Company NameHigh Road Golf Expeditions Limited
Company StatusDissolved
Company NumberSC228614
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 1 month ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameLothian Fifty (863) Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameAndrew Allan Thompson Clark
Date of BirthApril 1975 (Born 49 years ago)
NationalityCanadian
StatusClosed
Appointed29 May 2002(2 months, 4 weeks after company formation)
Appointment Duration16 years, 8 months (closed 12 February 2019)
RoleBanker
Country of ResidenceCanada
Correspondence Address64 Muriel Avenue
Toronto
Ontario
M4j 2y2
Director NameDavid Richard John Nye
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(2 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2009)
RoleProject Manager
Correspondence Address4 Viewforth Square
Edinburgh
EH10 4LP
Scotland
Secretary NameDavid Richard John Nye
NationalityBritish
StatusResigned
Appointed29 May 2002(2 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2009)
RoleProject Manager
Correspondence Address4 Viewforth Square
Edinburgh
EH10 4LP
Scotland
Secretary NameMr David John Goodwin
StatusResigned
Appointed01 October 2009(7 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 December 2017)
RoleCompany Director
Correspondence AddressElm Villa Manley Bridge Road
Rowledge
Farnham
Surrey
GU10 4DA
Director NameMr David John Goodwin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(8 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 December 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1k at £0.1East Neuk Equities Inc.
47.54%
Ordinary
771 at £0.1Merit Holdings Inc.
33.82%
Ordinary
425 at £0.1David Richard Nye
18.64%
Ordinary

Financials

Year2014
Net Worth-£71,935
Cash£18,054
Current Liabilities£90,905

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
10 May 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
8 January 2018Termination of appointment of David John Goodwin as a director on 24 December 2017 (2 pages)
8 January 2018Termination of appointment of David John Goodwin as a secretary on 24 December 2017 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 228
(5 pages)
21 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 228
(5 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 228
(5 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 228
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 228
(5 pages)
15 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 228
(5 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 November 2010Appointment of Mr David John Goodwin as a director (2 pages)
11 November 2010Appointment of Mr David John Goodwin as a director (2 pages)
25 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
25 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Andrew Allan Thompson Clark on 1 October 2009 (2 pages)
30 June 2010Appointment of Mr David John Goodwin as a secretary (1 page)
30 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 June 2010Appointment of Mr David John Goodwin as a secretary (1 page)
30 June 2010Director's details changed for Andrew Allan Thompson Clark on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Andrew Allan Thompson Clark on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Andrew Allan Thompson Clark on 1 October 2009 (2 pages)
2 June 2010Termination of appointment of David Nye as a director (1 page)
2 June 2010Termination of appointment of David Nye as a director (1 page)
2 June 2010Termination of appointment of David Nye as a secretary (1 page)
2 June 2010Director's details changed for Andrew Allan Thompson Clark on 1 October 2009 (2 pages)
2 June 2010Termination of appointment of David Nye as a secretary (1 page)
2 June 2010Appointment of Mr David John Goodwin as a secretary (1 page)
2 June 2010Appointment of Mr David John Goodwin as a secretary (1 page)
2 June 2010Director's details changed for Andrew Allan Thompson Clark on 1 October 2009 (2 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
6 March 2008Capitals not rolled up (2 pages)
6 March 2008Return made up to 28/02/07; full list of members (6 pages)
6 March 2008Capitals not rolled up (2 pages)
6 March 2008Return made up to 28/02/08; full list of members (6 pages)
6 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2008Nc inc already adjusted 25/02/08 (2 pages)
6 March 2008Return made up to 28/02/07; full list of members (6 pages)
6 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2008Nc inc already adjusted 25/02/08 (2 pages)
6 March 2008Director's change of particulars / andrew clark / 01/06/2006 (1 page)
6 March 2008Director's change of particulars / andrew clark / 01/06/2006 (1 page)
6 March 2008Return made up to 28/02/08; full list of members (6 pages)
14 January 2008Amended accounts made up to 31 December 2006 (10 pages)
14 January 2008Amended accounts made up to 31 December 2006 (10 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 August 2006Return made up to 28/02/06; full list of members (7 pages)
1 August 2006Return made up to 28/02/06; full list of members (7 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 May 2005Return made up to 28/02/05; full list of members (7 pages)
10 May 2005Return made up to 28/02/05; full list of members (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 August 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
1 May 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
1 May 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
12 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 July 2002Ad 31/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
30 July 2002S-div 31/05/02 (1 page)
30 July 2002Ad 31/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
30 July 2002S-div 31/05/02 (1 page)
30 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 July 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 July 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New secretary appointed;new director appointed (2 pages)
31 May 2002New secretary appointed;new director appointed (2 pages)
31 May 2002Secretary resigned (1 page)
25 April 2002Company name changed lothian fifty (863) LIMITED\certificate issued on 25/04/02 (2 pages)
25 April 2002Company name changed lothian fifty (863) LIMITED\certificate issued on 25/04/02 (2 pages)
28 February 2002Incorporation (24 pages)
28 February 2002Incorporation (24 pages)