Company NameLiverpool Crazy Golf Ltd
Company StatusDissolved
Company NumberSC343884
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)
Dissolution Date5 June 2020 (3 years, 10 months ago)
Previous NamesAfton Ltd. and Jungle Rumble Adventure Golf Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Angus Thomas Ferrier Wright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAfton House Kennedy Gardens
St. Andrews
Fife
KY16 9DJ
Scotland
Secretary NameMr Angus Thomas Ferrier Wright
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAfton House Kennedy Gardens
St. Andrews
Fife
KY16 9DJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Prg
Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

1 at £1Angus Thomas Ferrier Wright
100.00%
Ordinary

Financials

Year2014
Net Worth-£240,622
Cash£3,330
Current Liabilities£1,437,513

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

16 December 2013Delivered on: 17 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Adventure golf site, madeira drive, brighton, B2 1EN. Notification of addition to or amendment of charge.
Outstanding
6 July 2010Delivered on: 10 July 2010
Persons entitled: Lloyds Tsb Bank PLC

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

Filing History

16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
24 October 2017Current accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
5 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 December 2013Registration of charge 3438840002 (38 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Angus Thomas Ferrier Wright on 4 June 2010 (2 pages)
22 July 2010Director's details changed for Angus Thomas Ferrier Wright on 4 June 2010 (2 pages)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 June 2009Registered office changed on 23/06/2009 from c/o wright & co 5E giles street leith edinburgh EH6 6DJ (1 page)
19 June 2009Director and secretary appointed angus thomas ferrier wright (1 page)
19 June 2009Return made up to 04/06/09; full list of members (7 pages)
19 June 2009Company name changed afton LTD.\certificate issued on 19/06/09 (2 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
9 June 2008Appointment terminated secretary brian reid LTD. (1 page)
9 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
4 June 2008Incorporation (18 pages)