Company NameScott Macpherson Golf Design Limited
DirectorScott Douglas Macpherson
Company StatusActive
Company NumberSC271732
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)
Previous NameInspired Golf Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Scott Douglas Macpherson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Park Avenue
Edinburgh
Midlothian
EH15 1JT
Scotland
Secretary NameSusannah Jane Macpherson
NationalityBritish
StatusCurrent
Appointed27 January 2005(5 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months
RoleSecretary
Correspondence Address1 Park Avenue
Edinburgh
Midlothian
EH15 1JT
Scotland
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.scottmacphersongolfdesign.com
Telephone07 919244146
Telephone regionMobile

Location

Registered Address149 Market Street
St Andrews
Fife
KY16 9PF
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£50,674
Cash£47,060
Current Liabilities£11,279

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

10 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 31 August 2022 (4 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 31 August 2021 (4 pages)
13 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 August 2020 (4 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 August 2019 (4 pages)
19 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 August 2018 (4 pages)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 August 2011Company name changed inspired golf design LIMITED\certificate issued on 19/08/11
  • CONNOT ‐
(5 pages)
19 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-12
(1 page)
19 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-12
(1 page)
19 August 2011Company name changed inspired golf design LIMITED\certificate issued on 19/08/11
  • CONNOT ‐
(5 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Scott Douglas Macpherson on 9 August 2010 (2 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Scott Douglas Macpherson on 9 August 2010 (2 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Scott Douglas Macpherson on 9 August 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 August 2009Return made up to 09/08/09; full list of members (3 pages)
17 August 2009Return made up to 09/08/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 August 2008Return made up to 09/08/08; full list of members (3 pages)
26 August 2008Return made up to 09/08/08; full list of members (3 pages)
30 May 2008Director's change of particulars / scott macpherson / 30/05/2008 (1 page)
30 May 2008Secretary's change of particulars / susannah macpherson / 30/05/2008 (1 page)
30 May 2008Secretary's change of particulars / susannah macpherson / 30/05/2008 (1 page)
30 May 2008Director's change of particulars / scott macpherson / 30/05/2008 (1 page)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 August 2007Return made up to 09/08/07; full list of members (2 pages)
16 August 2007Return made up to 09/08/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 September 2006Registered office changed on 25/09/06 from: 54 cumberland street edinburgh mid lothian EH3 6RE (1 page)
25 September 2006Registered office changed on 25/09/06 from: 54 cumberland street edinburgh mid lothian EH3 6RE (1 page)
21 September 2006Return made up to 09/08/06; full list of members (2 pages)
21 September 2006Return made up to 09/08/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Return made up to 09/08/05; full list of members (2 pages)
6 September 2005Return made up to 09/08/05; full list of members (2 pages)
6 September 2005Director's particulars changed (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 54 cumberland street edinburgh edinburgh EH3 6RE (1 page)
3 September 2004Registered office changed on 03/09/04 from: 54 cumberland street edinburgh edinburgh EH3 6RE (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
9 August 2004Incorporation (12 pages)
9 August 2004Incorporation (12 pages)