Company NameRebel Golf Courses Limited
Company StatusDissolved
Company NumberSC390122
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date1 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr George Dyer Finlay
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Spartleton Place
Dundee
DD4 0UJ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed09 December 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 December 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.ballumbiegolf.com

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Allan Bange
25.00%
Ordinary
1 at £1George Finlay
25.00%
Ordinary
1 at £1Monica Harrod
25.00%
Ordinary
1 at £1Robert Collins
25.00%
Ordinary

Financials

Year2014
Net Worth-£23,560
Cash£856
Current Liabilities£43,884

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 November 2017Final Gazette dissolved following liquidation (1 page)
1 November 2017Final Gazette dissolved following liquidation (1 page)
1 August 2017Notice of final meeting of creditors (6 pages)
1 August 2017Notice of final meeting of creditors (6 pages)
8 September 2016Registered office address changed from C/O George Finlay 3 Old Quarry Road Dundee DD4 0SY to The Vision Building 20 Greenmarket Dundee DD1 4QB on 8 September 2016 (2 pages)
8 September 2016Registered office address changed from C/O George Finlay 3 Old Quarry Road Dundee DD4 0SY to The Vision Building 20 Greenmarket Dundee DD1 4QB on 8 September 2016 (2 pages)
2 August 2016Court order notice of winding up (1 page)
2 August 2016Notice of winding up order (1 page)
2 August 2016Court order notice of winding up (1 page)
2 August 2016Notice of winding up order (1 page)
5 April 2016Voluntary strike-off action has been suspended (1 page)
5 April 2016Voluntary strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
8 March 2016Application to strike the company off the register (3 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 4
(3 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 4
(3 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(3 pages)
4 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(3 pages)
4 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(3 pages)
2 April 2014Annual return made up to 9 December 2013 with a full list of shareholders (3 pages)
2 April 2014Annual return made up to 9 December 2013 with a full list of shareholders (3 pages)
2 April 2014Annual return made up to 9 December 2013 with a full list of shareholders (3 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
5 December 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4.00
(5 pages)
5 December 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4.00
(5 pages)
5 December 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4.00
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
24 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
24 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
23 December 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (3 pages)
23 December 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (3 pages)
7 February 2011Registered office address changed from 12 Ballumbie House Elm Rise Ballumbie Estate Dundee DD5 3UZ Scotland on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 12 Ballumbie House Elm Rise Ballumbie Estate Dundee DD5 3UZ Scotland on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 12 Ballumbie House Elm Rise Ballumbie Estate Dundee DD5 3UZ Scotland on 7 February 2011 (1 page)
1 February 2011Termination of appointment of a director (2 pages)
1 February 2011Appointment of George Dyer Finlay as a director (3 pages)
1 February 2011Appointment of George Dyer Finlay as a director (3 pages)
1 February 2011Termination of appointment of a director (2 pages)
9 December 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2010 (1 page)
9 December 2010Termination of appointment of Cosec Limited as a secretary (1 page)
9 December 2010Termination of appointment of James Mcmeekin as a director (1 page)
9 December 2010Termination of appointment of Cosec Limited as a secretary (1 page)
9 December 2010Termination of appointment of Cosec Limited as a director (1 page)
9 December 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2010 (1 page)
9 December 2010Incorporation (27 pages)
9 December 2010Termination of appointment of James Mcmeekin as a director (1 page)
9 December 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2010 (1 page)
9 December 2010Termination of appointment of Cosec Limited as a director (1 page)
9 December 2010Incorporation (27 pages)