Company NameBishopbriggs Golf Range (2013) Ltd
DirectorMatthew David Harvey Laughtland
Company StatusActive
Company NumberSC463456
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew David Harvey Laughtland
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 20-23 Woodside Place
Glasgow
G3 7QL
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 November 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 November 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitebishopbriggsgolfrange.co.uk
Telephone0141 7624883
Telephone regionGlasgow

Location

Registered AddressC/O Horizon Ca
20-23 Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Matthew Laughtland
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
26 May 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 26 May 2023 (1 page)
30 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
30 October 2020Change of details for Mr Matthew David Harvey Laughtland as a person with significant control on 30 October 2020 (2 pages)
26 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020 (1 page)
25 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
15 October 2020Change of details for Mr Matthew David Harvey Laughtland as a person with significant control on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mr Matthew David Harvey Laughtland on 15 October 2020 (2 pages)
2 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 (1 page)
29 August 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 November 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
26 April 2019Current accounting period shortened from 30 November 2019 to 30 June 2019 (1 page)
28 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
29 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
2 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
19 September 2014Registered office address changed from Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 19 September 2014 (1 page)
17 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 January 2014 (1 page)
20 November 2013Appointment of Mr Matthew David Harvey Laughtland as a director (3 pages)
20 November 2013Appointment of Mr Matthew David Harvey Laughtland as a director (3 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
(29 pages)
11 November 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 November 2013 (1 page)
11 November 2013Termination of appointment of Cosec Limited as a secretary (1 page)
11 November 2013Termination of appointment of James Mcmeekin as a director (1 page)
11 November 2013Termination of appointment of Cosec Limited as a director (1 page)
11 November 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 November 2013 (1 page)
11 November 2013Termination of appointment of James Mcmeekin as a director (1 page)
11 November 2013Termination of appointment of Cosec Limited as a director (1 page)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
(29 pages)
11 November 2013Termination of appointment of Cosec Limited as a secretary (1 page)