Company NameInchmarlo Golf Centre Limited
Company StatusDissolved
Company NumberSC143883
CategoryPrivate Limited Company
Incorporation Date16 April 1993(31 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Frank Wisely Burnett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(15 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 18 June 2019)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressInchmarlo Home Farm
Banchory
Kincardineshire
AB31 4BT
Scotland
Director NameColin Alexander Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(15 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInchmarlo Cottage Inchmarlo Road
Banchory
Aberdeenshire
AB31 4AH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameRobert Chapman Massie
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressEnnismore
Inchmarlo Road
Banchory
Kincardineshire
AB31 5RR
Scotland
Director NameJonathan Hugh Shelbourne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address27 Ramsay Road
Banchory
Kincardineshire
AB31 5TS
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJonathan Hugh Shelbourne
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address27 Ramsay Road
Banchory
Kincardineshire
AB31 5TS
Scotland
Director NameLt Col Christopher Stanton Shelbourne
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(11 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 08 November 2001)
RoleInternational Security Consult
Correspondence Address10 Whitehill Park
Liphook Road
Bordon
Hampshire
GU35 9DS
Director NameJohn Bruce
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1999(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2001)
RoleCompany Director
Correspondence Address6 Milltimber Brae
Aberdeen
AB13 0DY
Scotland
Director NameMr Hector Gordon Emslie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInglewood
Ramsay Road
Banchory
Kincardineshire
AB31 5TT
Scotland
Secretary NameSusan Helen Shelbourne
NationalityBritish
StatusResigned
Appointed15 January 2007(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2009)
RoleCompany Director
Correspondence Address27 Ramsay Road
Banchory
Aberdeenshire
AB31 5TS
Scotland
Director NameStanley Troup
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Earlswells Road
Cults
Aberdeen
Aberdeenshire
AB1 9NY
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2009(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2012)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2012(19 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 2013)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,094,238
Cash£1,333
Current Liabilities£4,195,516

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2019Final Gazette dissolved following liquidation (1 page)
18 March 2019Notice of final meeting of creditors (4 pages)
27 June 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
27 June 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
9 April 2013Court order notice of winding up (1 page)
9 April 2013Notice of winding up order (1 page)
9 April 2013Notice of winding up order (1 page)
9 April 2013Court order notice of winding up (1 page)
2 April 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2 April 2013 (2 pages)
27 February 2013Appointment of a provisional liquidator (2 pages)
27 February 2013Appointment of a provisional liquidator (2 pages)
12 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
12 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 September 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 (1 page)
23 September 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
23 September 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 (1 page)
23 September 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
23 September 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
23 September 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 219,500
(5 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 219,500
(5 pages)
18 April 2012Termination of appointment of Stanley Troup as a director (1 page)
18 April 2012Termination of appointment of Stanley Troup as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
16 February 2010Termination of appointment of Susan Shelbourne as a secretary (2 pages)
16 February 2010Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 16 February 2010 (2 pages)
16 February 2010Termination of appointment of Jonathan Shelbourne as a director (2 pages)
16 February 2010Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 16 February 2010 (2 pages)
16 February 2010Termination of appointment of Susan Shelbourne as a secretary (2 pages)
16 February 2010Appointment of Md Secretaries Limited as a secretary (3 pages)
16 February 2010Termination of appointment of Jonathan Shelbourne as a director (2 pages)
16 February 2010Appointment of Md Secretaries Limited as a secretary (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 July 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
9 July 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
7 May 2009Director appointed stanley troup (2 pages)
7 May 2009Director appointed colin alexander wilson (2 pages)
7 May 2009Director appointed colin alexander wilson (2 pages)
7 May 2009Director appointed frank wisely burnett (2 pages)
7 May 2009Director appointed stanley troup (2 pages)
7 May 2009Director appointed frank wisely burnett (2 pages)
5 May 2009Return made up to 16/04/09; full list of members (4 pages)
5 May 2009Return made up to 16/04/09; full list of members (4 pages)
8 January 2009Return made up to 16/04/08; full list of members (4 pages)
8 January 2009Return made up to 16/04/08; full list of members (4 pages)
