Company NameGolfplan Developments Limited
DirectorJohn Grenville Burns
Company StatusActive
Company NumberSC167291
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Grenville Burns
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(2 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameRhoda Johan Burns
NationalityBritish
StatusCurrent
Appointed01 October 1999(3 years, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameHugh Spence Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 1999)
RoleChartered Accountant
Correspondence Address65 Pinewood Road
Mosstodloch
Fochabers
Morayshire
IV32 7JU
Scotland
Secretary NameMr John Grenville Burns
NationalityBritish
StatusResigned
Appointed16 October 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Forglen
Turriff
Aberdeenshire
AB53 7JL
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthAugust 1991 (Born 32 years ago)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Lothian
EH2 4DD
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Golfplan LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

21 October 1996Delivered on: 6 November 1996
Persons entitled: Cruden Investments Limited

Classification: Bond & 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.
Outstanding

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
28 April 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
8 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 31 July 2021 (5 pages)
14 October 2021Compulsory strike-off action has been discontinued (1 page)
13 October 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
23 February 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
5 October 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 1 Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
29 May 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
16 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 October 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
6 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
5 November 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
6 July 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
6 July 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
18 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(3 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
28 November 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
18 November 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 April 2011Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
4 April 2011Secretary's details changed for Rhoda Johan Burns on 26 July 2010 (1 page)
4 April 2011Director's details changed for John Grenville Burns on 26 July 2010 (2 pages)
4 April 2011Secretary's details changed for Rhoda Johan Burns on 26 July 2010 (1 page)
4 April 2011Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for John Grenville Burns on 26 July 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2009Return made up to 26/07/09; full list of members (3 pages)
3 August 2009Return made up to 26/07/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 September 2008Return made up to 26/07/08; full list of members (3 pages)
24 September 2008Return made up to 26/07/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 October 2007Return made up to 26/07/07; full list of members (2 pages)
25 October 2007Return made up to 26/07/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
3 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2005Return made up to 26/07/05; full list of members (6 pages)
25 August 2005Return made up to 26/07/05; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 August 2004Return made up to 26/07/04; full list of members (6 pages)
6 August 2004Return made up to 26/07/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 August 2003Return made up to 26/07/03; full list of members (6 pages)
11 August 2003Return made up to 26/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 August 2002Return made up to 26/07/02; full list of members (6 pages)
9 August 2002Return made up to 26/07/02; full list of members (6 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 July 2001Return made up to 26/07/01; full list of members (6 pages)
31 July 2001Registered office changed on 31/07/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
31 July 2001Return made up to 26/07/01; full list of members (6 pages)
31 July 2001Registered office changed on 31/07/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
22 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 August 2000Return made up to 26/07/00; full list of members (6 pages)
15 August 2000Return made up to 26/07/00; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
26 September 1999Director resigned (1 page)
26 September 1999Director resigned (1 page)
14 September 1999Return made up to 26/07/98; no change of members (6 pages)
14 September 1999Return made up to 26/07/98; no change of members (6 pages)
31 August 1999Return made up to 26/07/99; full list of members (4 pages)
31 August 1999Return made up to 26/07/99; full list of members (4 pages)
17 August 1999Registered office changed on 17/08/99 from: 12 hope street edinburgh lothian EH2 4DD (1 page)
17 August 1999Registered office changed on 17/08/99 from: 12 hope street edinburgh lothian EH2 4DD (1 page)
12 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
12 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
12 March 1999Accounts for a small company made up to 31 July 1997 (4 pages)
12 March 1999Accounts for a small company made up to 31 July 1997 (4 pages)
28 October 1997Return made up to 26/07/97; full list of members (6 pages)
28 October 1997Return made up to 26/07/97; full list of members (6 pages)
6 November 1996Partic of mort/charge * (6 pages)
6 November 1996Partic of mort/charge * (6 pages)
30 October 1996New secretary appointed (1 page)
30 October 1996New secretary appointed (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Secretary resigned (1 page)
20 September 1996Memorandum and Articles of Association (22 pages)
20 September 1996Memorandum and Articles of Association (22 pages)
16 September 1996Company name changed wjb (428) LIMITED\certificate issued on 17/09/96 (2 pages)
16 September 1996Company name changed wjb (428) LIMITED\certificate issued on 17/09/96 (2 pages)
11 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 September 1996Memorandum and Articles of Association (7 pages)
11 September 1996Memorandum and Articles of Association (7 pages)
26 July 1996Incorporation (28 pages)
26 July 1996Incorporation (28 pages)