Company NamePaul Lawrie Golf Limited
Company StatusDissolved
Company NumberSC229574
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMrs Marian Elizabeth Ann Lawrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMr Paul Stewart Lawrie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2017(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 11 June 2019)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Charles Marshall Scott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Stronsay Drive
Aberdeen
Aberdeenshire
AB15 6EA
Scotland
Director NameMrs Jacqueline Alexandra Duthie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(1 day after company formation)
Appointment Duration10 years, 2 months (resigned 21 June 2012)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Ritchie Road
Rosehearty
Fraserburgh
Aberdeenshire
AB43 7NY
Scotland
Director NameMr John Buchan Duthie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(1 day after company formation)
Appointment Duration10 years, 2 months (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ritchie Road
Rosehearty
Fraserburgh
Aberdeenshire
AB43 7NY
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 June 2012(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland

Contact

Websitepaullawriegolfcentre.co.uk
Email address[email protected]
Telephone01224 865750
Telephone regionAberdeen

Location

Registered AddressThe Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches8 other UK companies use this postal address

Shareholders

300k at £1Paul Lawrie Golf LTD
38.46%
Ordinary A
300k at £1Paul Lawrie Golf LTD
38.46%
Ordinary B
180k at £1Paul Lawrie Golf LTD
23.08%
Ordinary C

Financials

Year2014
Net Worth£750,482
Cash£53,548
Current Liabilities£959,325

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

18 June 2004Delivered on: 24 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at haugh of aroe, banchory-devenick, kincardineshire KNC12926.
Outstanding
22 December 2003Delivered on: 31 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
20 March 2019Application to strike the company off the register (3 pages)
13 November 2018Director's details changed for Mrs Marian Elizabeth Ann Lawrie on 26 October 2018 (2 pages)
13 November 2018Director's details changed for Mr Paul Stewart Lawrie on 26 October 2018 (2 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
9 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-25
(1 page)
9 May 2018Company name changed paul lawrie golf centre LIMITED\certificate issued on 09/05/18
  • CONNOT ‐ Change of name notice
(3 pages)
3 April 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
26 March 2018Notification of Paul Lawrie Golf Limited as a person with significant control on 30 January 2018 (2 pages)
19 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 February 2018Change of share class name or designation (2 pages)
1 February 2018Statement by Directors (1 page)
1 February 2018Solvency Statement dated 30/01/18 (1 page)
1 February 2018Resolutions
  • RES13 ‐ Share premium account cancelled and credited to a reserve 30/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 February 2018Statement of capital on 1 February 2018
  • GBP 1.00
(3 pages)
6 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
6 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
6 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
6 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queen's Road Aberdeen Scotland AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queen's Road Aberdeen Scotland AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 780,002
(5 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 780,002
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 780,002
(5 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 780,002
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 780,002
(5 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 780,002
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
21 June 2013Previous accounting period shortened from 21 June 2013 to 31 January 2013 (3 pages)
21 June 2013Previous accounting period shortened from 21 June 2013 to 31 January 2013 (3 pages)
17 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 21 June 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 21 June 2012 (8 pages)
20 November 2012Previous accounting period extended from 29 March 2012 to 21 June 2012 (3 pages)
20 November 2012Previous accounting period extended from 29 March 2012 to 21 June 2012 (3 pages)
28 June 2012Company name changed aspire-to-golf LIMITED\certificate issued on 28/06/12
  • CONNOT ‐
(3 pages)
28 June 2012Appointment of Mr Paul Stewart Lawrie as a director (3 pages)
28 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-21
(1 page)
28 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-21
(1 page)
28 June 2012Appointment of Mr Paul Stewart Lawrie as a director (3 pages)
28 June 2012Company name changed aspire-to-golf LIMITED\certificate issued on 28/06/12
  • CONNOT ‐
(3 pages)
25 June 2012Termination of appointment of John Duthie as a director (2 pages)
25 June 2012Termination of appointment of Mackinnons as a secretary (2 pages)
25 June 2012Termination of appointment of Jacqueline Duthie as a director (2 pages)
25 June 2012Appointment of Mrs Marian Elizabeth Ann Lawrie as a director (3 pages)
25 June 2012Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
25 June 2012Termination of appointment of Mackinnons as a secretary (2 pages)
25 June 2012Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 25 June 2012 (2 pages)
25 June 2012Appointment of Mrs Marian Elizabeth Ann Lawrie as a director (3 pages)
25 June 2012Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 25 June 2012 (2 pages)
25 June 2012Termination of appointment of Jacqueline Duthie as a director (2 pages)
25 June 2012Termination of appointment of John Duthie as a director (2 pages)
25 June 2012Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
15 June 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 780,001
(3 pages)
15 June 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 780,001
(3 pages)
30 April 2012Memorandum and Articles of Association (29 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2012Memorandum and Articles of Association (29 pages)
13 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (3 pages)
20 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (3 pages)
1 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
8 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
16 April 2010Secretary's details changed for Mackinnons on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Mr John Buchan Duthie on 25 March 2010 (2 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Mr John Buchan Duthie on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Mrs Jacqueline Alexandra Duthie on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Mrs Jacqueline Alexandra Duthie on 25 March 2010 (2 pages)
16 April 2010Secretary's details changed for Mackinnons on 25 March 2010 (2 pages)
15 February 2010Particulars of contract relating to shares (2 pages)
15 February 2010Particulars of contract relating to shares (2 pages)
11 February 2010Statement of capital following an allotment of shares on 19 August 2009
  • GBP 780,001
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 19 August 2009
  • GBP 780,001
(2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2008Return made up to 25/03/08; full list of members (4 pages)
16 April 2008Return made up to 25/03/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 April 2007Return made up to 25/03/07; full list of members (7 pages)
13 April 2007Return made up to 25/03/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 25/03/06; full list of members (7 pages)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Return made up to 25/03/06; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 June 2005Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page)
1 June 2005Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page)
11 May 2005Return made up to 25/03/05; full list of members (7 pages)
11 May 2005Return made up to 25/03/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2004Partic of mort/charge * (5 pages)
24 June 2004Partic of mort/charge * (5 pages)
12 May 2004Return made up to 25/03/04; full list of members (8 pages)
12 May 2004Return made up to 25/03/04; full list of members (8 pages)
7 May 2004Ad 20/02/04--------- £ si 779998@1=779998 £ ic 2/780000 (2 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2004Ad 20/02/04--------- £ si 779998@1=779998 £ ic 2/780000 (2 pages)
7 May 2004Nc inc already adjusted 20/02/04 (3 pages)
7 May 2004Nc inc already adjusted 20/02/04 (3 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2003Partic of mort/charge * (6 pages)
31 December 2003Partic of mort/charge * (6 pages)
5 May 2003Return made up to 25/03/03; full list of members (7 pages)
5 May 2003Return made up to 25/03/03; full list of members (7 pages)
5 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2003Ad 05/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2003Resolutions
  • RES13 ‐ Application to iss sha 05/03/03
(1 page)
5 May 2003Ad 05/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2003Resolutions
  • RES13 ‐ Application to iss sha 05/03/03
(1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
7 May 2002Company name changed aspire-2-golf LIMITED\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed aspire-2-golf LIMITED\certificate issued on 07/05/02 (2 pages)
5 April 2002Company name changed mackinco (twenty-five) LIMITED\certificate issued on 05/04/02 (2 pages)
5 April 2002Company name changed mackinco (twenty-five) LIMITED\certificate issued on 05/04/02 (2 pages)
25 March 2002Incorporation (37 pages)
25 March 2002Incorporation (37 pages)