Company NameThe Golf Inn (Fusion) Limited
DirectorAlexander Scott McKie
Company StatusActive
Company NumberSC526985
CategoryPrivate Limited Company
Incorporation Date16 February 2016(8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alexander Scott McKie
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameMr Kenneth Andrew Wilson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Churches House Cathedral Square
Dunblane
FK15 0AJ
Scotland

Location

Registered AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

3 December 2020Change of details for Mr Alexander Scott Mckie as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Director's details changed for Mr Alexander Scott Mckie on 3 December 2020 (2 pages)
20 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 November 2018Registered office address changed from Old Churches House Cathedral Square Dunblane FK15 0AJ Scotland to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 3 November 2018 (1 page)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
5 February 2018Termination of appointment of Kenneth Andrew Wilson as a director on 1 February 2018 (1 page)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Appointment of Mr Kenneth Andrew Wilson as a director on 26 September 2017 (2 pages)
18 October 2017Appointment of Mr Kenneth Andrew Wilson as a director on 26 September 2017 (2 pages)
28 February 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
28 February 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2016Incorporation
Statement of capital on 2016-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2016Incorporation
Statement of capital on 2016-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)