Company NameGolfplan Limited
DirectorsRhoda Johan Burns and John Grenville Burns
Company StatusActive
Company NumberSC139040
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)

Business Activity

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

Directors

Director NameRhoda Johan Burns
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 9 months
RoleWard Sister
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMr John Grenville Burns
NationalityBritish
StatusCurrent
Appointed21 July 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr John Grenville Burns
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(12 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameHugh Spence Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(4 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 September 1999)
RoleChartered Accountant
Correspondence Address65 Pinewood Road
Mosstodloch
Fochabers
Morayshire
IV32 7JU
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

999 at £1Mrs Rhoda J. Burns
99.90%
Ordinary
1 at £1John G. Burns
0.10%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

28 August 2023Accounts for a dormant company made up to 30 November 2022 (6 pages)
6 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
8 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
26 August 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
24 August 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
5 October 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
7 August 2020Registered office address changed from C/O 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
16 September 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Notification of Rhoda Johan Burns as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
17 October 2017Notification of Rhoda Johan Burns as a person with significant control on 6 April 2016 (2 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
6 March 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
6 March 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-11-24
  • GBP 1,000
(6 pages)
24 November 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-11-24
  • GBP 1,000
(6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
29 February 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
10 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
10 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
3 September 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
7 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
21 February 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
21 February 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
28 November 2011Secretary's details changed for John Grenville Burns on 26 June 2011 (1 page)
28 November 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
28 November 2011Secretary's details changed for John Grenville Burns on 26 June 2011 (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
8 April 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
27 September 2010Director's details changed for John Grenville Burns on 25 June 2010 (2 pages)
27 September 2010Director's details changed for Rhoda Johan Burns on 25 June 2010 (2 pages)
27 September 2010Director's details changed for John Grenville Burns on 25 June 2010 (2 pages)
27 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Rhoda Johan Burns on 25 June 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
30 July 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
15 July 2009Return made up to 25/06/09; full list of members (4 pages)
15 July 2009Return made up to 25/06/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
7 November 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
7 November 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
22 July 2008Return made up to 25/06/08; full list of members (4 pages)
22 July 2008Return made up to 25/06/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
3 September 2007Return made up to 25/06/07; full list of members (2 pages)
3 September 2007Return made up to 25/06/07; full list of members (2 pages)
27 July 2006Return made up to 25/06/06; full list of members (7 pages)
27 July 2006Return made up to 25/06/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
31 March 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
20 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
20 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
21 July 2005Return made up to 25/06/05; full list of members (7 pages)
21 July 2005Return made up to 25/06/05; full list of members (7 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
30 June 2004Return made up to 25/06/04; full list of members (6 pages)
30 June 2004Return made up to 25/06/04; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 30 November 2002 (3 pages)
10 January 2004Total exemption small company accounts made up to 30 November 2002 (3 pages)
1 July 2003Return made up to 25/06/03; full list of members (6 pages)
1 July 2003Return made up to 25/06/03; full list of members (6 pages)
14 October 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
14 October 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
9 August 2002Return made up to 25/06/02; full list of members (6 pages)
9 August 2002Return made up to 25/06/02; full list of members (6 pages)
31 July 2001Return made up to 25/06/01; full list of members (6 pages)
31 July 2001Return made up to 25/06/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
22 May 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
27 June 2000Return made up to 25/06/00; full list of members (6 pages)
27 June 2000Return made up to 25/06/00; full list of members (6 pages)
20 April 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
20 April 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
29 July 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
29 July 1999Return made up to 25/06/99; full list of members (6 pages)
29 July 1999Return made up to 25/06/99; full list of members (6 pages)
29 July 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
5 November 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
5 November 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
30 October 1998Return made up to 25/06/98; no change of members (4 pages)
30 October 1998Return made up to 25/06/98; no change of members (4 pages)
31 October 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
31 October 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
27 October 1997Return made up to 25/06/97; no change of members (4 pages)
27 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1997Return made up to 25/06/97; no change of members (4 pages)
27 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
19 September 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
19 September 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
25 June 1996Return made up to 25/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/06/96
(6 pages)
25 June 1996Return made up to 25/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/06/96
(6 pages)
4 September 1995Return made up to 25/06/95; no change of members (4 pages)
4 September 1995Return made up to 25/06/95; no change of members (4 pages)
19 July 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
19 July 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)