Company NameNorthwind Golf Ltd
Company StatusActive
Company NumberSC480180
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Previous NamesWorld Of Golf Limited and Golf World Glasgow Ltd

Business Activity

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

Directors

Director NameMr Barry John McDermott
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Croftcroighn Road
Glasgow
G33 3SL
Scotland
Director NameMr Ian Jeremy McDermott
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Croftcroighn Road
Glasgow
G33 3SE
Scotland
Director NamePaul McDermott
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(1 year after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Croftcroighn Road
Glasgow
G33 3SE
Scotland

Location

Registered Address25 Stevenson & Kyles
25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Barry Mcdermott
33.33%
Ordinary
40 at £1Ian Jeremy Mcdermott
33.33%
Ordinary
40 at £1Paul Mcdermott
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,465
Cash£282
Current Liabilities£61,407

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

18 March 2021Delivered on: 18 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area or piece of ground at braidfield farm, clydebank in the parishes of old kilpatrick and new kilpatrick and county of dumbarton being the subjects coloured pink on the plan annexed and subscribed as relative hereto and which subjects comprise all and whole the subjects known as nappers farm, clydebank in the parish of new kilpatrick and county of dumbarton being the subjects more partiuclarly described and disponed by and shown within boundaries coloured red on the plan annexed and subscribed as relative to disposition by miss eva augusta black and clydesdale bank limited as trustees therein mentioned with the consent of thomas hamilton steel and mrs elizabeth steel in favour of peter moreland and ian moreland as partners and trustees therein mentioned dated fifth november nineteen hundred and eighty and subsequent dates and recorded in the division of the general register of sasines applicable to the county of dumbarton on twentieth january nineteen hundred and eighty one under exception of (I) all and whole the subjects lying on the north of great western road, clydebank registered in the land register of scotland under title number DMB57994 and (ii) all and whole the subjects known as braidfield farm, clydebank, G81 5RA being the subjects registered in the land register of scotland under title number DMB89046; together with the owners whole right, title and interest therein and thereto being the subjects presently undergoing registration in the land register of scotland with allocated title number DMB95393.
Outstanding
21 June 2019Delivered on: 26 June 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area or piece of ground at braidfield farm, clydebank being the subjects presently undergoing registration in the land register of scotland with allocated title number DMB95393.
Outstanding
14 January 2015Delivered on: 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Whole of subjects lying to the north east of great western road, knappers farm, clydebank. Title number DMB67933.
Outstanding
14 January 2015Delivered on: 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Whole of subjects lying to the north east of great western road, knappers farm, clydebank. Title number DMB67931.
Outstanding
14 January 2015Delivered on: 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Whole of subjects lying to the north east of great western road, knappers farm, clydebank. Title number DMB68323.
Outstanding
10 September 2014Delivered on: 11 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
26 June 2019Registration of charge SC4801800005, created on 21 June 2019 (7 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
22 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
3 July 2017Notification of Ian Jeremy Mcdermott as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Ian Jeremy Mcdermott as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
3 July 2017Notification of Ian Jeremy Mcdermott as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 120
(7 pages)
4 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 120
(7 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 February 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
25 February 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 September 2015Previous accounting period shortened from 30 June 2015 to 30 November 2014 (1 page)
14 September 2015Previous accounting period shortened from 30 June 2015 to 30 November 2014 (1 page)
3 September 2015Appointment of Paul Mcdermott as a director on 30 June 2015 (2 pages)
3 September 2015Appointment of Paul Mcdermott as a director on 30 June 2015 (2 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 120
(4 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 120
(4 pages)
26 May 2015Director's details changed for Mr Ian Jeremy Mcdermott on 28 November 2014 (2 pages)
26 May 2015Director's details changed for Mr Ian Jeremy Mcdermott on 28 November 2014 (2 pages)
21 May 2015Director's details changed for Mr Ian Jeremy Mcdermott on 26 April 2015 (4 pages)
21 May 2015Director's details changed for Mr Ian Jeremy Mcdermott on 26 April 2015 (4 pages)
14 May 2015Director's details changed for Mr Barry John Mcdermott on 26 April 2015 (3 pages)
14 May 2015Director's details changed for Mr Barry John Mcdermott on 26 April 2015 (3 pages)
21 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 120
(3 pages)
21 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 120
(3 pages)
21 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 120
(3 pages)
16 January 2015Registration of charge SC4801800004, created on 14 January 2015 (6 pages)
16 January 2015Registration of charge SC4801800003, created on 14 January 2015 (6 pages)
16 January 2015Registration of charge SC4801800002, created on 14 January 2015 (6 pages)
16 January 2015Registration of charge SC4801800004, created on 14 January 2015 (6 pages)
16 January 2015Registration of charge SC4801800002, created on 14 January 2015 (6 pages)
16 January 2015Registration of charge SC4801800003, created on 14 January 2015 (6 pages)
28 November 2014Appointment of Mr Ian Jeremy Mcdermott as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mr Ian Jeremy Mcdermott as a director on 28 November 2014 (2 pages)
18 September 2014Company name changed golf world glasgow LTD\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
(3 pages)
18 September 2014Company name changed golf world glasgow LTD\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
(3 pages)
11 September 2014Registration of charge SC4801800001 (5 pages)
11 September 2014Registration of charge SC4801800001 (5 pages)
5 August 2014Company name changed world of golf LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
(3 pages)
5 August 2014Company name changed world of golf LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
(3 pages)