Company NameSGWT Limited
Company StatusActive
Company NumberSC423947
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Winifred Margaret Ross
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(9 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressSunninghill Hotel Hay Street
Elgin
Morayshire
IV30 1NH
Scotland
Director NameMr Steven James Grant
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(9 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressMoray Golf Club Stotfield Road
Lossiemouth
Morayshire
IV31 6QS
Scotland
Director NameMr Gordon Hunter Hay
Date of BirthNovember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleGolf Club Secretary
Country of ResidenceScotland
Correspondence AddressBoat Of Garten Golf Club Nethybridge Road
Boat Of Garten
Inverness-Shire
PH24 3BQ
Scotland
Secretary NameMrs Brenda Margaret Fraser Munro
StatusCurrent
Appointed08 February 2018(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address9 Royal Troon Drive
Elgin
Moray
IV30 8BA
Scotland
Director NameMr Robert Fraser Cunningham
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleHr Professional
Country of ResidenceScotland
Correspondence Address45 45 Hamilton Drive
Elgin
IV30 4NL
Scotland
Director NameMr Lewis Richard Ware
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleGolf Professional Manager
Country of ResidenceScotland
Correspondence Address8 Milnes Wynd
Forres
IV36 1AY
Scotland
Director NameMr Sean Henry Blacklaw
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleGolf Club Manager
Country of ResidenceScotland
Correspondence Address32 Fraser Avenue
Elgin
IV30 4EX
Scotland
Director NameMr Stephen Matthew Crane
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address31 Eemins Place
Bishopmill
Elgin
IV30 4PA
Scotland
Director NameMrs Joan Anita Adams
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(11 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Fairway Avenue
Elgin
IV30 6XF
Scotland
Director NameMr Angus George Macleod
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St. Vincen
Glasgow
G2 5RZ
Scotland
Director NameLady Charlotte Sarah Jesson Mountain
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(9 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 2014)
RoleRetail Brand Ambassador
Country of ResidenceScotland
Correspondence AddressJohnstons Of Elgin Newmill
Elgin
Morayshire
IV30 4AF
Scotland
Director NameMr Paul Ross Mackay
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2016)
RoleSecretary/Manager
Country of ResidenceScotland
Correspondence AddressGrantown On Spey Golf Club Golf Course Road
Grantown-On-Spey
Morayshire
PH26 3HY
Scotland
Director NameMr William Nigel McConachie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2015)
RoleSport Administrator
Country of ResidenceScotland
Correspondence AddressBoat Of Garten Golf Club Nethybridge Road
Boat Of Garten
Inverness-Shire
PH24 3BQ
Scotland
Director NameMr David Ogilvy Duncan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(9 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressGrant Arms Hotel The Square
Grantown-On-Spey
Morayshire
PH26 3HF
Scotland
Director NameMr Gary James Abel
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2016)
RoleManager
Country of ResidenceScotland
Correspondence AddressElgin Golf Club Hardhillock Road
Elgin
Morayshire
IV30 8SX
Scotland
Director NameMr James Stewart Macpherson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(9 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2019)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address64 Bruceland Road
Elgin
Moray
IV30 1SP
Scotland
Director NameMr Ian Michael Chapman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2019)
RoleAssociate Director - Marketing
Country of ResidenceScotland
Correspondence Address4 Duffus Lane
Elgin
Morayshire
IV30 5PD
Scotland
Secretary NameMr Alexander Liddell Aird
StatusResigned
Appointed01 March 2013(9 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2018)
RoleCompany Director
Correspondence AddressThe Pro Shop Forres Golf Club
Forres
Morayshire
IV36 2RD
Scotland
Director NameMrs Barbara-Anne Rumbles
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressElgin Golf Club Birnie Road
Elgin
Morayshire
IV30 8SX
Scotland
Director NameMr James Knox Young
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 18 March 2024)
RoleRetired Banker
Country of ResidenceScotland
Correspondence Address94 Pluscarden Road
Elgin
Morayshire
IV30 1SU
Scotland
Director NameMr Alexander Liddell Aird
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2019)
RoleGolf Professional
Country of ResidenceScotland
Correspondence AddressWillowbrae Alexandra Terrace
Forres
IV36 1DL
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed11 May 2012(same day as company formation)
Correspondence AddressC/O Wright Johnston & Mackenzie 302 St Vincent Str
Glasgow
Lanarkshire
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2012(same day as company formation)
Correspondence AddressC/O Wright Johnston & Mackenzie 302 St Vincent Str
Glasgow
Lanarkshire
G2 5RZ
Scotland

