Company NameThe Golf Company (St. Andrews) Limited
Company StatusActive
Company NumberSC156609
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss June Carruthers
NationalityBritish
StatusCurrent
Appointed23 July 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside House Maxwell Place
Langholm
Dumfriesshire
DG13 0DY
Scotland
Director NameMiss June Carruthers
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(6 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBurnside House Maxwell Place
Langholm
Dumfriesshire
DG13 0DY
Scotland
Director NameMr Stephen Robert Simpson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(22 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House
5 Castle Street
Carlisle
Cumbria
CA3 8SY
Director NameMr John Robert Jackson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressWaverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameJames Thomas Heard Ainslie
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(3 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressBirkindale
17 Whitaside
Langholm
Dumfriesshire
DG13 0JS
Scotland
Director NameMr David Deas Stevenson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringhill
Langholm
Dumfriesshire
DG13 0LP
Scotland
Secretary NameDavid Francis Ferrie
NationalityBritish
StatusResigned
Appointed22 June 1995(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 1999)
RoleCompany Director
Correspondence AddressWaters Edge
Wetheral
Carlisle
Cumbria
CA4 8HA
Director NameMr James Neil Stevenson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRathlin
Hallpath
Langholm
Dumfriesshire
DG13 0EG
Scotland
Director NameMr John Johnstone Elliot
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Whitaside
Langholm
Dumfriesshire
DG13 0JS
Scotland
Director NameJohn Joseph Charlton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHunterheck
Moffat
Dumfriesshire
DG10 9LE
Scotland
Director NameAnthony Bichard Taylor
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House
Bowden
Melrose
Roxburghshire
TD6 0SS
Scotland
Secretary NameJohn Joseph Charlton
NationalityBritish
StatusResigned
Appointed15 November 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 2001)
RoleCompany Director
Correspondence AddressHunterheck
Moffat
Dumfriesshire
DG10 9LE
Scotland
Director NameColin Birrell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(6 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 July 2001)
RoleCompany Director
Correspondence AddressThe Shaw House
Boreland
Lockerbie
Dumfriesshire
DG11 2LG
Scotland
Director NameMr David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(6 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Royal Gardens, Sovereigns Gate
Bothwell
Glasgow
G71 8SY
Scotland
Director NameMr Kristian Brian Lee
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Woollen Mill Ltd
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland

Contact

Websitewww.ewm.co.uk/
Telephone0808 2020242
Telephone regionFreephone

Location

Registered AddressWaverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale East and Eskdale
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts25 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

