Company NameMacmillan & Shaw Golf Supplies Limited
DirectorsGraeme Shaw and Douglas Cameron Macmillan
Company StatusActive
Company NumberSC233241
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameGraeme Shaw
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleArea Sales Manager
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Douglas Cameron Macmillan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleArea Sales Manager
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameGraeme Shaw
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleArea Sales Manager
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Douglas Cameron Macmillan
50.00%
Ordinary
1 at £1Graeme Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth£33
Cash£2,702
Current Liabilities£46,393

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

16 February 2009Delivered on: 25 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 July 2017Notification of Douglas Cameron Macmillan as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
10 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
4 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
30 June 2014Director's details changed for Douglas Cameron Macmillan on 1 April 2014 (2 pages)
30 June 2014Director's details changed for Douglas Cameron Macmillan on 1 April 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
3 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2010Director's details changed for Graeme Shaw on 25 June 2010 (2 pages)
6 July 2010Director's details changed for Douglas Cameron Macmillan on 25 June 2010 (2 pages)
6 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Graeme Shaw on 25 June 2010 (1 page)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2009Return made up to 25/06/09; full list of members (4 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 June 2007Return made up to 25/06/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 June 2006Return made up to 25/06/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 June 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 July 2004Return made up to 25/06/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 July 2003Return made up to 25/06/03; full list of members (7 pages)
18 June 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
18 June 2003Ad 25/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002New director appointed (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
25 June 2002Incorporation (16 pages)