Company NameALAN Waugh Limited
DirectorAlan Waugh
Company StatusActive
Company NumberSC265359
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAlan Waugh
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(same day as company formation)
RoleGolf Professional
Country of ResidenceScotland
Correspondence Address2d Lennox Court
22 Stockiemuir Avenue Bearsden
Glasgow
G61 3JN
Scotland
Secretary NameAlexandra Waugh
NationalityBritish
StatusCurrent
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Mar Drive
Bearsden
Glasgow
G61 3LY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.alanwaugh.com

Location

Registered AddressSt. Georges Building C/O Sk & Co Accountants
3rd Floor, 5 St. Vincent Place
Glasgow
G1 2DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Alan Waugh
100.00%
Ordinary

Financials

Year2014
Net Worth£5,684
Cash£1,886
Current Liabilities£45,339

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
30 December 2020Registered office address changed from C/O Riaz Ahmad & Company Ca 96 West Regent Street Glasgow G2 2QD to St. Georges Building C/O Sk & Co Accountants 3rd Floor, 5 st. Vincent Place Glasgow G1 2DH on 30 December 2020 (1 page)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
26 March 2012Director's details changed for Alan Waugh on 11 November 2011 (2 pages)
26 March 2012Director's details changed for Alan Waugh on 11 November 2011 (2 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS on 21 July 2011 (2 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 March 2009Return made up to 23/03/09; full list of members (3 pages)
27 March 2009Return made up to 23/03/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Director's change of particulars / alan waugh / 24/06/2008 (1 page)
24 June 2008Director's change of particulars / alan waugh / 24/06/2008 (1 page)
4 April 2008Return made up to 23/03/08; full list of members (3 pages)
4 April 2008Return made up to 23/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 May 2007Return made up to 23/03/07; full list of members (2 pages)
11 May 2007Return made up to 23/03/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 166 buchanan street glasgow G1 2LS (1 page)
5 March 2007Registered office changed on 05/03/07 from: 166 buchanan street glasgow G1 2LS (1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 March 2006Return made up to 23/03/06; full list of members (2 pages)
29 March 2006Return made up to 23/03/06; full list of members (2 pages)
31 May 2005Full accounts made up to 31 March 2005 (7 pages)
31 May 2005Full accounts made up to 31 March 2005 (7 pages)
26 April 2005Return made up to 23/03/05; full list of members (6 pages)
26 April 2005Return made up to 23/03/05; full list of members (6 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 166 buchanan street glasgow G1 2LS (1 page)
7 April 2004Registered office changed on 07/04/04 from: 166 buchanan street glasgow G1 2LS (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
23 March 2004Incorporation (16 pages)
23 March 2004Incorporation (16 pages)