Company NameThe Fife Golf Partnership Limited
Company StatusActive
Company NumberSC422907
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 2012(11 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Stephen Charles Owen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleHotelier
Country of ResidenceScotland
Correspondence Address4 Atholl Crescent
Perth
Perthshire
PH1 5NG
Scotland
Director NameMr Tom Robson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Whitefriars Crescent
Perth
Perthshire
PH2 0PA
Scotland
Director NameMr Alexander John Smith
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressPentland House Pentland Park
Glenrothes
KY6 2AH
Scotland
Director NameMr Callum Nicoll
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(11 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleDirector Of Golf And Estates
Country of ResidenceScotland
Correspondence AddressPentland House Pentland House
Pentland Park
Glenrothes
Fife
KY6 2AH
Scotland
Director NameMr Angus Watson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(11 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleDirector Of Sales
Country of ResidenceScotland
Correspondence AddressPentland House Pentland House
Pentland Park
Glenrothes
KY6 2AH
Scotland
Director NameMr Kevin Patrick Keenan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressStay In St Andrews Association, 9 Murray Park
St Andrews
Fife
KY16 9AW
Scotland
Director NameMr James David Keith Montgomery
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address4 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameMr David John Roy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleGolf Club Manager
Country of ResidenceScotland
Correspondence AddressPentland House Pentland Park
Glenrothes
KY6 2AH
Scotland
Director NameAlistair Leslie McGregor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressFife Golf Trust, Bankhead House 211 Tantallon Aven
Glenrothes
Fife
KY7 4OA
Scotland
Director NameMr Ronald John Pook
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressScotland Tours, 30 Canmore Street
Dunfermline
Fife
KY12 7NT
Scotland
Director NameJohn Grant
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleDirector Of Golf
Country of ResidenceScotland
Correspondence AddressSt Andrews Links Trust, Pilmour House
St Andrews
Fife
KY18 9SF
Scotland
Director NameCarol Ann Borthwick
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleDirector Of International Golf
Country of ResidenceUnited Kingdom
Correspondence AddressElmwood College Carslogie Road
Cupar
Fife
KY15 4JB
Scotland
Director NameAllan Sturgeon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameMr Malcolm Lloyd Campbell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 May 2021)
RoleAuthor/Gold Writer
Country of ResidenceUnited Kingdom
Correspondence Address4 Atholl Crescent
Perth
Perthshire
PH1 5NG
Scotland
Director NameMrs Catherine Ann Mackay
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 November 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Whitefriars Crescent
Perth
Perthshire
PH2 0PA
Scotland
Director NameMr Derek Graham Robson
Date of BirthApril 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed26 May 2016(4 years, 1 month after company formation)
Appointment Duration6 months (resigned 23 November 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address5 Whitefriars Crescent
Perth
Perthshire
PH2 0PA
Scotland
Director NameMr Gordon Bathgate Simpson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2019)
RoleManaging Secretary
Country of ResidenceScotland
Correspondence AddressPentland House Pentland Park
Glenrothes
KY6 2AH
Scotland
Director NameMr Daniel James Naudo
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 April 2023)
RoleManager
Country of ResidenceScotland
Correspondence Address60 Lady Nancy Crescent
Blantyre
Glasgow
G72 9BF
Scotland
Director NameMs Susan Jacqueline Reid
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 2023)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressPentland House Pentland Park
Glenrothes
KY6 2AH
Scotland
Director NameMr David Robert Kerr
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2024)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressPentland House Pentland Park
Glenrothes
KY6 2AH
Scotland

Location

Registered AddressPentland House
Pentland Park
Glenrothes
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,551
Cash£8,649
Current Liabilities£10,200