5 December 2008Ad 03/12/08\gbp si 112000@1=112000\gbp ic 107500/219500\ (2 pages)
5 December 2008Ad 03/12/08\gbp si 112000@1=112000\gbp ic 107500/219500\ (2 pages)
5 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
5 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 May 2007Return made up to 16/04/07; full list of members (6 pages)
17 May 2007Return made up to 16/04/07; full list of members (6 pages)
24 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 March 2007Partic of mort/charge * (4 pages)
29 March 2007Partic of mort/charge * (4 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 May 2006Return made up to 16/04/06; full list of members (8 pages)
16 May 2006Return made up to 16/04/06; full list of members (8 pages)
29 March 2006Partic of mort/charge * (3 pages)
29 March 2006Partic of mort/charge * (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 April 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 April 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 April 2004Return made up to 16/04/04; full list of members (9 pages)
22 April 2004Return made up to 16/04/04; full list of members (9 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
25 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 August 2002£ ic 147500/117500 26/07/02 £ sr 30000@1=30000 (1 page)
27 August 2002£ ic 117500/107500 26/07/02 £ sr 10000@1=10000 (1 page)
27 August 2002£ ic 147500/117500 26/07/02 £ sr 30000@1=30000 (1 page)
27 August 2002£ ic 117500/107500 26/07/02 £ sr 10000@1=10000 (1 page)
22 August 2002Ad 26/07/02--------- £ si 17500@1=17500 £ ic 130000/147500 (2 pages)
22 August 2002Resolutions
  • RES13 ‐ Buy back 10000 ord £1 25/07/02
(1 page)
22 August 2002Resolutions
  • RES13 ‐ Purchase 30000 ord £1 25/07/02
(1 page)
22 August 2002Ad 26/07/02--------- £ si 17500@1=17500 £ ic 130000/147500 (2 pages)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
22 August 2002Memorandum and Articles of Association (36 pages)
22 August 2002Resolutions
  • RES13 ‐ Purchase 30000 ord £1 25/07/02
(1 page)
22 August 2002Memorandum and Articles of Association (36 pages)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
22 August 2002Resolutions
  • RES13 ‐ Buy back 10000 ord £1 25/07/02
(1 page)
16 August 2002Partic of mort/charge * (5 pages)
16 August 2002Partic of mort/charge * (5 pages)
9 August 2002Dec mort/charge * (4 pages)
9 August 2002Dec mort/charge * (4 pages)
7 August 2002Partic of mort/charge * (5 pages)
7 August 2002Partic of mort/charge * (5 pages)
18 April 2002Return made up to 16/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2002Return made up to 16/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 May 2001Return made up to 16/04/01; full list of members (8 pages)
13 May 2001Return made up to 16/04/01; full list of members (8 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 September 2000Partic of mort/charge * (5 pages)
22 September 2000Partic of mort/charge * (5 pages)
16 May 2000Accounts for a small company made up to 31 December 1998 (6 pages)
16 May 2000Accounts for a small company made up to 31 December 1998 (6 pages)
5 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2000Partic of mort/charge * (5 pages)
5 May 2000Partic of mort/charge * (5 pages)
26 April 2000Partic of mort/charge * (5 pages)
26 April 2000Partic of mort/charge * (5 pages)
26 April 2000Partic of mort/charge * (5 pages)
26 April 2000Partic of mort/charge * (5 pages)
26 April 2000Partic of mort/charge * (5 pages)
26 April 2000Partic of mort/charge * (5 pages)
25 February 2000Memorandum and Articles of Association (12 pages)
25 February 2000Memorandum and Articles of Association (12 pages)
13 May 1999Return made up to 16/04/99; full list of members (6 pages)
13 May 1999Return made up to 16/04/99; full list of members (6 pages)
11 May 1999£ nc 100000/250000 02/02/99 (1 page)
11 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1999New director appointed (2 pages)
11 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1999£ nc 100000/250000 02/02/99 (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999Ad 02/02/99--------- £ si 30000@3=90000 £ ic 100000/190000 (2 pages)
11 May 1999Ad 02/02/99--------- £ si 30000@3=90000 £ ic 100000/190000 (2 pages)
31 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 April 1998Return made up to 16/04/98; no change of members (4 pages)
20 April 1998Return made up to 16/04/98; no change of members (4 pages)
13 August 1997Partic of mort/charge * (5 pages)
13 August 1997Partic of mort/charge * (5 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 May 1996Ad 15/12/95--------- £ si 15000@1 (2 pages)
16 May 1996Return made up to 16/04/96; change of members (6 pages)
16 May 1996Return made up to 16/04/96; change of members (6 pages)
16 May 1996Ad 15/12/95--------- £ si 15000@1 (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 June 1995Ad 15/12/94--------- £ si 15000@1=15000 £ ic 70000/85000 (2 pages)
6 June 1995Ad 15/12/94--------- £ si 15000@1=15000 £ ic 70000/85000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
20 April 1994New director appointed (2 pages)
20 April 1994New director appointed (2 pages)
21 July 1993New director appointed (2 pages)
21 July 1993New director appointed (2 pages)
1 July 1993New secretary appointed;new director appointed (2 pages)
1 July 1993New secretary appointed;new director appointed (2 pages)
1 July 1993Registered office changed on 01/07/93 from: 1 albert street aberdeen AB1 1XX (1 page)
1 July 1993Registered office changed on 01/07/93 from: 1 albert street aberdeen AB1 1XX (1 page)
16 April 1993Incorporation (17 pages)
16 April 1993Incorporation (17 pages)