Company NameGlen Andrews (Golf Courses) Limited
Company StatusActive
Company NumberSC143813
CategoryPrivate Limited Company
Incorporation Date8 April 1993(30 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hartley Wilson Lumsden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1993(2 months after company formation)
Appointment Duration30 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Westhill Grange
Westhill
Skene
Aberdeenshire
AB32 6QJ
Scotland
Director NameAndrew Alexander Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1993(2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdalanish Bunessan
Isle Of Mull
PA67 6DR
Scotland
Director NameAnne Wilson Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1993(3 months after company formation)
Appointment Duration30 years, 9 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressArdalanish Bunessan
Isle Of Mull
PA67 6DR
Scotland
Director NamePamela Anne Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(8 years after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hatch Way
Kirtlington
Oxfordshire
OX5 3JS
Secretary NameMessrs  Peterkins (Corporation)
StatusCurrent
Appointed08 April 1993(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameNeil Cameron Hunter
NationalityBritish
StatusResigned
Appointed08 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameWilliam Hunter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 1997)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Marston Farm
Fleet Marston
Aylesbury
Buckinghamshire
HP18 0PZ
Director NameGraeme Webster
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(3 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 August 2002)
RoleCompany Director
Correspondence AddressNiblick House
Back Wynd
Oldmeldrum
Aberdeenshire
AB51 0DE
Scotland

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

252.8k at £1Mr Andrew Alexander Smith
99.71%
Ordinary
610 at £1Mr Graeme James Webster
0.24%
Ordinary
105 at £1Mr Hartley Wilson Lumsden
0.04%
Ordinary
10 at £1Mr William Hunter
0.00%
Ordinary

Financials

Year2014
Net Worth£704,953
Cash£699
Current Liabilities£803,755

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 3 days from now)

Charges

21 March 2002Delivered on: 25 March 2002
Persons entitled: The English Sports Council

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortg over the right title and interest in kirklington golf club, kirtlington, oxford; fixed charge over assets; floating charge over same.
Outstanding
8 January 2002Delivered on: 15 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: 82.
Outstanding
17 February 1994Delivered on: 28 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The property 198.93ACRES of land at vicarage farm,kirtlington,oxfordshire.
Outstanding
11 June 1993Delivered on: 23 June 1993
Satisfied on: 24 June 2002
Persons entitled: John Walter Hunter

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 198.93 acres of vicarage farm, kirtlington, oxfordshire.
Fully Satisfied

