited
DirectorsSamantha Peggram and Dirk Willis
Company StatusActive
Company NumberSC117304
CategoryPrivate Limited Company
Incorporation Date13 April 1989(35 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Samantha Peggram
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarter Court 4 Davy Way
Quedgeley
Gloucester
GL2 2DE
Wales
Director NameDirk Willis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2023(34 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleExecutive
Country of ResidenceUnited States
Correspondence Address444 Highland Drive
Kohler
Wisconsin 53044
United States
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameJohn Campbell Rafferty
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(same day as company formation)
RoleCompany Director
Correspondence Address5 St Margarets Road
Edinburgh
EH9 1AZ
Scotland
Director NameMalcolm James Wood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(same day as company formation)
RoleCompany Director
Correspondence Address4 Ettrick Road
Edinburgh
EH10 5BJ
Scotland
Director NameJonathan Martin Thornton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(4 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrville House
91 West End Lane
Esher
Surrey
KT10 8LF
Director NameYuji Tsutsumi
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed03 February 1994(4 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 December 2004)
RoleBusiness Executive
Correspondence Address4-19-5 Nishi Azabu
Minato-Ku
Tokyo
106
Director NameMr Jeffrey Paul Cheney
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2004(15 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 June 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address444 Highland Drive
Kohler
Wisconsin
Wi53044
Secretary NameMs Natalie Ann Black
NationalityAmerican
StatusResigned
Appointed22 December 2004(15 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address444 Highland Drive
Kohler
Wisconsin
Wi53044
Director NameDeborah Taylor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 June 2013)
RoleExecutive
Country of ResidenceUnted Kingdom
Correspondence AddressOld Course Hotel Golf Resort Spa
St Andrews
Fife
KY16 9SP
Scotland
Director NameMr Martin Dean Agard
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2013(24 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address444 Highland Drive
Kohler
Wisconsin 53044
United States
Secretary NameJames McKee Robinson Iv
NationalityBritish
StatusResigned
Appointed19 June 2013(24 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 November 2018)
RoleCompany Director
Correspondence Address444 Highland Drive
Kohler
Wisconsin 53044
United States
Director NameMr Delbert Peter Haas
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2015(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUsa/Wisconsin
Correspondence Address444 Highland Drive
Kohler
Wisconsin
53044
Director NameMr Thomas Gerard Adler
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 September 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address444 Highland Drive
Kohler
Wisconsin
53044
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed13 April 1989(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameCity & Dominion Registrars Ltd (Corporation)
StatusResigned
Appointed30 April 1996(7 years after company formation)
Appointment Duration6 years, 5 months (resigned 03 October 2002)
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed01 August 2004(15 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 December 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed22 December 2004(15 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 November 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Kohler Scotland LTD
100.00%
Ordinary

Financials

Year2014
Turnover£369,656
Net Worth£114,795
Cash£65,951
Current Liabilities£178,707