Contact

Websitewww.scotlandsgolfwhiskytrail.com

Location

Registered AddressWill Accountancy
6 Duffus Lane
Elgin
Moray
IV30 5PD
Scotland
ConstituencyMoray
WardHeldon and Laich

Financials

Year2013
Net Worth£1,922
Cash£5,678
Current Liabilities£3,756

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

14 September 2023Appointment of Mrs Joan Anita Adams as a director on 13 September 2023 (2 pages)
21 June 2023Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ to C/O Wright, Johnston & Mackenzie Llp St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 21 June 2023 (1 page)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 30 November 2022 (3 pages)
5 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
7 May 2021Micro company accounts made up to 30 November 2020 (3 pages)
29 October 2020Secretary's details changed for Mrs Brenda Margaret Fraser Munro on 24 September 2020 (1 page)
25 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
9 November 2019Appointment of Mr Stephen Matthew Crane as a director on 6 November 2019 (2 pages)
4 November 2019Appointment of Mr Sean Henry Blacklaw as a director on 1 November 2019 (2 pages)
31 October 2019Termination of appointment of David Ogilvy Duncan as a director on 31 October 2019 (1 page)
31 October 2019Termination of appointment of Barbara-Anne Rumbles as a director on 31 October 2019 (1 page)
31 October 2019Termination of appointment of Alexander Liddell Aird as a director on 31 October 2019 (1 page)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 November 2018 (2 pages)
9 February 2019Cessation of James Stewart Macpherson as a person with significant control on 31 December 2018 (1 page)
9 February 2019Appointment of Mr Robert Fraser Cunningham as a director on 1 February 2019 (2 pages)
9 February 2019Notification of Robert Fraser Cunningham as a person with significant control on 31 December 2018 (2 pages)
9 February 2019Termination of appointment of James Stewart Macpherson as a director on 1 January 2019 (1 page)
9 February 2019Appointment of Mr Lewis Richard Ware as a director on 1 February 2019 (2 pages)
9 February 2019Termination of appointment of Ian Michael Chapman as a director on 31 January 2019 (1 page)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
21 February 2018Termination of appointment of Alexander Liddell Aird as a secretary on 8 February 2018 (1 page)
21 February 2018Appointment of Mrs Brenda Margaret Fraser Munro as a secretary on 8 February 2018 (2 pages)
21 February 2018Appointment of Mr Alexander Liddell Aird as a director on 8 February 2018 (2 pages)
1 November 2017Register inspection address has been changed to Elgin Golf Club Hardhillock Birnie Road Elgin Moray IV30 8SX (1 page)
1 November 2017Register(s) moved to registered inspection location Elgin Golf Club Hardhillock Birnie Road Elgin Moray IV30 8SX (1 page)
1 November 2017Register inspection address has been changed to Elgin Golf Club Hardhillock Birnie Road Elgin Moray IV30 8SX (1 page)
1 November 2017Register(s) moved to registered inspection location Elgin Golf Club Hardhillock Birnie Road Elgin Moray IV30 8SX (1 page)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
2 July 2016Appointment of Mr James Knox Young as a director on 1 July 2016 (2 pages)
2 July 2016Appointment of Mr James Knox Young as a director on 1 July 2016 (2 pages)
16 June 2016Appointment of Mrs Barbara-Anne Rumbles as a director on 1 June 2016 (2 pages)
16 June 2016Appointment of Mrs Barbara-Anne Rumbles as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of Paul Ross Mackay as a director on 1 May 2016 (1 page)
7 June 2016Termination of appointment of Gary James Abel as a director on 1 May 2016 (1 page)
7 June 2016Annual return made up to 11 May 2016 no member list (8 pages)
7 June 2016Termination of appointment of Gary James Abel as a director on 1 May 2016 (1 page)
7 June 2016Termination of appointment of Paul Ross Mackay as a director on 1 May 2016 (1 page)
7 June 2016Annual return made up to 11 May 2016 no member list (8 pages)
