Company NameOchil View Golf Limited
Company StatusDissolved
Company NumberSC411312
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Dissolution Date8 August 2018 (5 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Helen McLean McNeil Gallacher
Date of BirthJune 1972 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOchil View 4
Kildimmery
Linlithgow
EH49 6BF
Scotland
Director NameMr Stephen James Gallacher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityScottish
StatusClosed
Appointed04 March 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 08 August 2018)
RoleProfessional Golfer
Country of ResidenceScotland
Correspondence Address7 Exchange Crescent
Edinburgh
EH3 8AN
Scotland
Director NameMr Barry Downes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed04 March 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 08 August 2018)
RoleAccountant
Country of ResidenceIreland
Correspondence Address32-33 Gosfield Street Gosfield Street
London
W1W 6HL
Director NameMr Alan McEvoy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed04 March 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 08 August 2018)
RoleAccountant
Country of ResidenceIreland
Correspondence Address32/33 Gosfield Street Gosfield Street
London
W1W 6HL
Director NameMr Liam Murphy
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed15 March 2016(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 08 August 2018)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressCanal House 26 Grove Island
Corbally
Limerick
Ireland
Director NameMr Stephen James Gallacher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleProfessional Golfer
Country of ResidenceScotland
Correspondence AddressOchil View 4
Kildimmery
Linlithgow
EH49 6BF
Scotland

Location

Registered Address7 Exchange Crescent
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£404,353
Cash£658,674
Current Liabilities£254,321

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 August 2018Final Gazette dissolved following liquidation (1 page)
8 May 2018Return of final meeting of voluntary winding up (3 pages)
12 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
12 April 2016Registered office address changed from Ochil View 4 Kildimmery Linlithgow EH49 6BF to 7 Exchange Crescent Edinburgh EH3 8AN on 12 April 2016 (2 pages)
12 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
12 April 2016Registered office address changed from Ochil View 4 Kildimmery Linlithgow EH49 6BF to 7 Exchange Crescent Edinburgh EH3 8AN on 12 April 2016 (2 pages)
15 March 2016Appointment of Mr Stephen James Gallacher as a director on 4 March 2016 (2 pages)
15 March 2016Appointment of Mr Liam Murphy as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mr Liam Murphy as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mr Stephen James Gallacher as a director on 4 March 2016 (2 pages)
4 March 2016Termination of appointment of Stephen James Gallacher as a director on 4 March 2016 (1 page)
4 March 2016Appointment of Mr Alan Mcevoy as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr Alan Mcevoy as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr Barry Downes as a director on 4 March 2016 (2 pages)
4 March 2016Termination of appointment of Stephen James Gallacher as a director on 4 March 2016 (1 page)
4 March 2016Appointment of Mr Barry Downes as a director on 4 March 2016 (2 pages)
18 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
31 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
18 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
15 November 2011Incorporation (50 pages)
15 November 2011Incorporation (50 pages)