Company NameSilverstone Golf Club Limited
DirectorsJames Joseph Gallant and Lucy Victoria Barnes
Company StatusActive
Company NumberSC165230
CategoryPrivate Limited Company
Incorporation Date26 April 1996(27 years, 11 months ago)
Previous NamesVotesail Limited and Zonal Leisure Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr James Joseph Gallant
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverstone Road
Stowe
Buckingham
MH18 5LH
Director NameMs Lucy Victoria Barnes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(14 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverstone Road
Stowe
Buckingham
MH18 5LH
Director NameJames Alexander McLean
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(6 days after company formation)
Appointment Duration6 years, 10 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address120 Viewforth
Edinburgh
EH10 4LN
Scotland
Director NameMr Robin Andrew McLean
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(6 days after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2005)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address7 Summerside Street
Edinburgh
EH6 4NT
Scotland
Secretary NameMr Robin Andrew McLean
NationalityBritish
StatusResigned
Appointed02 May 1996(6 days after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2005)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address7 Summerside Street
Edinburgh
EH6 4NT
Scotland
Director NameBlanche Joyce McLean
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 July 2005)
RoleController
Correspondence AddressSummer Place
Grendon Underwood
Aylesbury
Buckinghamshire
HP18 0SP
Director NameHoward Simon McLean
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 July 2005)
RoleSpecial Projects Director
Country of ResidenceEngland
Correspondence Address9 Hawthorn Way
Bilton
Rugby
Warwickshire
CV22 7LS
Director NameReginald Ralph McLean
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2004)
RoleCo Chairman
Correspondence AddressSummer Place
Grendon
Underwood
Bucks
HP18 0SP
Director NameStuart James McLean
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 July 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Millers Mews
Witney
Oxfordshire
OX28 1QT
Director NameMr Richard James Alexander Gallant
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Graham Hill Road
Towcester
Northamptonshire
NN12 7AB
Secretary NameMr Richard James Alexander Gallant
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Graham Hill Road
Towcester
Northamptonshire
NN12 7AB
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesilverstonegolfclub.co.uk
Email address[email protected]
Telephone01280 850005
Telephone regionBuckingham

Location

Registered Address100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1James Gallant
50.00%
Ordinary
500 at £1Paul Richards
50.00%
Ordinary

