Company NameThe Bald Eagle Golf Company Limited
DirectorsJohn Kerr and Alastair Samuel Kerr
Company StatusActive - Proposal to Strike off
Company NumberSC187994
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John Kerr
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Kilnford Drive
Dundonald
Kilmarnock
Ayrshire
KA2 9ET
Scotland
Director NameMr Alastair Samuel Kerr
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(2 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleAsst Mgr
Country of ResidenceScotland
Correspondence Address46 Spey Road
Troon
Ayrshire
KA10 7DT
Scotland
Secretary NameMr Alastair Samuel Kerr
NationalityBritish
StatusCurrent
Appointed29 January 2001(2 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleAsst Mgr
Country of ResidenceScotland
Correspondence Address46 Spey Road
Troon
Ayrshire
KA10 7DT
Scotland
Director NameMr John Kerr
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleBar Manager
Country of ResidenceScotland
Correspondence Address4 Hillhouse Gardens
Troon
Ayrshire
KA10 6SZ
Scotland
Director NameGrace McMillan Kerr
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleMedical Receptionist
Correspondence Address36 Kilnford Drive
Dundonald
Kilmarnock
Ayrshire
KA2 9ET
Scotland
Secretary NameGrace McMillan Kerr
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleMedical Receptionist
Correspondence Address36 Kilnford Drive
Dundonald
Kilmarnock
Ayrshire
KA2 9ET
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address32a Hamilton Street
Saltcoats
Ayrshire
KA21 5DS
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£22,114
Cash£67,698
Current Liabilities£176,481

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2022 (1 year, 9 months ago)
Next Return Due28 July 2023 (overdue)

Filing History

23 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
31 July 2019Confirmation statement made on 14 July 2019 with updates (5 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
26 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
18 July 2012Director's details changed for John Kerr on 14 July 2012 (2 pages)
18 July 2012Director's details changed for John Kerr on 14 July 2012 (2 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
27 August 2010Director's details changed for Alastair Samuel Kerr on 12 July 2010 (2 pages)
27 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for John Kerr on 14 July 2010 (2 pages)
27 August 2010Director's details changed for John Kerr on 14 July 2010 (2 pages)
27 August 2010Director's details changed for Alastair Samuel Kerr on 12 July 2010 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 September 2009Return made up to 14/07/09; full list of members (4 pages)
3 September 2009Return made up to 14/07/09; full list of members (4 pages)
28 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 September 2008Return made up to 14/07/08; no change of members (7 pages)
8 September 2008Return made up to 14/07/08; no change of members (7 pages)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 September 2007Return made up to 14/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2007Return made up to 14/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 August 2006Return made up to 14/07/06; full list of members (7 pages)
10 August 2006Return made up to 14/07/06; full list of members (7 pages)
22 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
22 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
25 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 July 2004Return made up to 14/07/04; full list of members (7 pages)
19 July 2004Return made up to 14/07/04; full list of members (7 pages)
28 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
29 July 2003Return made up to 14/07/03; full list of members (7 pages)
29 July 2003Return made up to 14/07/03; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
1 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
19 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
20 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
20 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
3 August 2000Return made up to 28/07/00; full list of members (7 pages)
3 August 2000Return made up to 28/07/00; full list of members (7 pages)
17 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
17 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
19 August 1999Return made up to 28/07/99; full list of members (6 pages)
19 August 1999Return made up to 28/07/99; full list of members (6 pages)
28 July 1998Incorporation (17 pages)
28 July 1998Incorporation (17 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Secretary resigned (1 page)