Company NameBraemar Golf Developments Limited
Company StatusDissolved
Company NumberSC203539
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)
Dissolution Date17 October 2023 (6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth Owen Cooper
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2003(3 years, 9 months after company formation)
Appointment Duration19 years, 10 months (closed 17 October 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicawber House White Elm Road
Woolpit
Bury St Edmunds
Suffolk
IP30 9SQ
Director NameMr Keith Haslam
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(7 years after company formation)
Appointment Duration16 years, 7 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Beauly Crescent
Dunfermline
Fife
KY11 8GW
Scotland
Director NameMr David Stanley Dean
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressButton Barn
Capel St. Andrew
Woodbridge
Suffolk
IP12 3NL
Secretary NameMrs Susan Elizabeth Ferrier
NationalityBritish
StatusResigned
Appointed16 January 2001(11 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLeawood
39 Grampian Avenue
Auchterarder
Perthshire
PH3 1NY
Scotland
Director NameIan Campbell Ferrier
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(11 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Grampian Avenue
Auchterarder
Perthshire
PH3 1NY
Scotland
Secretary NameMr Andrew David McIntyre
NationalityBritish
StatusResigned
Appointed06 April 2004(4 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Perth Road
Milnathort
Tayside
KY13 9XU
Scotland
Director NameMr Michael William Braidwood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 December 2014)
RoleGolf Operations Director
Country of ResidenceScotland
Correspondence Address2 George Govan Road
Cupar
Fife
KY15 4GY
Scotland
Director NameMr Andrew David McIntyre
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(13 years after company formation)
Appointment Duration2 years (resigned 23 February 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Perth Road
Milnathort
Kinross
KY13 9XU
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitebraemargolf.co.uk
Telephone01334 478578
Telephone regionSt Andrews

Location

Registered AddressHudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

605 at £1Jonathan Pendry
5.26%
Ordinary
605 at £1Michael Braidwod
5.26%
Ordinary
4.9k at £1David Stanley Dean
42.64%
Ordinary
2.8k at £1Ken Cooper
24.22%
Ordinary
1.4k at £1Andrew David Mcintyre
12.09%
Ordinary
1.2k at £1Keith Haslam
10.53%
Ordinary

Financials

Year2014
Net Worth-£230,017
Cash£113,540
Current Liabilities£417,122

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 December

Charges

19 January 2018Delivered on: 25 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 September 2005Delivered on: 24 September 2005
Satisfied on: 16 May 2008
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.
Fully Satisfied

