Elgin
Morayshire
IV30 1NH
Scotland
Director Name | Mr Steven James Grant |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Moray Golf Club Stotfield Road Lossiemouth Morayshire IV31 6QS Scotland |
Director Name | Mr Gordon Hunter Hay |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2015(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Golf Club Secretary |
Country of Residence | Scotland |
Correspondence Address | Boat Of Garten Golf Club Nethybridge Road Boat Of Garten Inverness-Shire PH24 3BQ Scotland |
Secretary Name | Mrs Brenda Margaret Fraser Munro |
---|---|
Status | Current |
Appointed | 08 February 2018(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Royal Troon Drive Elgin Moray IV30 8BA Scotland |
Director Name | Mr Robert Fraser Cunningham |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Hr Professional |
Country of Residence | Scotland |
Correspondence Address | 45 45 Hamilton Drive Elgin IV30 4NL Scotland |
Director Name | Mr Lewis Richard Ware |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Golf Professional Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Milnes Wynd Forres IV36 1AY Scotland |
Director Name | Mr Sean Henry Blacklaw |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Golf Club Manager |
Country of Residence | Scotland |
Correspondence Address | 32 Fraser Avenue Elgin IV30 4EX Scotland |
Director Name | Mr Stephen Matthew Crane |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 31 Eemins Place Bishopmill Elgin IV30 4PA Scotland |
Director Name | Mrs Joan Anita Adams |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30 Fairway Avenue Elgin IV30 6XF Scotland |
Director Name | Mr Angus George Macleod |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St. Vincen Glasgow G2 5RZ Scotland |
Director Name | Lady Charlotte Sarah Jesson Mountain |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(9 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 January 2014) |
Role | Retail Brand Ambassador |
Country of Residence | Scotland |
Correspondence Address | Johnstons Of Elgin Newmill Elgin Morayshire IV30 4AF Scotland |
Director Name | Mr Paul Ross Mackay |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2016) |
Role | Secretary/Manager |
Country of Residence | Scotland |
Correspondence Address | Grantown On Spey Golf Club Golf Course Road Grantown-On-Spey Morayshire PH26 3HY Scotland |
Director Name | Mr William Nigel McConachie |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2015) |
Role | Sport Administrator |
Country of Residence | Scotland |
Correspondence Address | Boat Of Garten Golf Club Nethybridge Road Boat Of Garten Inverness-Shire PH24 3BQ Scotland |
Director Name | Mr David Ogilvy Duncan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2019) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Grant Arms Hotel The Square Grantown-On-Spey Morayshire PH26 3HF Scotland |
Director Name | Mr Gary James Abel |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Elgin Golf Club Hardhillock Road Elgin Morayshire IV30 8SX Scotland |
Director Name | Mr James Stewart Macpherson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2019) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 64 Bruceland Road Elgin Moray IV30 1SP Scotland |
Director Name | Mr Ian Michael Chapman |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2019) |
Role | Associate Director - Marketing |
Country of Residence | Scotland |
Correspondence Address | 4 Duffus Lane Elgin Morayshire IV30 5PD Scotland |
Secretary Name | Mr Alexander Liddell Aird |
---|---|
Status | Resigned |
Appointed | 01 March 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 February 2018) |
Role | Company Director |
Correspondence Address | The Pro Shop Forres Golf Club Forres Morayshire IV36 2RD Scotland |
Director Name | Mrs Barbara-Anne Rumbles |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2019) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Elgin Golf Club Birnie Road Elgin Morayshire IV30 8SX Scotland |
Director Name | Mr James Knox Young |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 March 2024) |
Role | Retired Banker |
Country of Residence | Scotland |
Correspondence Address | 94 Pluscarden Road Elgin Morayshire IV30 1SU Scotland |
Director Name | Mr Alexander Liddell Aird |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2019) |