Financials

Year2014
Net Worth-£329,131
Cash£140,150
Current Liabilities£1,754,709

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

30 January 2016Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
26 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(4 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(4 pages)
1 February 2016Registration of charge SC1652300004, created on 30 January 2016 (6 pages)
1 February 2016Registration of charge SC1652300004, created on 30 January 2016 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages)
8 November 2011Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages)
8 November 2011Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages)
8 November 2011Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages)
8 November 2011Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages)
8 November 2011Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages)
18 October 2011Appointment of Ms Lucy Barnes as a director (2 pages)
18 October 2011Appointment of Ms Lucy Barnes as a director (2 pages)
18 October 2011Termination of appointment of Richard Gallant as a secretary (1 page)
18 October 2011Termination of appointment of Richard Gallant as a director (1 page)
18 October 2011Termination of appointment of Richard Gallant as a director (1 page)
18 October 2011Termination of appointment of Richard Gallant as a secretary (1 page)
4 July 2011Annual return made up to 5 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/11/2011
(6 pages)
4 July 2011Annual return made up to 5 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/11/2011
(6 pages)
4 July 2011Annual return made up to 5 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/11/2011
(6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 May 2010Director's details changed for Mr Richard James Alexander Gallant on 1 November 2009 (2 pages)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/11/2011
(6 pages)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/11/2011
(6 pages)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/11/2011
(6 pages)
13 May 2010Director's details changed for Mr Richard James Alexander Gallant on 1 November 2009 (2 pages)
13 May 2010Director's details changed for Mr Richard James Alexander Gallant on 1 November 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 April 2009Return made up to 05/04/09; full list of members (3 pages)
27 April 2009Return made up to 05/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 05/04/08; full list of members (3 pages)
11 August 2008Return made up to 05/04/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Return made up to 05/04/07; no change of members (7 pages)
23 April 2007Return made up to 05/04/07; no change of members (7 pages)
19 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
19 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
30 October 2006Full accounts made up to 30 June 2005 (15 pages)
30 October 2006Full accounts made up to 30 June 2005 (15 pages)
11 July 2006Return made up to 05/04/06; full list of members (7 pages)
11 July 2006Return made up to 05/04/06; full list of members (7 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
14 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
14 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
31 August 2005Dec mort/charge * (2 pages)
31 August 2005Dec mort/charge * (2 pages)
31 August 2005Dec mort/charge * (2 pages)
31 August 2005Company name changed zonal leisure LIMITED\certificate issued on 31/08/05 (2 pages)
31 August 2005Company name changed zonal leisure LIMITED\certificate issued on 31/08/05 (2 pages)
31 August 2005Dec mort/charge * (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned;director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 24 forth street edinburgh midlothian EH1 3LH (1 page)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005Secretary resigned;director resigned (1 page)
6 July 2005Registered office changed on 06/07/05 from: 24 forth street edinburgh midlothian EH1 3LH (1 page)
1 July 2005Full accounts made up to 30 June 2004 (13 pages)
1 July 2005Full accounts made up to 30 June 2004 (13 pages)
13 May 2005Return made up to 05/04/05; full list of members (8 pages)
13 May 2005Return made up to 05/04/05; full list of members (8 pages)
27 May 2004Director resigned (1 page)
27 May 2004Return made up to 05/04/04; full list of members (8 pages)
27 May 2004Return made up to 05/04/04; full list of members (8 pages)
27 May 2004Director resigned (1 page)
4 May 2004Full accounts made up to 30 June 2003 (13 pages)
4 May 2004Full accounts made up to 30 June 2003 (13 pages)
10 April 2003Return made up to 05/04/03; full list of members (9 pages)
10 April 2003Return made up to 05/04/03; full list of members (9 pages)
21 March 2003Full accounts made up to 30 June 2002 (10 pages)
21 March 2003Full accounts made up to 30 June 2002 (10 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
10 April 2002Return made up to 05/04/02; full list of members (8 pages)
10 April 2002Return made up to 05/04/02; full list of members (8 pages)
6 March 2002Full accounts made up to 30 June 2001 (10 pages)
6 March 2002Full accounts made up to 30 June 2001 (10 pages)
2 August 2001Return made up to 18/04/01; no change of members (6 pages)
2 August 2001Return made up to 18/04/01; no change of members (6 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
19 June 2001Full accounts made up to 30 June 2000 (10 pages)
19 June 2001Full accounts made up to 30 June 2000 (10 pages)
26 April 2000Full accounts made up to 30 June 1999 (10 pages)
26 April 2000Full accounts made up to 30 June 1999 (10 pages)
20 April 2000Return made up to 18/04/00; full list of members (6 pages)
20 April 2000Return made up to 18/04/00; full list of members (6 pages)
12 May 1999Return made up to 26/04/99; full list of members (6 pages)
12 May 1999Return made up to 26/04/99; full list of members (6 pages)
25 April 1999Full accounts made up to 30 June 1998 (10 pages)
25 April 1999Full accounts made up to 30 June 1998 (10 pages)
12 May 1998Return made up to 26/04/98; full list of members (6 pages)
12 May 1998Return made up to 26/04/98; full list of members (6 pages)
24 February 1998Full accounts made up to 30 June 1997 (10 pages)
24 February 1998Full accounts made up to 30 June 1997 (10 pages)
16 June 1997Return made up to 26/04/97; full list of members (6 pages)
16 June 1997Return made up to 26/04/97; full list of members (6 pages)
19 March 1997Accounting reference date extended from 30/04 to 30/06 (1 page)
19 March 1997Accounting reference date extended from 30/04 to 30/06 (1 page)
18 June 1996Partic of mort/charge * (5 pages)
18 June 1996Partic of mort/charge * (5 pages)
10 June 1996Partic of mort/charge * (6 pages)
10 June 1996Partic of mort/charge * (6 pages)
15 May 1996Company name changed votesail LIMITED\certificate issued on 16/05/96 (2 pages)
15 May 1996Company name changed votesail LIMITED\certificate issued on 16/05/96 (2 pages)
10 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New secretary appointed;new director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 24 great king street edinburgh EH3 6QN (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 24 great king street edinburgh EH3 6QN (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996Director resigned (1 page)
26 April 1996Incorporation (9 pages)
26 April 1996Incorporation (9 pages)