Company NameAwesome Golf Limited
Company StatusActive
Company NumberSC405557
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Previous NameLister Square (No. 61) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameGregor Lawson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressDunslaw 8a Hall Crescent
Gullane
East Lothian
EH31 2HA
Scotland
Director NameAlistair David Smeaton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDunslaw 8a Hall Crescent
Gullane
East Lothian
EH31 2HA
Scotland
Director NameFraser Kent Smeaton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months
RoleSenior Marketing Manager
Country of ResidenceScotland
Correspondence AddressDunslaw 8a Hall Crescent
Gullane
East Lothian
EH31 2HA
Scotland
Director NameMr Graeme Menzies
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(7 months, 1 week after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Quidenham Court
North Berwick
East Lothian
EH39 4RX
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed17 August 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websiteroyalandawesome.co.uk

Location

Registered AddressGround Floor The Tun
6-8 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01Afg Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£143,958
Cash£135,028
Current Liabilities£586,856

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

17 May 2012Delivered on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 May 2012Delivered on: 15 May 2012
Persons entitled: Barclays Bank PLC

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

Filing History

30 November 2020Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages)
30 November 2020Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page)
30 November 2020Audit exemption subsidiary accounts made up to 30 November 2019 (5 pages)
30 November 2020Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (38 pages)
22 October 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
28 November 2019Registered office address changed from 25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to Ground Floor the Tun 6-8 Jackson's Entry Edinburgh EH8 8PJ on 28 November 2019 (1 page)
3 September 2019Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page)
3 September 2019Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (32 pages)
3 September 2019Audit exemption statement of guarantee by parent company for period ending 30/11/18 (2 pages)
3 September 2019Audit exemption subsidiary accounts made up to 30 November 2018 (5 pages)
2 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 30/11/17 (2 pages)
19 September 2018Audit exemption subsidiary accounts made up to 30 November 2017 (2 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 30/11/17 (1 page)
14 September 2018Audit exemption statement of guarantee by parent company for period ending 30/11/17 (2 pages)
14 September 2018Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (33 pages)
14 September 2018Notice of agreement to exemption from audit of accounts for period ending 30/11/17 (1 page)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
4 September 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page)
4 September 2017Audit exemption subsidiary accounts made up to 30 November 2016 (5 pages)
4 September 2017Audit exemption subsidiary accounts made up to 30 November 2016 (5 pages)
4 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (30 pages)
4 September 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page)
4 September 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
4 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (30 pages)
4 September 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
5 September 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (26 pages)
5 September 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages)
5 September 2016Audit exemption subsidiary accounts made up to 30 November 2015 (5 pages)
5 September 2016Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page)
5 September 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages)
5 September 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (26 pages)
5 September 2016Audit exemption subsidiary accounts made up to 30 November 2015 (5 pages)
5 September 2016Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
8 April 2015Registered office address changed from Dunslaw 8a Hall Crescent Gullane East Lothian EH31 2HA to 25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG on 8 April 2015 (1 page)
8 April 2015Current accounting period extended from 31 May 2015 to 30 November 2015 (2 pages)
8 April 2015Registered office address changed from Dunslaw 8a Hall Crescent Gullane East Lothian EH31 2HA to 25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Dunslaw 8a Hall Crescent Gullane East Lothian EH31 2HA to 25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG on 8 April 2015 (1 page)
8 April 2015Current accounting period extended from 31 May 2015 to 30 November 2015 (2 pages)
4 February 2015Audit exemption statement of guarantee by parent company for period ending 31/05/14 (3 pages)
4 February 2015Notice of agreement to exemption from audit of accounts for period ending 31/05/14 (1 page)
4 February 2015Audit exemption statement of guarantee by parent company for period ending 31/05/14 (3 pages)
4 February 2015Notice of agreement to exemption from audit of accounts for period ending 31/05/14 (1 page)
4 February 2015Consolidated accounts of parent company for subsidiary company period ending 31/05/14 (25 pages)
4 February 2015Audit exemption subsidiary accounts made up to 31 May 2014 (5 pages)
4 February 2015Audit exemption subsidiary accounts made up to 31 May 2014 (5 pages)
4 February 2015Consolidated accounts of parent company for subsidiary company period ending 31/05/14 (25 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
12 March 2014Audit exemption subsidiary accounts made up to 31 May 2013 (5 pages)
12 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/05/13 (1 page)
12 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/05/13 (1 page)
12 March 2014Audit exemption subsidiary accounts made up to 31 May 2013 (5 pages)
3 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/05/13 (23 pages)
3 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/05/13 (23 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(6 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(6 pages)
24 June 2013Audit exemption statement of guarantee by parent company for period ending 31/05/13 (3 pages)
24 June 2013Audit exemption statement of guarantee by parent company for period ending 31/05/13 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
20 July 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
20 July 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
20 July 2012Registered office address changed from C/O Morton Fraser Llp 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 20 July 2012 (2 pages)
20 July 2012Registered office address changed from C/O Morton Fraser Llp 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 20 July 2012 (2 pages)
4 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
4 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 June 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
21 June 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
21 June 2012Previous accounting period shortened from 31 August 2012 to 31 May 2012 (3 pages)
21 June 2012Previous accounting period shortened from 31 August 2012 to 31 May 2012 (3 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 April 2012Appointment of Graeme Menzies as a director (3 pages)
10 April 2012Appointment of Graeme Menzies as a director (3 pages)
8 March 2012Resolutions
  • RES13 ‐ 10/02/2012
(1 page)
8 March 2012Sub-division of shares on 10 February 2012 (7 pages)
8 March 2012Sub-division of shares on 10 February 2012 (7 pages)
8 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 100.00
(4 pages)
8 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 100.00
(4 pages)
8 March 2012Resolutions
  • RES13 ‐ 10/02/2012
(1 page)
14 November 2011Appointment of Fraser Kent Smeaton as a director (3 pages)
14 November 2011Appointment of Gregor Lawson as a director (3 pages)
14 November 2011Appointment of Fraser Kent Smeaton as a director (3 pages)
14 November 2011Termination of appointment of Austin Flynn as a director (2 pages)
14 November 2011Appointment of Gregor Lawson as a director (3 pages)
14 November 2011Termination of appointment of Austin Flynn as a director (2 pages)
14 November 2011Appointment of Alistair David Smeaton as a director (3 pages)
14 November 2011Appointment of Alistair David Smeaton as a director (3 pages)
9 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-08
(1 page)
9 November 2011Company name changed lister square (no. 61) LIMITED\certificate issued on 09/11/11
  • CONNOT ‐
(3 pages)
9 November 2011Company name changed lister square (no. 61) LIMITED\certificate issued on 09/11/11
  • CONNOT ‐
(3 pages)
9 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-08
(1 page)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)