Aberdeen
AB11 6DA
Scotland
Director Name | Mr Paul Stewart Lawrie |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2012(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 11 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2017(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 June 2019) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Charles Marshall Scott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Stronsay Drive Aberdeen Aberdeenshire AB15 6EA Scotland |
Director Name | Mrs Jacqueline Alexandra Duthie |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 June 2012) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ritchie Road Rosehearty Fraserburgh Aberdeenshire AB43 7NY Scotland |
Director Name | Mr John Buchan Duthie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ritchie Road Rosehearty Fraserburgh Aberdeenshire AB43 7NY Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2012(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 October 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Website | paullawriegolfcentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 865750 |
Telephone region | Aberdeen |
Registered Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 8 other UK companies use this postal address |
300k at £1 | Paul Lawrie Golf LTD 38.46% Ordinary A |
---|---|
300k at £1 | Paul Lawrie Golf LTD 38.46% Ordinary B |
180k at £1 | Paul Lawrie Golf LTD 23.08% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £750,482 |
Cash | £53,548 |
Current Liabilities | £959,325 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
18 June 2004 | Delivered 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 2003 | Delivered 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 |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2019 | Application to strike the company off the register (3 pages) |
13 November 2018 | Director's details changed for Mrs Marian Elizabeth Ann Lawrie on 26 October 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Paul Stewart Lawrie on 26 October 2018 (2 pages) |
16 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
9 May 2018 | Resolutions
|
9 May 2018 | Company name changed paul lawrie golf centre LIMITED\certificate issued on 09/05/18
|
3 April 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
26 March 2018 | Notification of Paul Lawrie Golf Limited as a person with significant control on 30 January 2018 (2 pages) |
19 February 2018 | Resolutions
|
19 February 2018 | Change of share class name or designation (2 pages) |
1 February 2018 | Statement by Directors (1 page) |
1 February 2018 | Solvency Statement dated 30/01/18 (1 page) |
1 February 2018 | Resolutions
|
1 February 2018 | Statement of capital on 1 February 2018
|
6 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
6 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
15 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
21 June 2013 | Previous accounting period shortened from 21 June 2013 to 31 January 2013 (3 pages) |
21 June 2013 | Previous accounting period shortened from 21 June 2013 to 31 January 2013 (3 pages) |
17 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 21 June 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 21 June 2012 (8 pages) |
20 November 2012 | Previous accounting period extended from 29 March 2012 to 21 June 2012 (3 pages) |
20 November 2012 | Previous accounting period extended from 29 March 2012 to 21 June 2012 (3 pages) |
28 June 2012 | Company name changed aspire-to-golf LIMITED\certificate issued on 28/06/12
|
28 June 2012 | Appointment of Mr Paul Stewart Lawrie as a director (3 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Resolutions
|
28 June 2012 | Appointment of Mr Paul Stewart Lawrie as a director (3 pages) |
28 June 2012 | Company name changed aspire-to-golf LIMITED\certificate issued on 28/06/12
|
25 June 2012 | Termination of appointment of John Duthie as a director (2 pages) |
25 June 2012 | Termination of appointment of Mackinnons as a secretary (2 pages) |
25 June 2012 | Termination of appointment of Jacqueline Duthie as a director (2 pages) |
25 June 2012 | Appointment of Mrs Marian Elizabeth Ann Lawrie as a director (3 pages) |
25 June 2012 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
25 June 2012 | Termination of appointment of Mackinnons as a secretary (2 pages) |
25 June 2012 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 25 June 2012 (2 pages) |
25 June 2012 | Appointment of Mrs Marian Elizabeth Ann Lawrie as a director (3 pages) |
25 June 2012 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 25 June 2012 (2 pages) |
25 June 2012 | Termination of appointment of Jacqueline Duthie as a director (2 pages) |
25 June 2012 | Termination of appointment of John Duthie as a director (2 pages) |
25 June 2012 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
15 June 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
15 June 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
30 April 2012 | Memorandum and Articles of Association (29 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
30 April 2012 | Memorandum and Articles of Association (29 pages) |
13 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (3 pages) |
20 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (3 pages) |
1 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages) |
8 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Secretary's details changed for Mackinnons on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr John Buchan Duthie on 25 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Mr John Buchan Duthie on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Jacqueline Alexandra Duthie on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Jacqueline Alexandra Duthie on 25 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Mackinnons on 25 March 2010 (2 pages) |
15 February 2010 | Particulars of contract relating to shares (2 pages) |
15 February 2010 | Particulars of contract relating to shares (2 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 19 August 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 19 August 2009
|
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page) |
11 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
11 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 June 2004 | Partic of mort/charge * (5 pages) |
24 June 2004 | Partic of mort/charge * (5 pages) |
12 May 2004 | Return made up to 25/03/04; full list of members (8 pages) |
12 May 2004 | Return made up to 25/03/04; full list of members (8 pages) |
7 May 2004 | Ad 20/02/04--------- £ si 779998@1=779998 £ ic 2/780000 (2 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | Ad 20/02/04--------- £ si 779998@1=779998 £ ic 2/780000 (2 pages) |
7 May 2004 | Nc inc already adjusted 20/02/04 (3 pages) |
7 May 2004 | Nc inc already adjusted 20/02/04 (3 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 December 2003 | Partic of mort/charge * (6 pages) |
31 December 2003 | Partic of mort/charge * (6 pages) |
5 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
5 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
5 May 2003 | Resolutions
|
5 May 2003 | Resolutions
|
5 May 2003 | Ad 05/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 2003 | Resolutions
|
5 May 2003 | Ad 05/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 2003 | Resolutions
|
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
7 May 2002 | Company name changed aspire-2-golf LIMITED\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed aspire-2-golf LIMITED\certificate issued on 07/05/02 (2 pages) |
5 April 2002 | Company name changed mackinco (twenty-five) LIMITED\certificate issued on 05/04/02 (2 pages) |
5 April 2002 | Company name changed mackinco (twenty-five) LIMITED\certificate issued on 05/04/02 (2 pages) |
25 March 2002 | Incorporation (37 pages) |
25 March 2002 | Incorporation (37 pages) |