Company NameSt. Andrews Golf Academy Limited
DirectorsSamantha Peggram and Dirk Willis
Company StatusActive
Company NumberSC192460
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Samantha Peggram
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarter Court 4 Davy Way
Quedgeley
Gloucester
GL2 2DE
Wales
Director NameDirk Willis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2023(24 years, 8 months after company formation)
Appointment Duration7 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address444 Highland Drive
Kohler
Wisconsin
United States
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameJonathan Martin Thornton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrville House
91 West End Lane
Esher
Surrey
KT10 8LF
Director NameMr Jeffrey Paul Cheney
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2004(5 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 June 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address444 Highland Drive
Kohler
Wisconsin
53044
Secretary NameNatalie Ann Black
NationalityAmerican
StatusResigned
Appointed30 September 2004(5 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 June 2013)
RoleAttorney
Correspondence Address444 Highland Drive
Kohler
Wisconsin
53044
Director NameMr Martin Dean Agard
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2013(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address444 Highland Drive
Kohler
Wisconsin
Wi 53044
Secretary NameJames Mc Kee Robinson Iv
NationalityBritish
StatusResigned
Appointed19 June 2013(14 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 2018)
RoleCompany Director
Correspondence Address444 Highland Drive
Kohler
Wisconsin
Wi 53044
Director NameMr Delbert Peter Haas
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2015(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUsa/Wisconsin
Correspondence Address444 Highland Drive
Kohler
Winsconsin
53044
Director NameMr Thomas Gerard Adler
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 22 September 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address444 Highland Drive
Kohler
Wisconsin
53044
Director NameWJB (Directors) Limited (Corporation)
Date of BirthAugust 1991 (Born 32 years ago)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed01 August 2004(5 years, 6 months after company formation)
Appointment Duration2 months (resigned 30 September 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 September 2004(5 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

26 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
12 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
28 January 2019Termination of appointment of James Mc Kee Robinson Iv as a secretary on 20 November 2018 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
13 November 2017Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 (2 pages)
13 November 2017Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 (2 pages)
13 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page)
13 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 1 September 2017 (1 page)
17 February 2017Appointment of Thomas Gerard Adler as a director on 15 February 2017 (2 pages)
17 February 2017Termination of appointment of Delbert Peter Haas as a director on 15 February 2017 (1 page)
17 February 2017Appointment of Thomas Gerard Adler as a director on 15 February 2017 (2 pages)
17 February 2017Termination of appointment of Delbert Peter Haas as a director on 15 February 2017 (1 page)
23 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
13 November 2015Appointment of Delbert Peter Haas as a director on 30 September 2015 (2 pages)
13 November 2015Appointment of Delbert Peter Haas as a director on 30 September 2015 (2 pages)
12 November 2015Appointment of Delbert Peter Haas as a director on 30 September 2015 (3 pages)
12 November 2015Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (1 page)
12 November 2015Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (1 page)
12 November 2015Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (2 pages)
12 November 2015Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (2 pages)
12 November 2015Appointment of Delbert Peter Haas as a director on 30 September 2015 (3 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
30 January 2014Termination of appointment of Natalie Black as a secretary (1 page)
30 January 2014Termination of appointment of Jeffrey Cheney as a director (1 page)
30 January 2014Termination of appointment of Natalie Black as a secretary (1 page)
30 January 2014Termination of appointment of Jeffrey Cheney as a director (1 page)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 July 2013Appointment of Mr Martin Dean Agard as a director (3 pages)
30 July 2013Appointment of James Mc Kee Robinson Iv as a secretary (3 pages)
30 July 2013Appointment of Mr Martin Dean Agard as a director (3 pages)
30 July 2013Appointment of James Mc Kee Robinson Iv as a secretary (3 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
20 January 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
20 January 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Natalie Ann Black on 19 November 2009 (1 page)
9 February 2010Director's details changed for Mr Jeffrey P Cheney on 19 November 2009 (2 pages)
9 February 2010Secretary's details changed for Natalie Ann Black on 19 November 2009 (1 page)
9 February 2010Director's details changed for Mr Jeffrey P Cheney on 19 November 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 February 2009Return made up to 11/01/09; full list of members (3 pages)
5 February 2009Return made up to 11/01/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 February 2008Return made up to 11/01/08; full list of members (2 pages)
12 February 2008Return made up to 11/01/08; full list of members (2 pages)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 January 2007Return made up to 11/01/07; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2007Return made up to 11/01/07; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 March 2006Return made up to 11/01/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Return made up to 11/01/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 February 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 February 2006Return made up to 11/01/06; full list of members (7 pages)
15 February 2006Return made up to 11/01/06; full list of members (7 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
14 February 2005Registered office changed on 14/02/05 from: 50 lothian road edinburgh EH3 9WJ (1 page)
14 February 2005Registered office changed on 14/02/05 from: 50 lothian road edinburgh EH3 9WJ (1 page)
8 February 2005Return made up to 11/01/05; full list of members (7 pages)
8 February 2005Return made up to 11/01/05; full list of members (7 pages)
23 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Director resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
21 January 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(6 pages)
21 January 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(6 pages)
9 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 February 2003Return made up to 11/01/03; full list of members (6 pages)
4 February 2003Return made up to 11/01/03; full list of members (6 pages)
5 February 2002Return made up to 11/01/02; full list of members (6 pages)
5 February 2002Return made up to 11/01/02; full list of members (6 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 March 2001Return made up to 11/01/01; full list of members (5 pages)
5 March 2001Return made up to 11/01/01; full list of members (5 pages)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2000Return made up to 11/01/00; full list of members (6 pages)
24 January 2000Return made up to 11/01/00; full list of members (6 pages)
23 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
23 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
18 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/10/99
(1 page)
18 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/10/99
(1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
14 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
4 February 1999Company name changed lothian fifty (552) LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed lothian fifty (552) LIMITED\certificate issued on 05/02/99 (2 pages)
11 January 1999Incorporation (25 pages)
11 January 1999Incorporation (25 pages)