29 November 2023Accounts for a dormant company made up to 25 February 2023 (6 pages)
6 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 26 February 2022 (6 pages)
28 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
2 November 2021Accounts for a dormant company made up to 27 February 2021 (6 pages)
24 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
18 September 2020Appointment of Mr John Robert Jackson as a director on 17 September 2020 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 2 March 2019 (6 pages)
4 June 2019Accounts for a dormant company made up to 25 August 2018 (6 pages)
8 April 2019Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
2 October 2018Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page)
21 March 2018Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 25 February 2017 (4 pages)
23 November 2017Accounts for a dormant company made up to 25 February 2017 (4 pages)
23 August 2017Termination of appointment of a director (1 page)
23 August 2017Termination of appointment of a director (1 page)
5 June 2017Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page)
16 May 2017Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages)
16 May 2017Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017 (2 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
21 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
20 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
2 December 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
2 December 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
2 December 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
2 December 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
2 December 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
2 December 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 November 2012Accounts for a dormant company made up to 25 February 2012 (4 pages)
28 November 2012Accounts for a dormant company made up to 25 February 2012 (4 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
22 February 2012Termination of appointment of David Houston as a director (1 page)
22 February 2012Termination of appointment of David Houston as a director (1 page)
20 January 2012Appointment of Director Kristian Brian Lee as a director (2 pages)
20 January 2012Appointment of Director Kristian Brian Lee as a director (2 pages)
12 December 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
12 December 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
23 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
25 March 2009Return made up to 28/02/09; full list of members (4 pages)
25 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 November 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
26 November 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
26 November 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
14 April 2008Return made up to 28/02/08; full list of members (4 pages)
14 April 2008Return made up to 28/02/08; full list of members (4 pages)
7 September 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
7 September 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
18 October 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
7 September 2005Accounts for a dormant company made up to 26 February 2005 (4 pages)
7 September 2005Accounts for a dormant company made up to 26 February 2005 (4 pages)
6 April 2005Return made up to 28/02/05; full list of members (2 pages)
6 April 2005Return made up to 28/02/05; full list of members (2 pages)
15 November 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
15 November 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
19 March 2004Return made up to 28/02/04; full list of members (5 pages)
19 March 2004Return made up to 28/02/04; full list of members (5 pages)
13 October 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
13 October 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
13 October 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
21 March 2003Return made up to 28/02/03; full list of members (5 pages)
21 March 2003Return made up to 28/02/03; full list of members (5 pages)
25 November 2002Registered office changed on 25/11/02 from: heather mills south bridge street selkirk selkirkshire TD7 5DS (1 page)
25 November 2002Registered office changed on 25/11/02 from: heather mills south bridge street selkirk selkirkshire TD7 5DS (1 page)
14 November 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
14 November 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
14 November 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
14 November 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
14 November 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
28 March 2002Return made up to 28/02/02; full list of members (5 pages)
28 March 2002Return made up to 28/02/02; full list of members (5 pages)
30 August 2001Location of register of members (1 page)
30 August 2001Location of register of members (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New secretary appointed (2 pages)
4 July 2001Accounts for a dormant company made up to 2 February 2001 (3 pages)
4 July 2001Accounts for a dormant company made up to 2 February 2001 (3 pages)
4 July 2001Accounts for a dormant company made up to 2 February 2001 (3 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
20 April 2001Return made up to 14/03/01; full list of members (6 pages)
20 April 2001Return made up to 14/03/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 28 January 2000 (3 pages)
31 October 2000Accounts for a dormant company made up to 28 January 2000 (3 pages)
14 July 2000Return made up to 14/03/00; full list of members (6 pages)
14 July 2000Return made up to 14/03/00; full list of members (6 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (3 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999New director appointed (3 pages)
19 November 1999Registered office changed on 19/11/99 from: ashley bank house langholm dumfriesshire DG13 0EB (1 page)
19 November 1999New secretary appointed;new director appointed (3 pages)
19 November 1999New secretary appointed;new director appointed (3 pages)
19 November 1999Registered office changed on 19/11/99 from: ashley bank house langholm dumfriesshire DG13 0EB (1 page)
4 August 1999Accounts for a dormant company made up to 29 January 1999 (3 pages)
4 August 1999Accounts for a dormant company made up to 29 January 1999 (3 pages)
13 April 1999Return made up to 14/03/99; full list of members (10 pages)
13 April 1999Return made up to 14/03/99; full list of members (10 pages)
12 November 1998Accounts for a dormant company made up to 30 January 1998 (3 pages)
12 November 1998Accounts for a dormant company made up to 30 January 1998 (3 pages)
3 April 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 April 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 December 1997Director resigned (1 page)
19 December 1997Secretary's particulars changed (1 page)
19 December 1997New director appointed (4 pages)
19 December 1997New director appointed (4 pages)
19 December 1997Director resigned (1 page)
19 December 1997Secretary's particulars changed (1 page)
30 November 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
30 November 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
17 March 1997Return made up to 14/03/97; no change of members (7 pages)
17 March 1997Return made up to 14/03/97; no change of members (7 pages)
11 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1996Accounts for a dormant company made up to 2 February 1996 (3 pages)
11 December 1996Accounts for a dormant company made up to 2 February 1996 (3 pages)
11 December 1996Accounts for a dormant company made up to 2 February 1996 (3 pages)
11 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1996New director appointed (3 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (3 pages)
12 April 1996Return made up to 14/03/96; full list of members (10 pages)
12 April 1996Return made up to 14/03/96; full list of members (10 pages)
23 January 1996Company name changed randotte (no.369) LIMITED\certificate issued on 24/01/96 (2 pages)
23 January 1996Company name changed randotte (no.369) LIMITED\certificate issued on 24/01/96 (2 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1995Registered office changed on 14/09/95 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
14 September 1995New director appointed (4 pages)
14 September 1995Director resigned (8 pages)
14 September 1995Memorandum and Articles of Association (18 pages)
14 September 1995New director appointed (8 pages)
14 September 1995Memorandum and Articles of Association (18 pages)
14 September 1995New director appointed (8 pages)
14 September 1995New secretary appointed (4 pages)
14 September 1995Registered office changed on 14/09/95 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
14 September 1995Director resigned (8 pages)
14 September 1995Accounting reference date notified as 31/01 (1 page)
14 September 1995New secretary appointed (4 pages)
14 September 1995Accounting reference date notified as 31/01 (1 page)
14 September 1995New director appointed (4 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1995Secretary resigned;director resigned (4 pages)
14 September 1995Secretary resigned;director resigned (4 pages)
14 March 1995Incorporation (20 pages)