10 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 July 2015Appointment of Mr Gordon Hunter Hay as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Mr Gordon Hunter Hay as a director on 1 July 2015 (2 pages)
22 July 2015Annual return made up to 11 May 2015 no member list (10 pages)
22 July 2015Appointment of Mr Gordon Hunter Hay as a director on 1 July 2015 (2 pages)
22 July 2015Termination of appointment of William Nigel Mcconachie as a director on 1 July 2015 (1 page)
22 July 2015Annual return made up to 11 May 2015 no member list (10 pages)
22 July 2015Termination of appointment of William Nigel Mcconachie as a director on 1 July 2015 (1 page)
22 July 2015Termination of appointment of William Nigel Mcconachie as a director on 1 July 2015 (1 page)
17 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 May 2014Termination of appointment of Charlotte Mountain as a director (1 page)
14 May 2014Termination of appointment of Charlotte Mountain as a director (1 page)
14 May 2014Annual return made up to 11 May 2014 no member list (10 pages)
14 May 2014Annual return made up to 11 May 2014 no member list (10 pages)
9 May 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (3 pages)
9 May 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 May 2013Appointment of Lady Charlotte Sarah Jesson Mountain as a director (2 pages)
29 May 2013Appointment of Lady Charlotte Sarah Jesson Mountain as a director (2 pages)
28 May 2013Annual return made up to 11 May 2013 no member list (10 pages)
28 May 2013Annual return made up to 11 May 2013 no member list (10 pages)
9 May 2013Appointment of Mr Gary James Abel as a director (2 pages)
9 May 2013Appointment of Mr Steven James Grant as a director (2 pages)
9 May 2013Secretary's details changed for Mr Alexander Liddell Aird on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mr Alexander Liddell Aird on 9 May 2013 (2 pages)
9 May 2013Appointment of Mr William Nigel Mcconachie as a director (2 pages)
9 May 2013Secretary's details changed for Mr Alexander Liddell Aird on 9 May 2013 (2 pages)
9 May 2013Appointment of Mrs Winifred Margaret Ross as a director (2 pages)
9 May 2013Appointment of Mr William Nigel Mcconachie as a director (2 pages)
9 May 2013Secretary's details changed for Mr Alexander Liddell Aird on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mr Alexander Liddell Aird on 9 May 2013 (2 pages)
9 May 2013Appointment of Mr Steven James Grant as a director (2 pages)
9 May 2013Appointment of Mr Paul Ross Mackay as a director (2 pages)
9 May 2013Appointment of Mr David Ogilvy Duncan as a director (2 pages)
9 May 2013Appointment of Mr Gary James Abel as a director (2 pages)
9 May 2013Appointment of Mrs Winifred Margaret Ross as a director (2 pages)
9 May 2013Secretary's details changed for Mr Alexander Liddell Aird on 9 May 2013 (2 pages)
9 May 2013Appointment of Mr Paul Ross Mackay as a director (2 pages)
9 May 2013Appointment of Mr David Ogilvy Duncan as a director (2 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 March 2013Termination of appointment of Angus Macleod as a director (1 page)
1 March 2013Appointment of Mr Ian Michael Chapman as a director (2 pages)
1 March 2013Appointment of Mr James Stewart Macpherson as a director (2 pages)
1 March 2013Appointment of Mr Alexander Liddell Aird as a secretary (2 pages)
1 March 2013Termination of appointment of Wjm Directors Limited as a director (1 page)
1 March 2013Appointment of Mr Alexander Liddell Aird as a secretary (2 pages)
1 March 2013Termination of appointment of Wjm Directors Limited as a director (1 page)
1 March 2013Termination of appointment of Angus Macleod as a director (1 page)
1 March 2013Appointment of Mr Ian Michael Chapman as a director (2 pages)
1 March 2013Appointment of Mr James Stewart Macpherson as a director (2 pages)
1 March 2013Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
1 March 2013Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
11 May 2012Incorporation (17 pages)
11 May 2012Incorporation (17 pages)