Stowe
Buckingham
MH18 5LH
Director Name | Ms Lucy Victoria Barnes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverstone Road Stowe Buckingham MH18 5LH |
Director Name | James Alexander McLean |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 120 Viewforth Edinburgh EH10 4LN Scotland |
Director Name | Mr Robin Andrew McLean |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2005) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 7 Summerside Street Edinburgh EH6 4NT Scotland |
Secretary Name | Mr Robin Andrew McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2005) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 7 Summerside Street Edinburgh EH6 4NT Scotland |
Director Name | Blanche Joyce McLean |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2005) |
Role | Controller |
Correspondence Address | Summer Place Grendon Underwood Aylesbury Buckinghamshire HP18 0SP |
Director Name | Howard Simon McLean |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2005) |
Role | Special Projects Director |
Country of Residence | England |
Correspondence Address | 9 Hawthorn Way Bilton Rugby Warwickshire CV22 7LS |
Director Name | Reginald Ralph McLean |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 2004) |
Role | Co Chairman |
Correspondence Address | Summer Place Grendon Underwood Bucks HP18 0SP |
Director Name | Stuart James McLean |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Millers Mews Witney Oxfordshire OX28 1QT |
Director Name | Mr Richard James Alexander Gallant |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Graham Hill Road Towcester Northamptonshire NN12 7AB |
Secretary Name | Mr Richard James Alexander Gallant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Graham Hill Road Towcester Northamptonshire NN12 7AB |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | silverstonegolfclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01280 850005 |
Telephone region | Buckingham |
Registered Address | 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | James Gallant 50.00% Ordinary |
---|---|
500 at £1 | Paul Richards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£329,131 |
Cash | £140,150 |
Current Liabilities | £1,754,709 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
30 January 2016 | Delivered on: 1 February 2016 Persons entitled: Paul John Richards James Joseph Gallant Classification: A registered charge Particulars: Silverstone golf club, stow, bucks. BM215944 nd BM336032. Outstanding |
---|---|
3 June 1996 | Delivered on: 18 June 1996 Satisfied on: 31 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at red ditches farm,silverstone road,stowe together with greenkeepers barn. Fully Satisfied |
29 May 1996 | Delivered on: 10 June 1996 Satisfied on: 31 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 November 2017 | Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to 100 Queen Street Glasgow G1 3DN on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to 100 Queen Street Glasgow G1 3DN on 21 November 2017 (1 page) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
26 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
1 February 2016 | Registration of charge SC1652300004, created on 30 January 2016 (6 pages) |
1 February 2016 | Registration of charge SC1652300004, created on 30 January 2016 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages) |
8 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages) |
8 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages) |
8 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages) |
8 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages) |
8 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages) |
18 October 2011 | Appointment of Ms Lucy Barnes as a director (2 pages) |
18 October 2011 | Appointment of Ms Lucy Barnes as a director (2 pages) |
18 October 2011 | Termination of appointment of Richard Gallant as a secretary (1 page) |
18 October 2011 | Termination of appointment of Richard Gallant as a director (1 page) |
18 October 2011 | Termination of appointment of Richard Gallant as a director (1 page) |
18 October 2011 | Termination of appointment of Richard Gallant as a secretary (1 page) |
4 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders
|
4 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders
|
4 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 May 2010 | Director's details changed for Mr Richard James Alexander Gallant on 1 November 2009 (2 pages) |
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders
|
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders
|
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders
|
13 May 2010 | Director's details changed for Mr Richard James Alexander Gallant on 1 November 2009 (2 pages) |
13 May 2010 | Director's details changed for Mr Richard James Alexander Gallant on 1 November 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Return made up to 05/04/08; full list of members (3 pages) |
11 August 2008 | Return made up to 05/04/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
23 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
19 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
30 October 2006 | Full accounts made up to 30 June 2005 (15 pages) |
30 October 2006 | Full accounts made up to 30 June 2005 (15 pages) |
11 July 2006 | Return made up to 05/04/06; full list of members (7 pages) |
11 July 2006 | Return made up to 05/04/06; full list of members (7 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
14 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
14 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
31 August 2005 | Dec mort/charge * (2 pages) |
31 August 2005 | Dec mort/charge * (2 pages) |
31 August 2005 | Dec mort/charge * (2 pages) |
31 August 2005 | Company name changed zonal leisure LIMITED\certificate issued on 31/08/05 (2 pages) |
31 August 2005 | Company name changed zonal leisure LIMITED\certificate issued on 31/08/05 (2 pages) |
31 August 2005 | Dec mort/charge * (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Secretary resigned;director resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 24 forth street edinburgh midlothian EH1 3LH (1 page) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | Secretary resigned;director resigned (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 24 forth street edinburgh midlothian EH1 3LH (1 page) |
1 July 2005 | Full accounts made up to 30 June 2004 (13 pages) |
1 July 2005 | Full accounts made up to 30 June 2004 (13 pages) |
13 May 2005 | Return made up to 05/04/05; full list of members (8 pages) |
13 May 2005 | Return made up to 05/04/05; full list of members (8 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Return made up to 05/04/04; full list of members (8 pages) |
27 May 2004 | Return made up to 05/04/04; full list of members (8 pages) |
27 May 2004 | Director resigned (1 page) |
4 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
10 April 2003 | Return made up to 05/04/03; full list of members (9 pages) |
10 April 2003 | Return made up to 05/04/03; full list of members (9 pages) |
21 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
21 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
10 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
10 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
6 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
6 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
2 August 2001 | Return made up to 18/04/01; no change of members (6 pages) |
2 August 2001 | Return made up to 18/04/01; no change of members (6 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
19 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
19 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
20 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
12 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
12 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
24 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
24 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
16 June 1997 | Return made up to 26/04/97; full list of members (6 pages) |
16 June 1997 | Return made up to 26/04/97; full list of members (6 pages) |
19 March 1997 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
19 March 1997 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
18 June 1996 | Partic of mort/charge * (5 pages) |
18 June 1996 | Partic of mort/charge * (5 pages) |
10 June 1996 | Partic of mort/charge * (6 pages) |
10 June 1996 | Partic of mort/charge * (6 pages) |
15 May 1996 | Company name changed votesail LIMITED\certificate issued on 16/05/96 (2 pages) |
15 May 1996 | Company name changed votesail LIMITED\certificate issued on 16/05/96 (2 pages) |
10 May 1996 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New secretary appointed;new director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
26 April 1996 | Incorporation (9 pages) |
26 April 1996 | Incorporation (9 pages) |