Role | Golf Professional |
Country of Residence | Scotland |
Correspondence Address | Willowbrae Alexandra Terrace Forres IV36 1DL Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Correspondence Address | C/O Wright Johnston & Mackenzie 302 St Vincent Str Glasgow Lanarkshire G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Correspondence Address | C/O Wright Johnston & Mackenzie 302 St Vincent Str Glasgow Lanarkshire G2 5RZ Scotland |
Website | www.scotlandsgolfwhiskytrail.com |
---|
Registered Address | Will Accountancy 6 Duffus Lane Elgin Moray IV30 5PD Scotland |
---|---|
Constituency | Moray |
Ward | Heldon and Laich |
Year | 2013 |
---|---|
Net Worth | £1,922 |
Cash | £5,678 |
Current Liabilities | £3,756 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
14 September 2023 | Appointment of Mrs Joan Anita Adams as a director on 13 September 2023 (2 pages) |
---|---|
21 June 2023 | Registered 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 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
3 April 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
5 July 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
7 May 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
29 October 2020 | Secretary's details changed for Mrs Brenda Margaret Fraser Munro on 24 September 2020 (1 page) |
25 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
18 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
9 November 2019 | Appointment of Mr Stephen Matthew Crane as a director on 6 November 2019 (2 pages) |
4 November 2019 | Appointment of Mr Sean Henry Blacklaw as a director on 1 November 2019 (2 pages) |
31 October 2019 | Termination of appointment of David Ogilvy Duncan as a director on 31 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Barbara-Anne Rumbles as a director on 31 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Alexander Liddell Aird as a director on 31 October 2019 (1 page) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
9 February 2019 | Cessation of James Stewart Macpherson as a person with significant control on 31 December 2018 (1 page) |
9 February 2019 | Appointment of Mr Robert Fraser Cunningham as a director on 1 February 2019 (2 pages) |
9 February 2019 | Notification of Robert Fraser Cunningham as a person with significant control on 31 December 2018 (2 pages) |
9 February 2019 | Termination of appointment of James Stewart Macpherson as a director on 1 January 2019 (1 page) |
9 February 2019 | Appointment of Mr Lewis Richard Ware as a director on 1 February 2019 (2 pages) |
9 February 2019 | Termination of appointment of Ian Michael Chapman as a director on 31 January 2019 (1 page) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
21 February 2018 | Termination of appointment of Alexander Liddell Aird as a secretary on 8 February 2018 (1 page) |
21 February 2018 | Appointment of Mrs Brenda Margaret Fraser Munro as a secretary on 8 February 2018 (2 pages) |
21 February 2018 | Appointment of Mr Alexander Liddell Aird as a director on 8 February 2018 (2 pages) |
1 November 2017 | Register inspection address has been changed to Elgin Golf Club Hardhillock Birnie Road Elgin Moray IV30 8SX (1 page) |
1 November 2017 | Register(s) moved to registered inspection location Elgin Golf Club Hardhillock Birnie Road Elgin Moray IV30 8SX (1 page) |
1 November 2017 | Register inspection address has been changed to Elgin Golf Club Hardhillock Birnie Road Elgin Moray IV30 8SX (1 page) |
1 November 2017 | Register(s) moved to registered inspection location Elgin Golf Club Hardhillock Birnie Road Elgin Moray IV30 8SX (1 page) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
2 July 2016 | Appointment of Mr James Knox Young as a director on 1 July 2016 (2 pages) |
2 July 2016 | Appointment of Mr James Knox Young as a director on 1 July 2016 (2 pages) |
16 June 2016 | Appointment of Mrs Barbara-Anne Rumbles as a director on 1 June 2016 (2 pages) |
16 June 2016 | Appointment of Mrs Barbara-Anne Rumbles as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Paul Ross Mackay as a director on 1 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Gary James Abel as a director on 1 May 2016 (1 page) |
7 June 2016 | Annual return made up to 11 May 2016 no member list (8 pages) |
