Perth
Perthshire
PH1 5NG
Scotland
Director Name | Mr Tom Robson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Whitefriars Crescent Perth Perthshire PH2 0PA Scotland |
Director Name | Mr Alexander John Smith |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | Pentland House Pentland Park Glenrothes KY6 2AH Scotland |
Director Name | Mr Callum Nicoll |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Director Of Golf And Estates |
Country of Residence | Scotland |
Correspondence Address | Pentland House Pentland House Pentland Park Glenrothes Fife KY6 2AH Scotland |
Director Name | Mr Angus Watson |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Director Of Sales |
Country of Residence | Scotland |
Correspondence Address | Pentland House Pentland House Pentland Park Glenrothes KY6 2AH Scotland |
Director Name | Mr Kevin Patrick Keenan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Stay In St Andrews Association, 9 Murray Park St Andrews Fife KY16 9AW Scotland |
Director Name | Mr James David Keith Montgomery |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 4 Atholl Crescent Perth PH1 5NG Scotland |
Director Name | Mr David John Roy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Golf Club Manager |
Country of Residence | Scotland |
Correspondence Address | Pentland House Pentland Park Glenrothes KY6 2AH Scotland |
Director Name | Alistair Leslie McGregor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Fife Golf Trust, Bankhead House 211 Tantallon Aven Glenrothes Fife KY7 4OA Scotland |
Director Name | Mr Ronald John Pook |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Scotland Tours, 30 Canmore Street Dunfermline Fife KY12 7NT Scotland |
Director Name | John Grant |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Director Of Golf |
Country of Residence | Scotland |
Correspondence Address | St Andrews Links Trust, Pilmour House St Andrews Fife KY18 9SF Scotland |
Director Name | Carol Ann Borthwick |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Director Of International Golf |
Country of Residence | United Kingdom |
Correspondence Address | Elmwood College Carslogie Road Cupar Fife KY15 4JB Scotland |
Director Name | Allan Sturgeon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Atholl Crescent Perth PH1 5NG Scotland |
Director Name | Mr Malcolm Lloyd Campbell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 May 2021) |
Role | Author/Gold Writer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atholl Crescent Perth Perthshire PH1 5NG Scotland |
Director Name | Mrs Catherine Ann Mackay |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 November 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Whitefriars Crescent Perth Perthshire PH2 0PA Scotland |
Director Name | Mr Derek Graham Robson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 May 2016(4 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 23 November 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Whitefriars Crescent Perth Perthshire PH2 0PA Scotland |
Director Name | Mr Gordon Bathgate Simpson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2019) |
Role | Managing Secretary |
Country of Residence | Scotland |
Correspondence Address | Pentland House Pentland Park Glenrothes KY6 2AH Scotland |
Director Name | Mr Daniel James Naudo |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 April 2023) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 60 Lady Nancy Crescent Blantyre Glasgow G72 9BF Scotland |
Director Name | Ms Susan Jacqueline Reid |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 April 2023) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | Pentland House Pentland Park Glenrothes KY6 2AH Scotland |
Director Name | Mr David Robert Kerr |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2024) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | Pentland House Pentland Park Glenrothes KY6 2AH Scotland |
Registered Address | Pentland House Pentland Park Glenrothes KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,551 |
Cash | £8,649 |
Current Liabilities | £10,200 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
13 July 2023 | Appointment of Mr Angus Watson as a director on 10 July 2023 (2 pages) |
13 July 2023 | Appointment of Mr Callum Nicoll as a director on 10 July 2023 (2 pages) |
12 July 2023 | Termination of appointment of John Grant as a director on 1 July 2023 (1 page) |
11 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
1 May 2023 | Termination of appointment of Daniel James Naudo as a director on 20 April 2023 (1 page) |
1 May 2023 | Termination of appointment of Susan Jacqueline Reid as a director on 27 April 2023 (1 page) |
1 May 2023 | Termination of appointment of David John Roy as a director on 27 April 2023 (1 page) |
24 October 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
31 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
18 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