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
13 July 2023Appointment of Mr Angus Watson as a director on 10 July 2023 (2 pages)
13 July 2023Appointment of Mr Callum Nicoll as a director on 10 July 2023 (2 pages)
12 July 2023Termination of appointment of John Grant as a director on 1 July 2023 (1 page)
11 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
1 May 2023Termination of appointment of Daniel James Naudo as a director on 20 April 2023 (1 page)
1 May 2023Termination of appointment of Susan Jacqueline Reid as a director on 27 April 2023 (1 page)
1 May 2023Termination of appointment of David John Roy as a director on 27 April 2023 (1 page)
24 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
31 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
18 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
17 May 2021Termination of appointment of Malcolm Lloyd Campbell as a director on 17 May 2021 (1 page)
17 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
21 January 2021Appointment of Mr Alexander John Smith as a director on 20 November 2020 (2 pages)
21 January 2021Appointment of Mr David Robert Kerr as a director on 1 December 2020 (2 pages)
21 January 2021Appointment of Ms Susan Jacqueline Reid as a director on 20 November 2020 (2 pages)
4 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
19 December 2019Termination of appointment of Gordon Bathgate Simpson as a director on 10 December 2019 (1 page)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
4 January 2019Appointment of Mr Daniel James Naudo as a director on 4 January 2019 (2 pages)
4 January 2019Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA Scotland to Pentland House Pentland Park Glenrothes KY6 2AH on 4 January 2019 (1 page)
14 December 2018Director's details changed for Mr Tom Robson on 14 December 2018 (2 pages)
8 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
11 May 2017Termination of appointment of Alistair Leslie Mcgregor as a director on 23 November 2016 (1 page)
11 May 2017Termination of appointment of Catherine Ann Mackay as a director on 23 November 2016 (1 page)
11 May 2017Termination of appointment of Alistair Leslie Mcgregor as a director on 23 November 2016 (1 page)
11 May 2017Termination of appointment of Derek Graham Robson as a director on 23 November 2016 (1 page)
11 May 2017Termination of appointment of Derek Graham Robson as a director on 23 November 2016 (1 page)
11 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
11 May 2017Termination of appointment of Catherine Ann Mackay as a director on 23 November 2016 (1 page)
11 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
19 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 19 April 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 July 2016Appointment of Mr Gordon Bathgate Simpson as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Gordon Bathgate Simpson as a director on 5 July 2016 (2 pages)
9 June 2016Annual return made up to 27 April 2016 no member list (11 pages)
9 June 2016Annual return made up to 27 April 2016 no member list (11 pages)
26 May 2016Appointment of Mr Derek Graham Robson as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr Derek Graham Robson as a director on 26 May 2016 (2 pages)
10 May 2016Termination of appointment of James David Keith Montgomery as a director on 25 November 2014 (1 page)
10 May 2016Termination of appointment of Kevin Patrick Keenan as a director on 25 November 2015 (1 page)
10 May 2016Termination of appointment of Kevin Patrick Keenan as a director on 25 November 2015 (1 page)
10 May 2016Termination of appointment of James David Keith Montgomery as a director on 25 November 2014 (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 June 2015Annual return made up to 27 April 2015 no member list (11 pages)
26 June 2015Annual return made up to 27 April 2015 no member list (11 pages)
28 January 2015Appointment of Mrs Catherine Ann Mackay as a director on 26 November 2014 (2 pages)
28 January 2015Appointment of Mrs Catherine Ann Mackay as a director on 26 November 2014 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Appointment of Mr Tom Robson as a director on 26 November 2014 (2 pages)
26 January 2015Appointment of Mr Tom Robson as a director on 26 November 2014 (2 pages)
22 January 2015Termination of appointment of Allan Sturgeon as a director on 3 June 2014 (1 page)
22 January 2015Termination of appointment of Carol Ann Borthwick as a director on 1 September 2014 (1 page)
22 January 2015Termination of appointment of Carol Ann Borthwick as a director on 1 September 2014 (1 page)
22 January 2015Termination of appointment of Carol Ann Borthwick as a director on 1 September 2014 (1 page)
22 January 2015Termination of appointment of Allan Sturgeon as a director on 3 June 2014 (1 page)
22 January 2015Termination of appointment of Allan Sturgeon as a director on 3 June 2014 (1 page)
14 July 2014Annual return made up to 27 April 2014 no member list (11 pages)
14 July 2014Annual return made up to 27 April 2014 no member list (11 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 August 2013Appointment of Stephan Owen as a director (3 pages)
1 August 2013Appointment of Stephan Owen as a director (3 pages)
1 August 2013Appointment of Malcolm Campbell as a director (3 pages)
1 August 2013Appointment of Malcolm Campbell as a director (3 pages)
28 June 2013Annual return made up to 27 April 2013 no member list (8 pages)
28 June 2013Annual return made up to 27 April 2013 no member list (8 pages)
22 August 2012Registered office address changed from Fife Council, Fife House North Street Glenrothes Fife KY7 5LT on 22 August 2012 (2 pages)
22 August 2012Registered office address changed from Fife Council, Fife House North Street Glenrothes Fife KY7 5LT on 22 August 2012 (2 pages)
27 April 2012Incorporation (49 pages)
27 April 2012Incorporation (49 pages)