Company NameMeldrum House Golf Company Ltd.
Company StatusActive
Company NumberSC182208
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr George Terence Buchan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years, 3 months
RoleBuilder/Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Richmond
Peterhead
Aberdeenshire
AB42 3JW
Scotland
Director NameMr David Iain Buchan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years, 3 months
RoleBuilder/Director
Country of ResidenceScotland
Correspondence AddressBraehead Longside
Peterhead
Aberdeen
AB42 4XE
Scotland
Director NameMr Robert Thomas Edwards
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Meldrum House
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AE
Scotland
Secretary NameMr Robert Thomas Edwards
StatusCurrent
Appointed30 May 2012(14 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressWaterside Meldrum House
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AE
Scotland
Secretary NameMr Christopher Ronald Gallon
NationalityBritish
StatusResigned
Appointed31 January 1998(2 weeks, 4 days after company formation)
Appointment Duration14 years, 4 months (resigned 30 May 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Burns Road
Aberdeen
AB15 4NT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemeldrumhousegolfclub.com
Telephone01651 872294
Telephone regionOldmeldrum

Location

Registered AddressBishops Court
29 Albyn Place
Aberdeen
Aberdeenshire
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

921 at £1Meldrum House Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

31 March 2005Delivered on: 8 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 921
(6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 921
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 921
(6 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
4 January 2013Appointment of Mr Robert Thomas Edwards as a secretary (2 pages)
4 January 2013Termination of appointment of Christopher Gallon as a secretary (1 page)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
3 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 July 2009Secretary's change of particulars / christopher gallon / 01/09/2008 (1 page)
22 July 2009Registered office changed on 22/07/2009 from waterside meldrum house estate oldmeldrum aberdeenshire (1 page)
25 February 2009Return made up to 13/01/09; full list of members (4 pages)
25 February 2009Return made up to 13/01/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 January 2007Return made up to 13/01/07; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 February 2006Return made up to 13/01/06; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 April 2005Partic of mort/charge * (4 pages)
25 January 2005Return made up to 13/01/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 January 2004Return made up to 13/01/04; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 March 2003Return made up to 13/01/03; full list of members (7 pages)
22 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 March 2002Return made up to 13/01/99; full list of members (7 pages)
19 February 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
10 January 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 February 2001Ad 26/02/01--------- £ si 921@1=921 £ ic 2/923 (2 pages)
26 October 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 2000Accounts for a small company made up to 31 January 1999 (5 pages)
24 June 1998Director resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 24 great king street edinburgh EH3 6QN (1 page)
24 June 1998Secretary resigned (1 page)
13 January 1998Incorporation (19 pages)