Company NamePutton Mill Golf Driving Range Limited
Company StatusActive
Company NumberSC231170
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Archibald Bruce Millar
Date of BirthMay 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleFitness Centre Manager
Country of ResidenceScotland
Correspondence AddressPutton Mill
Duns
Berwickshire
TD11 3HT
Scotland
Director NameFrank Millar
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarmhouse Putton Mill
Duns
Berwickshire
TD11 3HT
Scotland
Director NameMrs Morag Russell Millar
Date of BirthAugust 1946 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarmhouse Putton Mill
Duns
Berwickshire
TD11 3HT
Scotland
Secretary NameMr Archibald Bruce Millar
NationalityScottish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleAgricultural Advisor
Country of ResidenceScotland
Correspondence AddressPutton Mill
Duns
Berwickshire
TD11 3HT
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteputtonmill.co.uk

Location

Registered AddressPutton Mill
Duns
Berwickshire
TD11 3HT
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Archibald Bruce Millar
33.33%
Ordinary
50 at £1Frank Millar
33.33%
Ordinary
50 at £1Morag Russell Millar
33.33%
Ordinary

Financials

Year2014
Net Worth-£387
Cash£2,283
Current Liabilities£2,697

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

3 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 150
(6 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 150
(6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 150
(6 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 150
(6 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 150
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 150
(6 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 150
(6 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 150
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 June 2009Director's change of particulars / morag millar / 10/08/2008 (1 page)
5 June 2009Director's change of particulars / morag millar / 10/08/2008 (1 page)
5 June 2009Director's change of particulars / frank millar / 29/09/2008 (1 page)
5 June 2009Return made up to 07/05/09; full list of members (4 pages)
5 June 2009Return made up to 07/05/09; full list of members (4 pages)
5 June 2009Director's change of particulars / frank millar / 29/09/2008 (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 May 2008Return made up to 07/05/08; full list of members (4 pages)
22 May 2008Return made up to 07/05/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 June 2007Return made up to 07/05/07; full list of members (3 pages)
20 June 2007Return made up to 07/05/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 May 2006Return made up to 07/05/06; full list of members (3 pages)
24 May 2006Return made up to 07/05/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 May 2005Return made up to 07/05/05; full list of members (3 pages)
20 May 2005Return made up to 07/05/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Return made up to 07/05/04; full list of members (7 pages)
7 June 2004Return made up to 07/05/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Ad 21/06/02--------- £ si 149@1=149 £ ic 1/150 (2 pages)
24 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 June 2002Ad 21/06/02--------- £ si 149@1=149 £ ic 1/150 (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned;director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned;director resigned (1 page)
7 May 2002Incorporation (18 pages)
7 May 2002Incorporation (18 pages)