Company NameMyrus Golf Company Limited
DirectorsAllan Emery Ritchie and James West Ritchie
Company StatusActive
Company NumberSC278070
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Previous NameBonsquare 603 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Allan Emery Ritchie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(1 week, 4 days after company formation)
Appointment Duration19 years, 3 months
RoleRetired Fisherman
Country of ResidenceScotland
Correspondence AddressNikiska
Fernie Brae
Gardenstown
Banffshire
AB45 3YL
Scotland
Director NameMr James West Ritchie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(1 week, 4 days after company formation)
Appointment Duration19 years, 3 months
RoleRetired Fisherman
Country of ResidenceScotland
Correspondence AddressPaulsward Gamrie
Banff
AB45 3HT
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed06 January 2005(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameBonsquare Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitewww.myrusgolf.co.uk
Email address[email protected]
Telephone01261 818804
Telephone regionBanff

Location

Registered Address1 East Craibstone Street
Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£486,878
Cash£49,554
Current Liabilities£165,357

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
16 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
7 January 2021Director's details changed for Mr James West Ritchie on 1 September 2017 (2 pages)
7 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
14 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
15 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
16 January 2018Change of details for Mr James West Ritchie as a person with significant control on 1 September 2017 (2 pages)
16 January 2018Director's details changed for Mr James West Ritchie on 1 September 2017 (2 pages)
16 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 550,000
(5 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 550,000
(5 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 550,000
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 550,000
(5 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 550,000
(5 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 550,000
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
25 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
25 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 550,000
(5 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 550,000
(5 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 550,000
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 January 2010Director's details changed for Allan Emery Ritchie on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Allan Emery Ritchie on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Allan Emery Ritchie on 1 October 2009 (2 pages)
14 January 2010Director's details changed for James West Ritchie on 1 October 2009 (2 pages)
14 January 2010Director's details changed for James West Ritchie on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for James West Ritchie on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 January 2009Return made up to 06/01/09; full list of members (4 pages)
23 January 2009Return made up to 06/01/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 January 2008Return made up to 06/01/08; full list of members (2 pages)
16 January 2008Return made up to 06/01/08; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 January 2007Return made up to 06/01/07; full list of members (2 pages)
15 January 2007Return made up to 06/01/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 January 2006Return made up to 06/01/06; full list of members (5 pages)
11 January 2006Return made up to 06/01/06; full list of members (5 pages)
2 March 2005Ad 22/02/05--------- £ si 549999@1=549999 £ ic 1/550000 (2 pages)
2 March 2005Ad 22/02/05--------- £ si 549999@1=549999 £ ic 1/550000 (2 pages)
9 February 2005Memorandum and Articles of Association (29 pages)
9 February 2005Memorandum and Articles of Association (29 pages)
26 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2005Nc inc already adjusted 17/01/05 (1 page)
26 January 2005Nc inc already adjusted 17/01/05 (1 page)
22 January 2005New director appointed (2 pages)
22 January 2005New director appointed (2 pages)
22 January 2005Director resigned (1 page)
22 January 2005New director appointed (2 pages)
22 January 2005Director resigned (1 page)
22 January 2005New director appointed (2 pages)
18 January 2005Company name changed bonsquare 603 LIMITED\certificate issued on 18/01/05 (2 pages)
18 January 2005Company name changed bonsquare 603 LIMITED\certificate issued on 18/01/05 (2 pages)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Incorporation (31 pages)
6 January 2005Incorporation (31 pages)