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

3 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
6 October 2023Appointment of Dirk Willis as a director on 22 September 2023 (2 pages)
6 October 2023Termination of appointment of Thomas Gerard Adler as a director on 22 September 2023 (1 page)
23 August 2023Full accounts made up to 31 December 2022 (15 pages)
28 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
18 October 2022Full accounts made up to 31 December 2021 (14 pages)
24 May 2022Appointment of Ms Samantha Peggram as a director on 12 May 2022 (2 pages)
4 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
16 September 2021Amended full accounts made up to 31 December 2020 (14 pages)
9 September 2021Full accounts made up to 31 December 2020 (14 pages)
13 July 2021Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 13 July 2021 (1 page)
4 November 2020Full accounts made up to 31 December 2019 (13 pages)
2 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
26 September 2019Full accounts made up to 31 December 2018 (13 pages)
26 February 2019Termination of appointment of James Mckee Robinson Iv as a secretary on 21 November 2018 (1 page)
31 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
27 September 2018Full accounts made up to 31 December 2017 (13 pages)
13 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page)
13 November 2017Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 (2 pages)
13 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page)
13 November 2017Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 (2 pages)
31 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
11 September 2017Full accounts made up to 31 December 2016 (13 pages)
11 September 2017Full accounts made up to 31 December 2016 (13 pages)
1 September 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 1 September 2017 (1 page)
17 February 2017Termination of appointment of Delbert Peter Haas as a director on 15 February 2017 (1 page)
17 February 2017Termination of appointment of Delbert Peter Haas as a director on 15 February 2017 (1 page)
17 February 2017Appointment of Thomas Gerard Adler as a director on 15 February 2017 (2 pages)
17 February 2017Appointment of Thomas Gerard Adler as a director on 15 February 2017 (2 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
19 July 2016Full accounts made up to 31 December 2015 (13 pages)
19 July 2016Full accounts made up to 31 December 2015 (13 pages)
18 February 2016AA03 (2 pages)
18 February 2016AA03 (2 pages)
12 November 2015Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (2 pages)
12 November 2015Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (2 pages)
12 November 2015Appointment of Delbert Peter Haas as a director (3 pages)
12 November 2015Appointment of Delbert Peter Haas as a director (3 pages)
9 November 2015Appointment of Delbert Peter Haas as a director on 30 September 2015 (2 pages)
9 November 2015Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (1 page)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Appointment of Delbert Peter Haas as a director on 30 September 2015 (2 pages)
9 November 2015Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (1 page)
17 August 2015Full accounts made up to 31 December 2014 (11 pages)
17 August 2015Full accounts made up to 31 December 2014 (11 pages)
19 December 2014Full accounts made up to 31 December 2013 (12 pages)
19 December 2014Full accounts made up to 31 December 2013 (12 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
15 November 2013Termination of appointment of Jeffrey Cheney as a director (1 page)
15 November 2013Termination of appointment of Natalie Black as a secretary (1 page)
15 November 2013Termination of appointment of Natalie Black as a secretary (1 page)
15 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
15 November 2013Termination of appointment of Jeffrey Cheney as a director (1 page)
15 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
4 November 2013Termination of appointment of Deborah Taylor as a director (1 page)
4 November 2013Termination of appointment of Deborah Taylor as a director (1 page)
21 August 2013Full accounts made up to 31 December 2012 (11 pages)
21 August 2013Full accounts made up to 31 December 2012 (11 pages)
30 July 2013Appointment of Martin Dean Agard as a director (3 pages)
30 July 2013Appointment of James Mckee Robinson Iv as a secretary (3 pages)
30 July 2013Appointment of Martin Dean Agard as a director (3 pages)
30 July 2013Appointment of James Mckee Robinson Iv as a secretary (3 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (11 pages)
28 September 2012Full accounts made up to 31 December 2011 (11 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
24 October 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
24 October 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
13 September 2011Full accounts made up to 31 December 2010 (9 pages)
13 September 2011Full accounts made up to 31 December 2010 (9 pages)
16 June 2011Appointment of Deborah Taylor as a director (3 pages)
16 June 2011Appointment of Deborah Taylor as a director (3 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
27 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
26 November 2009Secretary's details changed for Ms Natalie Ann Black on 22 October 2009 (3 pages)
26 November 2009Director's details changed for Mr Jeffrey P Cheney on 22 October 2009 (3 pages)
26 November 2009Director's details changed for Mr Jeffrey P Cheney on 22 October 2009 (3 pages)
26 November 2009Secretary's details changed for Ms Natalie Ann Black on 22 October 2009 (3 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2008Return made up to 22/10/08; full list of members (3 pages)
4 November 2008Return made up to 22/10/08; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2007Return made up to 22/10/07; no change of members (7 pages)
2 November 2007Return made up to 22/10/07; no change of members (7 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
9 November 2006Full accounts made up to 31 December 2005 (15 pages)
9 November 2006Full accounts made up to 31 December 2005 (15 pages)
26 October 2006Return made up to 22/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/06
(7 pages)
26 October 2006Return made up to 22/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/06
(7 pages)
10 January 2006Full accounts made up to 31 December 2004 (13 pages)
10 January 2006Full accounts made up to 31 December 2004 (13 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
25 October 2005Return made up to 22/10/05; full list of members (7 pages)
25 October 2005Return made up to 22/10/05; full list of members (7 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
26 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
26 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 January 2005Registered office changed on 22/01/05 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 January 2005Secretary resigned (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Registered office changed on 22/01/05 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Secretary resigned (1 page)
22 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 January 2005Director resigned (1 page)
21 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
29 October 2004Return made up to 22/10/04; full list of members (7 pages)
29 October 2004Return made up to 22/10/04; full list of members (7 pages)
25 August 2004New secretary appointed (1 page)
25 August 2004New secretary appointed (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
4 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 November 2003Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(7 pages)
7 November 2003Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(7 pages)
30 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 October 2001Return made up to 22/10/01; full list of members (7 pages)
29 October 2001Return made up to 22/10/01; full list of members (7 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Return made up to 22/10/00; full list of members (6 pages)
25 October 2000Return made up to 22/10/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
29 October 1999Return made up to 22/10/99; full list of members (7 pages)
29 October 1999Return made up to 22/10/99; full list of members (7 pages)
24 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 October 1998Return made up to 22/10/98; full list of members (8 pages)
23 October 1998Return made up to 22/10/98; full list of members (8 pages)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
31 March 1998Secretary's particulars changed (1 page)
31 March 1998Secretary's particulars changed (1 page)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
11 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/12/97
(1 page)
11 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/12/97
(1 page)
21 November 1997Return made up to 22/10/97; full list of members (7 pages)
21 November 1997Return made up to 22/10/97; full list of members (7 pages)
9 April 1997Full accounts made up to 31 March 1996 (15 pages)
9 April 1997Full accounts made up to 31 March 1996 (15 pages)
24 October 1996Return made up to 22/10/96; no change of members (6 pages)
24 October 1996Return made up to 22/10/96; no change of members (6 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
3 May 1996Full accounts made up to 31 March 1995 (12 pages)
3 May 1996Full accounts made up to 31 March 1995 (12 pages)
27 October 1995Return made up to 22/10/95; no change of members (10 pages)
27 October 1995Return made up to 22/10/95; no change of members (10 pages)
16 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
16 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
19 May 1989Memorandum and Articles of Association (21 pages)
19 May 1989Memorandum and Articles of Association (21 pages)
19 May 1989Memorandum and Articles of Association (21 pages)
19 May 1989Memorandum and Articles of Association (21 pages)
12 May 1989Company name changed hope sixteen (no. 184) LIMITED\certificate issued on 15/05/89 (2 pages)
12 May 1989Company name changed hope sixteen (no. 184) LIMITED\certificate issued on 15/05/89 (2 pages)