Company NameGolf Recreation Scotland Limited
DirectorEric Trump
Company StatusActive
Company NumberSC469689
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 1 month ago)
Previous NameDunwilco (1819) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Eric Trump
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleExecutive Vp, The Trump Organization
Country of ResidenceUnited States
Correspondence AddressBishops Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameDonald John Trump
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2014(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address725 Fifth Avenue
New York
New York 10022
United States
Secretary NameRhona Graff-Riccio
StatusResigned
Appointed11 April 2014(1 month, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 07 June 2019)
RoleCompany Director
Correspondence Address725 Fifth Avenue
New York
New York 10022
United States
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed11 February 2014(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed11 February 2014(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressTurnberry Hotel Maidens Road
Turnberry
Girvan
South Ayrshire
KA26 9LT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton

Shareholders

1 at £1Turnberry Scotland Llc
100.00%
Ordinary

Financials

Year2014
Turnover£9,209,000
Gross Profit£3,454,000
Net Worth-£17,626,000
Cash£747,000
Current Liabilities£43,957,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Filing History

28 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
1 February 2023Group of companies' accounts made up to 31 December 2021 (31 pages)
22 December 2022Registered office address changed from , Bishops Court 29 Albyn Place, Aberdeen, AB10 1YL, United Kingdom to Turnberry Hotel Maidens Road Turnberry Girvan South Ayrshire KA26 9LT on 22 December 2022 (1 page)
17 March 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
17 March 2022Registered office address changed from , Bishop's Court 29 Albyn Place, Aberdeen, AB10 1YL, United Kingdom to Turnberry Hotel Maidens Road Turnberry Girvan South Ayrshire KA26 9LT on 17 March 2022 (1 page)
17 March 2022Change of details for Donald Trump Jnr as a person with significant control on 1 February 2022 (2 pages)
17 March 2022Change of details for Donald Trump Jnr as a person with significant control on 1 February 2022 (2 pages)
17 March 2022Director's details changed for Mr Eric Trump on 1 February 2022 (2 pages)
30 December 2021Amended group of companies' accounts made up to 31 December 2020 (37 pages)
24 December 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
28 October 2021Cessation of Allen Weisselberg as a person with significant control on 25 June 2021 (3 pages)
22 April 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
31 December 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
24 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
17 February 2020Director's details changed for Mr Eric Trump on 1 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Eric Trump on 1 February 2020 (2 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
12 June 2019Termination of appointment of Rhona Graff-Riccio as a secretary on 7 June 2019 (2 pages)
11 February 2019Director's details changed for Mr Eric Trump on 5 February 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
20 January 2017Termination of appointment of Donald John Trump as a director on 19 January 2017 (2 pages)
20 January 2017Termination of appointment of Donald John Trump as a director on 19 January 2017 (2 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
1 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,013,515
(5 pages)
1 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,013,515
(5 pages)
20 November 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
20 November 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
20 November 2015Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 20 November 2015 (1 page)
20 November 2015Registered office address changed from , 4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN, United Kingdom to Turnberry Hotel Maidens Road Turnberry Girvan South Ayrshire KA26 9LT on 20 November 2015 (1 page)
7 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
6 October 2015Appointment of Eric Trump as a director on 29 September 2015 (3 pages)
6 October 2015Appointment of Eric Trump as a director on 29 September 2015 (3 pages)
23 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,013,515.00
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,013,515.00
(4 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(14 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(14 pages)
12 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
12 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
17 April 2014Appointment of Rhona Graff-Riccio as a secretary (3 pages)
17 April 2014Appointment of Donald John Trump as a director (3 pages)
17 April 2014Appointment of Donald John Trump as a director (3 pages)
17 April 2014Appointment of Rhona Graff-Riccio as a secretary (3 pages)
16 April 2014Termination of appointment of D.W. Company Services Limited as a director (1 page)
16 April 2014Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
16 April 2014Termination of appointment of D.W. Company Services Limited as a director (1 page)
16 April 2014Termination of appointment of Kenneth Rose as a director (1 page)
16 April 2014Termination of appointment of Kenneth Rose as a director (1 page)
16 April 2014Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
16 April 2014Termination of appointment of D.W. Director 1 Limited as a director (1 page)
16 April 2014Termination of appointment of D.W. Director 1 Limited as a director (1 page)
15 April 2014Company name changed dunwilco (1819) LIMITED\certificate issued on 15/04/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
15 April 2014Company name changed dunwilco (1819) LIMITED\certificate issued on 15/04/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(43 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(43 pages)