Filing History

24 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
20 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
14 February 2018Withdrawal of a person with significant control statement on 14 February 2018 (2 pages)
14 February 2018Notification of Andrew Alexander Smith as a person with significant control on 1 July 2016 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 253,495
(7 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 253,495
(7 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 253,495
(7 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 253,495
(7 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 253,495
(7 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 253,495
(7 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 253,495
(7 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 253,495
(7 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 May 2013Director's details changed for Andrew Alexander Smith on 12 June 2012 (2 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
3 May 2013Director's details changed for Anne Wilson Smith on 12 June 2012 (2 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
3 May 2013Director's details changed for Andrew Alexander Smith on 12 June 2012 (2 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
3 May 2013Director's details changed for Anne Wilson Smith on 12 June 2012 (2 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
12 June 2012Director's details changed for Andrew Alexander Smith on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Anne Wilson Smith on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Anne Wilson Smith on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Andrew Alexander Smith on 12 June 2012 (2 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
5 November 2010Accounts for a small company made up to 28 February 2010 (9 pages)
5 November 2010Accounts for a small company made up to 28 February 2010 (9 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
23 April 2010Secretary's details changed for Messrs Peterkins on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Pamela Anne Smith on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Andrew Alexander Smith on 8 April 2010 (2 pages)
23 April 2010Secretary's details changed for Messrs Peterkins on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Pamela Anne Smith on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Pamela Anne Smith on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Anne Wilson Smith on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Andrew Alexander Smith on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Anne Wilson Smith on 8 April 2010 (2 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Andrew Alexander Smith on 8 April 2010 (2 pages)
23 April 2010Secretary's details changed for Messrs Peterkins on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Anne Wilson Smith on 8 April 2010 (2 pages)
23 January 2010Accounts for a small company made up to 28 February 2009 (9 pages)
23 January 2010Accounts for a small company made up to 28 February 2009 (9 pages)
8 April 2009Return made up to 08/04/09; full list of members (5 pages)
8 April 2009Return made up to 08/04/09; full list of members (5 pages)
12 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
12 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
8 April 2008Return made up to 08/04/08; full list of members (5 pages)
8 April 2008Return made up to 08/04/08; full list of members (5 pages)
28 January 2008Accounts for a small company made up to 28 February 2007 (9 pages)
28 January 2008Accounts for a small company made up to 28 February 2007 (9 pages)
10 April 2007Return made up to 08/04/07; full list of members (3 pages)
10 April 2007Return made up to 08/04/07; full list of members (3 pages)
21 December 2006Accounts for a small company made up to 28 February 2006 (8 pages)
21 December 2006Accounts for a small company made up to 28 February 2006 (8 pages)
19 December 2006Ad 31/07/04--------- £ si 206366@1 (2 pages)
19 December 2006Ad 31/07/04--------- £ si 206366@1 (2 pages)
3 July 2006Return made up to 08/04/05; full list of members; amend (7 pages)
3 July 2006Return made up to 08/04/05; full list of members; amend (7 pages)
3 July 2006Return made up to 08/04/06; full list of members (7 pages)
3 July 2006Ad 29/08/04--------- £ si 43634@1 (2 pages)
3 July 2006Return made up to 08/04/06; full list of members (7 pages)
3 July 2006Ad 29/08/04--------- £ si 43634@1 (2 pages)
11 October 2005Accounts for a small company made up to 28 February 2005 (8 pages)
11 October 2005Accounts for a small company made up to 28 February 2005 (8 pages)
20 April 2005Return made up to 08/04/05; full list of members (3 pages)
20 April 2005Return made up to 08/04/05; full list of members (3 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
21 May 2004Return made up to 08/04/04; full list of members (3 pages)
21 May 2004Return made up to 08/04/04; full list of members (3 pages)
10 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
10 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
13 June 2003Memorandum and Articles of Association (12 pages)
13 June 2003Nc inc already adjusted 11/06/03 (1 page)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2003Nc inc already adjusted 11/06/03 (1 page)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2003Memorandum and Articles of Association (12 pages)
7 May 2003Return made up to 08/04/03; full list of members (7 pages)
7 May 2003Return made up to 08/04/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
28 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
16 July 2002Return made up to 08/04/02; full list of members (8 pages)
16 July 2002Return made up to 08/04/02; full list of members (8 pages)
24 June 2002Dec mort/charge * (4 pages)
24 June 2002Dec mort/charge * (4 pages)
25 March 2002Partic of mort/charge * (5 pages)
25 March 2002Partic of mort/charge * (5 pages)
15 January 2002Partic of mort/charge * (5 pages)
15 January 2002Partic of mort/charge * (5 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
31 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
31 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
23 May 2001Return made up to 08/04/01; full list of members (7 pages)
23 May 2001Return made up to 08/04/01; full list of members (7 pages)
5 June 2000Return made up to 08/04/00; full list of members (9 pages)
5 June 2000Return made up to 08/04/00; full list of members (9 pages)
11 April 2000Accounts for a small company made up to 29 February 2000 (6 pages)
11 April 2000Accounts for a small company made up to 29 February 2000 (6 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
27 July 1999Return made up to 08/04/99; full list of members (8 pages)
27 July 1999Return made up to 08/04/99; full list of members (8 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
11 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 May 1997Return made up to 08/04/97; full list of members (8 pages)
29 May 1997Director resigned (1 page)
29 May 1997Return made up to 08/04/97; full list of members (8 pages)
29 May 1997Director resigned (1 page)
14 January 1997Accounts for a small company made up to 28 February 1996 (5 pages)
14 January 1997Accounts for a small company made up to 28 February 1996 (5 pages)
27 June 1996Director's particulars changed (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996Director's particulars changed (1 page)
27 June 1996New director appointed (2 pages)
21 June 1996Return made up to 08/04/96; full list of members (7 pages)
21 June 1996Return made up to 08/04/96; full list of members (7 pages)
25 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
25 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
3 October 1995Ad 22/10/93--------- £ si 600@1 (2 pages)
3 October 1995Ad 22/10/93--------- £ si 600@1 (2 pages)
12 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1993Memorandum and Articles of Association (7 pages)
12 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1993Memorandum and Articles of Association (7 pages)
26 May 1993Company name changed place d'or 329 LIMITED\certificate issued on 27/05/93 (2 pages)
26 May 1993Company name changed place d'or 329 LIMITED\certificate issued on 27/05/93 (2 pages)
8 April 1993Incorporation (14 pages)
8 April 1993Incorporation (14 pages)