7 June 2016 | Termination of appointment of Gary James Abel as a director on 1 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Paul Ross Mackay as a director on 1 May 2016 (1 page) |
7 June 2016 | Annual return made up to 11 May 2016 no member list (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 July 2015 | Appointment of Mr Gordon Hunter Hay as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Gordon Hunter Hay as a director on 1 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 11 May 2015 no member list (10 pages) |
22 July 2015 | Appointment of Mr Gordon Hunter Hay as a director on 1 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of William Nigel Mcconachie as a director on 1 July 2015 (1 page) |
22 July 2015 | Annual return made up to 11 May 2015 no member list (10 pages) |
22 July 2015 | Termination of appointment of William Nigel Mcconachie as a director on 1 July 2015 (1 page) |
22 July 2015 | Termination of appointment of William Nigel Mcconachie as a director on 1 July 2015 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 May 2014 | Termination of appointment of Charlotte Mountain as a director (1 page) |
14 May 2014 | Termination of appointment of Charlotte Mountain as a director (1 page) |
14 May 2014 | Annual return made up to 11 May 2014 no member list (10 pages) |
14 May 2014 | Annual return made up to 11 May 2014 no member list (10 pages) |
9 May 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (3 pages) |
9 May 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 May 2013 | Appointment of Lady Charlotte Sarah Jesson Mountain as a director (2 pages) |
29 May 2013 | Appointment of Lady Charlotte Sarah Jesson Mountain as a director (2 pages) |
28 May 2013 | Annual return made up to 11 May 2013 no member list (10 pages) |
28 May 2013 | Annual return made up to 11 May 2013 no member list (10 pages) |
9 May 2013 | Appointment of Mr Gary James Abel as a director (2 pages) |
9 May 2013 | Appointment of Mr Steven James Grant as a director (2 pages) |
9 May 2013 | Secretary's details changed for Mr Alexander Liddell Aird on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Alexander Liddell Aird on 9 May 2013 (2 pages) |
9 May 2013 | Appointment of Mr William Nigel Mcconachie as a director (2 pages) |
9 May 2013 | Secretary's details changed for Mr Alexander Liddell Aird on 9 May 2013 (2 pages) |
9 May 2013 | Appointment of Mrs Winifred Margaret Ross as a director (2 pages) |
9 May 2013 | Appointment of Mr William Nigel Mcconachie as a director (2 pages) |
9 May 2013 | Secretary's details changed for Mr Alexander Liddell Aird on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Alexander Liddell Aird on 9 May 2013 (2 pages) |
9 May 2013 | Appointment of Mr Steven James Grant as a director (2 pages) |
9 May 2013 | Appointment of Mr Paul Ross Mackay as a director (2 pages) |
9 May 2013 | Appointment of Mr David Ogilvy Duncan as a director (2 pages) |
9 May 2013 | Appointment of Mr Gary James Abel as a director (2 pages) |
9 May 2013 | Appointment of Mrs Winifred Margaret Ross as a director (2 pages) |
9 May 2013 | Secretary's details changed for Mr Alexander Liddell Aird on 9 May 2013 (2 pages) |
9 May 2013 | Appointment of Mr Paul Ross Mackay as a director (2 pages) |
9 May 2013 | Appointment of Mr David Ogilvy Duncan as a director (2 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
1 March 2013 | Termination of appointment of Angus Macleod as a director (1 page) |
1 March 2013 | Appointment of Mr Ian Michael Chapman as a director (2 pages) |
1 March 2013 | Appointment of Mr James Stewart Macpherson as a director (2 pages) |
1 March 2013 | Appointment of Mr Alexander Liddell Aird as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Wjm Directors Limited as a director (1 page) |
1 March 2013 | Appointment of Mr Alexander Liddell Aird as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Wjm Directors Limited as a director (1 page) |
1 March 2013 | Termination of appointment of Angus Macleod as a director (1 page) |
1 March 2013 | Appointment of Mr Ian Michael Chapman as a director (2 pages) |
1 March 2013 | Appointment of Mr James Stewart Macpherson as a director (2 pages) |
1 March 2013 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
1 March 2013 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
11 May 2012 | Incorporation (17 pages) |
11 May 2012 | Incorporation (17 pages) |