17 May 2021 | Termination of appointment of Malcolm Lloyd Campbell as a director on 17 May 2021 (1 page) |
17 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
21 January 2021 | Appointment of Mr Alexander John Smith as a director on 20 November 2020 (2 pages) |
21 January 2021 | Appointment of Mr David Robert Kerr as a director on 1 December 2020 (2 pages) |
21 January 2021 | Appointment of Ms Susan Jacqueline Reid as a director on 20 November 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
19 December 2019 | Termination of appointment of Gordon Bathgate Simpson as a director on 10 December 2019 (1 page) |
7 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
4 January 2019 | Appointment of Mr Daniel James Naudo as a director on 4 January 2019 (2 pages) |
4 January 2019 | Registered 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 2018 | Director's details changed for Mr Tom Robson on 14 December 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
11 May 2017 | Termination of appointment of Alistair Leslie Mcgregor as a director on 23 November 2016 (1 page) |
11 May 2017 | Termination of appointment of Catherine Ann Mackay as a director on 23 November 2016 (1 page) |
11 May 2017 | Termination of appointment of Alistair Leslie Mcgregor as a director on 23 November 2016 (1 page) |
11 May 2017 | Termination of appointment of Derek Graham Robson as a director on 23 November 2016 (1 page) |
11 May 2017 | Termination of appointment of Derek Graham Robson as a director on 23 November 2016 (1 page) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
11 May 2017 | Termination of appointment of Catherine Ann Mackay as a director on 23 November 2016 (1 page) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
19 April 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 July 2016 | Appointment of Mr Gordon Bathgate Simpson as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Gordon Bathgate Simpson as a director on 5 July 2016 (2 pages) |
9 June 2016 | Annual return made up to 27 April 2016 no member list (11 pages) |
9 June 2016 | Annual return made up to 27 April 2016 no member list (11 pages) |
26 May 2016 | Appointment of Mr Derek Graham Robson as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Derek Graham Robson as a director on 26 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of James David Keith Montgomery as a director on 25 November 2014 (1 page) |
10 May 2016 | Termination of appointment of Kevin Patrick Keenan as a director on 25 November 2015 (1 page) |
10 May 2016 | Termination of appointment of Kevin Patrick Keenan as a director on 25 November 2015 (1 page) |
10 May 2016 | Termination of appointment of James David Keith Montgomery as a director on 25 November 2014 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 June 2015 | Annual return made up to 27 April 2015 no member list (11 pages) |
26 June 2015 | Annual return made up to 27 April 2015 no member list (11 pages) |
28 January 2015 | Appointment of Mrs Catherine Ann Mackay as a director on 26 November 2014 (2 pages) |
28 January 2015 | Appointment of Mrs Catherine Ann Mackay as a director on 26 November 2014 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Appointment of Mr Tom Robson as a director on 26 November 2014 (2 pages) |
26 January 2015 | Appointment of Mr Tom Robson as a director on 26 November 2014 (2 pages) |
22 January 2015 | Termination of appointment of Allan Sturgeon as a director on 3 June 2014 (1 page) |
22 January 2015 | Termination of appointment of Carol Ann Borthwick as a director on 1 September 2014 (1 page) |
22 January 2015 | Termination of appointment of Carol Ann Borthwick as a director on 1 September 2014 (1 page) |
22 January 2015 | Termination of appointment of Carol Ann Borthwick as a director on 1 September 2014 (1 page) |
22 January 2015 | Termination of appointment of Allan Sturgeon as a director on 3 June 2014 (1 page) |
22 January 2015 | Termination of appointment of Allan Sturgeon as a director on 3 June 2014 (1 page) |
14 July 2014 | Annual return made up to 27 April 2014 no member list (11 pages) |
14 July 2014 | Annual return made up to 27 April 2014 no member list (11 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 August 2013 | Appointment of Stephan Owen as a director (3 pages) |
1 August 2013 | Appointment of Stephan Owen as a director (3 pages) |
1 August 2013 | Appointment of Malcolm Campbell as a director (3 pages) |
1 August 2013 | Appointment of Malcolm Campbell as a director (3 pages) |
28 June 2013 | Annual return made up to 27 April 2013 no member list (8 pages) |
28 June 2013 | Annual return made up to 27 April 2013 no member list (8 pages) |
22 August 2012 | Registered office address changed from Fife Council, Fife House North Street Glenrothes Fife KY7 5LT on 22 August 2012 (2 pages) |
22 August 2012 | Registered office address changed from Fife Council, Fife House North Street Glenrothes Fife KY7 5LT on 22 August 2012 (2 pages) |
27 April 2012 | Incorporation (49 pages) |
27 April 2012 | Incorporation (49 pages) |