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
28 June 2023Unaudited abridged accounts made up to 31 December 2021 (9 pages)
5 June 2023Cessation of Kenneth Owen Cooper as a person with significant control on 1 June 2023 (1 page)
5 June 2023Termination of appointment of Kenneth Owen Cooper as a director on 1 June 2023 (1 page)
17 April 2023Satisfaction of charge SC2035390002 in full (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
14 March 2023Voluntary strike-off action has been suspended (1 page)
3 March 2023Application to strike the company off the register (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
11 May 2022Total exemption full accounts made up to 31 December 2020 (6 pages)
26 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
23 December 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
23 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
24 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
14 March 2019Second filing of Confirmation Statement dated 12/02/2019 (4 pages)
6 March 2019Confirmation statement made on 12 February 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 14/03/2019
(3 pages)
22 February 2019Registered office address changed from 12 the Links St. Andrews Fife KY16 9JB to Hudson House 8 Albany Street Edinburgh EH1 3QB on 22 February 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
25 January 2018Registration of charge SC2035390002, created on 19 January 2018 (15 pages)
9 January 2018Previous accounting period extended from 28 December 2017 to 31 December 2017 (1 page)
29 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
21 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
16 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
14 February 2017Termination of appointment of Andrew David Mcintyre as a secretary on 23 February 2015 (1 page)
14 February 2017Termination of appointment of Andrew David Mcintyre as a secretary on 23 February 2015 (1 page)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 11,495
(6 pages)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 11,495
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (3 pages)
7 October 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (3 pages)
2 March 2015Termination of appointment of Andrew David Mcintyre as a director on 23 February 2015 (1 page)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 11,495
(7 pages)
2 March 2015Termination of appointment of Andrew David Mcintyre as a director on 23 February 2015 (1 page)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 11,495
(7 pages)
2 March 2015Termination of appointment of Andrew David Mcintyre as a director on 23 February 2015 (1 page)
2 March 2015Termination of appointment of Andrew David Mcintyre as a director on 23 February 2015 (1 page)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 11,495
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 December 2014Termination of appointment of Michael William Braidwood as a director on 29 December 2014 (1 page)
29 December 2014Termination of appointment of Michael William Braidwood as a director on 29 December 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 11,495
(8 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 11,495
(8 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 11,495
(8 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2013Registered office address changed from Eden Pavilion Old Station Road St Andrews Fife KY16 9TB Uk on 30 August 2013 (1 page)
30 August 2013Registered office address changed from Eden Pavilion Old Station Road St Andrews Fife KY16 9TB Uk on 30 August 2013 (1 page)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
7 February 2013Appointment of Mr Andrew David Mcintyre as a director (2 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
7 February 2013Appointment of Mr Michael William Braidwood as a director (2 pages)
7 February 2013Appointment of Mr Andrew David Mcintyre as a director (2 pages)
7 February 2013Appointment of Mr Michael William Braidwood as a director (2 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 December 2012Termination of appointment of David Dean as a director (1 page)
3 December 2012Termination of appointment of David Dean as a director (1 page)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 February 2010Director's details changed for David Stanley Dean on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Kenneth Owen Cooper on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Kenneth Owen Cooper on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for David Stanley Dean on 1 January 2010 (2 pages)
23 February 2010Director's details changed for David Stanley Dean on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Kenneth Owen Cooper on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
11 February 2010Purchase of own shares. (2 pages)
11 February 2010Resolutions
  • RES13 ‐ Agreement 25/09/2009
(8 pages)
11 February 2010Resolutions
  • RES13 ‐ Agreement 25/09/2009
(8 pages)
11 February 2010Purchase of own shares. (2 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
3 February 2009Return made up to 02/02/09; full list of members (5 pages)
3 February 2009Return made up to 02/02/09; full list of members (5 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Registered office changed on 18/06/2008 from eden pavilion old station road st. Andrews fife KY16 9SP united kingdom (1 page)
18 June 2008Registered office changed on 18/06/2008 from eden pavilion old station road st. Andrews fife KY16 9SP united kingdom (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 March 2008Registered office changed on 12/03/2008 from braemar lodge gleneagles auchterarder perthshire PH3 1NE (1 page)
12 March 2008Registered office changed on 12/03/2008 from braemar lodge gleneagles auchterarder perthshire PH3 1NE (1 page)
28 February 2008Return made up to 02/02/08; full list of members (6 pages)
28 February 2008Return made up to 02/02/08; full list of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 March 2007New director appointed (1 page)
14 March 2007Return made up to 02/02/07; full list of members (3 pages)
14 March 2007New director appointed (1 page)
14 March 2007Return made up to 02/02/07; full list of members (3 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 February 2006Return made up to 02/02/06; full list of members (8 pages)
21 February 2006Return made up to 02/02/06; full list of members (8 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 September 2005Partic of mort/charge * (4 pages)
24 September 2005Partic of mort/charge * (4 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
1 March 2005Return made up to 02/02/05; full list of members (8 pages)
1 March 2005Return made up to 02/02/05; full list of members (8 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
15 March 2004Return made up to 02/02/04; full list of members (8 pages)
15 March 2004Return made up to 02/02/04; full list of members (8 pages)
6 December 2003Ad 26/11/03--------- £ si 2000@1=2000 £ ic 10100/12100 (2 pages)
6 December 2003Memorandum and Articles of Association (8 pages)
6 December 2003Ad 26/11/03--------- £ si 2000@1=2000 £ ic 10100/12100 (2 pages)
6 December 2003Memorandum and Articles of Association (8 pages)
6 December 2003New director appointed (3 pages)
6 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 December 2003New director appointed (3 pages)
6 October 2003Return made up to 02/02/03; full list of members; amend (7 pages)
6 October 2003Return made up to 02/02/03; full list of members; amend (7 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 July 2002Ad 19/12/01-19/12/01 £ si 10000@1 (2 pages)
15 July 2002Ad 19/12/01-19/12/01 £ si 10000@1 (2 pages)
7 February 2002Registered office changed on 07/02/02 from: braemar lodge the gleneagles hotel auchterarder perthshire PH3 1NF (1 page)
7 February 2002Return made up to 02/02/02; full list of members (6 pages)
7 February 2002Return made up to 02/02/02; full list of members (6 pages)
7 February 2002Registered office changed on 07/02/02 from: braemar lodge the gleneagles hotel auchterarder perthshire PH3 1NF (1 page)
22 January 2002Registered office changed on 22/01/02 from: 249 west george street glasgow lanarkshire G2 4RB (1 page)
22 January 2002Registered office changed on 22/01/02 from: 249 west george street glasgow lanarkshire G2 4RB (1 page)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Ad 19/01/01--------- £ si 50@1 (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Ad 19/01/01--------- £ si 50@1 (2 pages)
5 March 2001Return made up to 02/02/01; full list of members (6 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Return made up to 02/02/01; full list of members (6 pages)
5 March 2001New secretary appointed (2 pages)
25 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
25 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
2 February 2000Incorporation (19 pages)
2 February 2000Incorporation (19 pages)