Company NameThe Caledonian Golf Group Limited
DirectorsGeorge Michael Lunn and Richard Stephen Christopher Head
Company StatusRECEIVERSHIP
Company NumberSC184324
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameGeorge Michael Lunn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1998(5 months, 4 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmount
17 Ledcameroch Road
Bearsden Glasgow
Dunbartonshire
G61 4AB
Scotland
Director NameMr Richard Stephen Christopher Head
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(1 year, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Netherwent View
Magor
Caldicot
Gwent
NP26 3LG
Wales
Secretary NameLycidas Secretaries Limited (Corporation)
StatusCurrent
Appointed14 June 2002(4 years, 2 months after company formation)
Appointment Duration21 years, 10 months
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMichael Angrave Johnson-Hill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(5 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Onslow Way
Woking
Surrey
GU22 8QX
Director NameAlfred Raymond Zurbriggen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(5 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 14 June 2002)
RoleCompany Director
Correspondence Address14 Keppel Road
North Berwick
East Lothian
EH39 4QF
Scotland
Secretary NameAlfred Raymond Zurbriggen
NationalityBritish
StatusResigned
Appointed25 September 1998(5 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 14 June 2002)
RoleCompany Director
Correspondence Address14 Keppel Road
North Berwick
East Lothian
EH39 4QF
Scotland
Director NameMr Robert Brannan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Carlingnose Way
North Queensferry
Inverkeithing
Fife
KY11 1EU
Scotland
Director NameDavid Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2002)
RoleCompany Director
Correspondence Address8 House Ohill Crescent
Edinburgh
Midlothian
EH4 5DH
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressC/O Deloitte & Touche
Saltire Court
20 Castle Terrace
Edinburgh
EH1 0BR
Scotland

Financials

Year2002
Turnover£3,220,000
Gross Profit£749,000
Net Worth-£3,985,000
Cash£1,354,000
Current Liabilities£6,480,000

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Next Accounts Due30 November 2003 (overdue)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Next Return Due13 April 2017 (overdue)

Charges

25 September 1998Delivered on: 6 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

9 May 2003Notice of receiver's report (7 pages)
9 May 2003Notice of receiver's report (7 pages)
9 May 2003Notice of receiver's report (7 pages)
9 May 2003Notice of receiver's report (7 pages)
4 March 2003Notice of the appointment of receiver by a holder of a floating charge (5 pages)
4 March 2003Notice of the appointment of receiver by a holder of a floating charge (5 pages)
20 February 2003Registered office changed on 20/02/03 from: 1 tantallon road north berwick east lothian EH39 5NF (1 page)
20 February 2003Registered office changed on 20/02/03 from: 1 tantallon road north berwick east lothian EH39 5NF (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
2 June 2002Group of companies' accounts made up to 31 January 2002 (21 pages)
2 June 2002Group of companies' accounts made up to 31 July 2001 (20 pages)
2 June 2002Group of companies' accounts made up to 31 July 2001 (20 pages)
2 June 2002Group of companies' accounts made up to 31 January 2002 (21 pages)
5 April 2002Return made up to 30/03/02; full list of members (10 pages)
5 April 2002Return made up to 30/03/02; full list of members (10 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
13 February 2002Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page)
13 February 2002Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page)
30 May 2001Group accounts for a medium company made up to 31 July 2000 (21 pages)
30 May 2001Group accounts for a medium company made up to 31 July 2000 (21 pages)
23 April 2001Return made up to 30/03/01; full list of members (10 pages)
23 April 2001Return made up to 30/03/01; full list of members (10 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 June 2000Full group accounts made up to 31 July 1999 (23 pages)
30 June 2000Full group accounts made up to 31 July 1999 (23 pages)
2 May 2000New director appointed (3 pages)
2 May 2000New director appointed (3 pages)
2 May 2000New director appointed (3 pages)
2 May 2000New director appointed (3 pages)
21 April 2000Return made up to 30/03/00; full list of members (9 pages)
21 April 2000Return made up to 30/03/00; full list of members (9 pages)
27 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 February 1999Memorandum and Articles of Association (30 pages)
5 February 1999Memorandum and Articles of Association (30 pages)
2 February 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
2 February 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 October 1998Memorandum and Articles of Association (23 pages)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 October 1998£ nc 100/187500 23/09/98 (1 page)
20 October 1998Memorandum and Articles of Association (23 pages)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 October 1998£ nc 187500/378780 25/09/98 (1 page)
20 October 1998Ad 25/09/98--------- £ si 215625@1=215625 £ ic 159375/375000 (2 pages)
20 October 1998Ad 25/09/98--------- £ si 215625@1=215625 £ ic 159375/375000 (2 pages)
20 October 1998Ad 23/09/98--------- £ si 159373@1=159373 £ ic 2/159375 (2 pages)
20 October 1998£ nc 187500/378780 25/09/98 (1 page)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1998Ad 23/09/98--------- £ si 159373@1=159373 £ ic 2/159375 (2 pages)
20 October 1998£ nc 100/187500 23/09/98 (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed;new director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 292 st vincent street glasgow G2 5TQ (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed;new director appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 292 st vincent street glasgow G2 5TQ (1 page)
6 October 1998Partic of mort/charge * (9 pages)
6 October 1998Partic of mort/charge * (9 pages)
8 July 1998Company name changed st. Vincent street (281) LIMITED\certificate issued on 09/07/98 (2 pages)
8 July 1998Company name changed st. Vincent street (281) LIMITED\certificate issued on 09/07/98 (2 pages)
30 March 1998Incorporation (19 pages)
30 March 1998Incorporation (19 pages)