Company NameMearns Castle Golf Academy Limited
Company StatusActive
Company NumberSC445374
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years ago)

Business Activity

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

Directors

Director NameMr Frank Vincent Waters
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(4 days after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Philip James Johnston
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(4 days after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr John Joseph Whyte
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Russell Stuart Gray
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Jeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland
Director NameMr Norman Ralph Pelosi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
Director NameHomelea Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2013(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2017)
Correspondence AddressHomelea House Faith Avenue
Quarrier's Village
Bridge Of Weir
PA11 3SX
Scotland

Location

Registered AddressMearns Castle Golf Academy Waterfoot Road
Newton Mearns
Glasgow
G77 5RR
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Maga LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,475
Cash£106,714
Current Liabilities£277,709

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (2 days from now)

Filing History

29 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
3 March 2017Termination of appointment of Norman Ralph Pelosi as a director on 24 February 2017 (1 page)
2 March 2017Termination of appointment of Homelea Nominees Limited as a director on 24 February 2017 (1 page)
28 February 2017Registered office address changed from 48 st. Vincent Street Glasgow G2 5HS to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 28 February 2017 (1 page)
28 February 2017Appointment of Mr John Joseph Whyte as a director on 24 February 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
24 March 2015Director's details changed for Mr Philip James Johnston on 20 March 2015 (2 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
26 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 March 2013Appointment of Mr Philip Johnston as a director (3 pages)
26 March 2013Appointment of Mr Norman Ralph Pelosi as a director (3 pages)
26 March 2013Appointment of Homelea Nominees Limited as a director (3 pages)
26 March 2013Termination of appointment of Jeremy Glen as a director (2 pages)
26 March 2013Appointment of Mr Frank Waters as a director (3 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)