Alyth
Blairgowrie
Perthshire
PH11 8NZ
Scotland
Director Name | Mr Simon Peter Howell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Lands Of Loyal Hotel Loyal Road Alyth Blairgowrie Perthshire PH11 8JQ Scotland |
Director Name | Mr David Osborne Norman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2006(same day as company formation) |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | 6 Anderson Place Alyth Blairgowrie Perthshire PH11 8GB Scotland |
Secretary Name | Mr Karl Peter Howell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Leroch Farmhouse Leroch Alyth Blairgowrie Perthshire PH11 8NZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.strathmoregolf.com |
---|---|
Telephone | 01828 633322 |
Telephone region | Coupar Angus |
Registered Address | Strathmore Golf Centre Leroch Alyth Blairgowrie Perthshire PH11 8NZ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathmore |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Mr David Osborne Norman 33.33% Ordinary |
---|---|
33 at £1 | Mr Karl Peter R Howell 33.33% Ordinary |
33 at £1 | Mr Simon Peter B Howell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£198,089 |
Cash | £3,509 |
Current Liabilities | £704,140 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
21 April 2008 | Delivered on: 25 April 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Strathmore golf centre, alyth PTH28083. Outstanding |
---|---|
23 May 2006 | Delivered on: 7 June 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Strathmore golf centre, alyth. Outstanding |
28 February 2006 | Delivered on: 16 March 2006 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 September 2023 | Total exemption full accounts made up to 28 February 2023 (13 pages) |
---|---|
4 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
4 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (15 pages) |
19 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 29 February 2020 (15 pages) |
1 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (15 pages) |
3 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (15 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
27 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
25 November 2016 | Satisfaction of charge 3 in full (4 pages) |
25 November 2016 | Satisfaction of charge 3 in full (4 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
7 February 2013 | Director's details changed for Mr Simon Peter Howell on 1 November 2012 (2 pages) |
7 February 2013 | Director's details changed for Mr Simon Peter Howell on 1 November 2012 (2 pages) |
7 February 2013 | Director's details changed for David Osborne Norman on 12 December 2012 (3 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Director's details changed for Mr Simon Peter Howell on 1 November 2012 (2 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Director's details changed for David Osborne Norman on 12 December 2012 (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
18 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
20 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 May 2010 | Director's details changed for David Osborne Norman on 31 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Karl Peter Howell on 31 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Karl Peter Howell on 31 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Simon Peter Howell on 31 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Simon Peter Howell on 31 January 2010 (2 pages) |
18 May 2010 | Director's details changed for David Osborne Norman on 31 January 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 February 2009 | Director's change of particulars / simon howell / 15/09/2008 (2 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
24 February 2009 | Director's change of particulars / simon howell / 15/09/2008 (2 pages) |
24 February 2009 | Director and secretary's change of particulars / karl howell / 01/08/2008 (2 pages) |
24 February 2009 | Director and secretary's change of particulars / karl howell / 01/08/2008 (2 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from lands of loyal hotel alyth blairgowrie perthshire PH11 8JQ (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from lands of loyal hotel alyth blairgowrie perthshire PH11 8JQ (1 page) |
3 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 May 2007 | Return made up to 31/01/07; full list of members (6 pages) |
4 May 2007 | Return made up to 31/01/07; full list of members (6 pages) |
24 January 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
24 January 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
7 June 2006 | Partic of mort/charge * (3 pages) |
7 June 2006 | Partic of mort/charge * (3 pages) |
16 March 2006 | Partic of mort/charge * (3 pages) |
16 March 2006 | Partic of mort/charge * (3 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Ad 03/02/06--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
24 February 2006 | Ad 03/02/06--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
24 February 2006 | New secretary appointed;new director appointed (2 pages) |
24 February 2006 | New secretary appointed;new director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
31 January 2006 | Incorporation (16 pages) |
31 January 2006 | Incorporation (16 pages) |