Company NameGeronimo Golf Consultancy Limited
DirectorsJames McLeod and Lindsay McLeod
Company StatusActive
Company NumberSC179758
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 5 months ago)

Business Activity

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

Directors

Director NameJames McLeod
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1997(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Alexander Fleming Avenue
Kilbirnie
Ayrshire
KA25 6HB
Scotland
Director NameLindsay McLeod
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1997(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Alexander Fleming Avenue
Kilbirnie
Ayrshire
KA25 6HB
Scotland
Secretary NameAnne Lindsay Cahill
NationalityBritish
StatusCurrent
Appointed17 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Director NameElizabeth McLeod
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Alexander Fleming Avenue
Kilbirnie
Ayrshire
KA25 6HB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01563 523232
Telephone regionKilmarnock

Location

Registered Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1James Mcleod
75.00%
Ordinary
15 at £1Anne Lindsay Cahill
15.00%
Ordinary
10 at £1Lindsay Mcleod
10.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

17 October 2023Change of details for Mr James Mcleod as a person with significant control on 31 October 2022 (2 pages)
17 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
18 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
4 November 2011Termination of appointment of Elizabeth Mcleod as a director (1 page)
4 November 2011Termination of appointment of Elizabeth Mcleod as a director (1 page)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 October 2010Director's details changed for Lindsay Mcleod on 13 October 2010 (2 pages)
18 October 2010Director's details changed for Elizabeth Mcleod on 13 October 2010 (2 pages)
18 October 2010Director's details changed for James Mcleod on 13 October 2010 (2 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
18 October 2010Secretary's details changed for Anne Lindsay Cahill on 13 October 2010 (1 page)
18 October 2010Director's details changed for Elizabeth Mcleod on 13 October 2010 (2 pages)
18 October 2010Secretary's details changed for Anne Lindsay Cahill on 13 October 2010 (1 page)
18 October 2010Director's details changed for Lindsay Mcleod on 13 October 2010 (2 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for James Mcleod on 13 October 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 October 2009Director's details changed for James Mcleod on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Lindsay Mcleod on 13 October 2009 (2 pages)
19 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Lindsay Mcleod on 13 October 2009 (2 pages)
19 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Elizabeth Mcleod on 13 October 2009 (2 pages)
19 October 2009Director's details changed for James Mcleod on 13 October 2009 (2 pages)
19 October 2009Director's details changed for Elizabeth Mcleod on 13 October 2009 (2 pages)
19 November 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 October 2008Return made up to 13/10/08; full list of members (4 pages)
15 October 2008Return made up to 13/10/08; full list of members (4 pages)
13 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
22 October 2007Return made up to 13/10/07; full list of members (3 pages)
22 October 2007Return made up to 13/10/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 October 2006Return made up to 13/10/06; full list of members (3 pages)
16 October 2006Return made up to 13/10/06; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 October 2005Return made up to 13/10/05; full list of members (3 pages)
14 October 2005Return made up to 13/10/05; full list of members (3 pages)
14 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 October 2004Return made up to 13/10/04; full list of members (8 pages)
29 October 2004Return made up to 13/10/04; full list of members (8 pages)
10 November 2003Total exemption small company accounts made up to 31 October 2003 (4 pages)
10 November 2003Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 October 2003Return made up to 13/10/03; full list of members (8 pages)
16 October 2003Return made up to 13/10/03; full list of members (8 pages)
9 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
25 October 2002Return made up to 17/10/02; full list of members (8 pages)
25 October 2002Return made up to 17/10/02; full list of members (8 pages)
6 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
6 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
24 October 2001Return made up to 17/10/01; full list of members (8 pages)
24 October 2001Return made up to 17/10/01; full list of members (8 pages)
10 November 2000Accounts for a small company made up to 31 October 2000 (4 pages)
10 November 2000Accounts for a small company made up to 31 October 2000 (4 pages)
25 October 2000Return made up to 17/10/00; full list of members (8 pages)
25 October 2000Return made up to 17/10/00; full list of members (8 pages)
22 June 2000Registered office changed on 22/06/00 from: 55 john finnie street kilmarnock ayrshire KA1 1HQ (1 page)
22 June 2000Registered office changed on 22/06/00 from: 55 john finnie street kilmarnock ayrshire KA1 1HQ (1 page)
22 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
22 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
26 October 1999Return made up to 17/10/99; full list of members (8 pages)
26 October 1999Return made up to 17/10/99; full list of members (8 pages)
22 July 1999Accounts for a dormant company made up to 31 October 1998 (7 pages)
22 July 1999Accounts for a dormant company made up to 31 October 1998 (7 pages)
21 October 1998Return made up to 17/10/98; full list of members (6 pages)
21 October 1998Return made up to 17/10/98; full list of members (6 pages)
14 January 1998Registered office changed on 14/01/98 from: 15 alexander fleming avenue kilbirnie ayrshire KA25 (1 page)
14 January 1998Registered office changed on 14/01/98 from: 15 alexander fleming avenue kilbirnie ayrshire KA25 (1 page)
17 November 1997Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1997Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1997Incorporation (16 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997Incorporation (16 pages)
17 October 1997Secretary resigned (1 page)