Suite 550
Scottsdale
Arizona
85254
Director Name | Cecil Albert Roberts |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2018(same day as company formation) |
Role | Golf Course Management |
Country of Residence | United States |
Correspondence Address | 7025 East Greenway Parkway Suite 550 Scottsdale Arizona 85254 |
Director Name | Mr Jay Michael McGrath |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 May 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 April 2024) |
Role | Evp And General Counsel Of Troon Golf, Llc |
Country of Residence | United States |
Correspondence Address | 15044 N. Scottsdale Road Suite 300 Scottsdale Arizona 85254 |
Director Name | Ruth Elizabeth Engle |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 July 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 April 2024) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 15044 North Scottsdale Road Suite 300 Scottsdale Arizona 85254 |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2018(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Orrin Daniel Vincent Jr |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(same day as company formation) |
Role | Golf Course Management |
Country of Residence | United States |
Correspondence Address | 7025 East Greenway Parkway Suite 550 Scottsdale Arizona 85254 |
Registered Address | 2 Atlantic Square 31 York Street Glasgow G2 8AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
2 June 2023 | Termination of appointment of Orrin Daniel Vincent Jr as a director on 1 August 2021 (1 page) |
2 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
28 October 2022 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 28 October 2022 (1 page) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
31 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
19 July 2021 | Appointment of Ruth Elizabeth Engle as a director on 15 July 2021 (2 pages) |
31 May 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
22 May 2019 | Appointment of Jay Michael Mcgrath as a director on 20 May 2019 (2 pages) |
1 June 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
31 May 2018 | Incorporation Statement of capital on 2018-05-31
|