GOLF RESORTS INTERNATIONAL LIMITED

GOLF RESORTS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGOLF RESORTS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC117304
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GOLF RESORTS INTERNATIONAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GOLF RESORTS INTERNATIONAL LIMITED located?

    Registered Office Address
    Old Course Hotel
    St. Andrews
    KY16 9SP Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GOLF RESORTS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOPE SIXTEEN (NO. 184) LIMITEDApr 13, 1989Apr 13, 1989

    What are the latest accounts for GOLF RESORTS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GOLF RESORTS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToOct 22, 2026
    Next Confirmation Statement DueNov 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2025
    OverdueNo

    What are the latest filings for GOLF RESORTS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Old Course Hotel St. Andrews Fife KY16 9SP on Apr 29, 2025

    1 pagesAD01

    Termination of appointment of Dentons Secretaries Limited as a secretary on Mar 27, 2025

    1 pagesTM02

    Confirmation statement made on Oct 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Oct 22, 2023 with no updates

    3 pagesCS01

    Appointment of Dirk Willis as a director on Sep 22, 2023

    2 pagesAP01

    Termination of appointment of Thomas Gerard Adler as a director on Sep 22, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Appointment of Ms Samantha Peggram as a director on May 12, 2022

    2 pagesAP01

    Confirmation statement made on Oct 22, 2021 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2020

    14 pagesAAMD

    Full accounts made up to Dec 31, 2020

    14 pagesAA

    Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on Jul 13, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Oct 22, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 22, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Termination of appointment of James Mckee Robinson Iv as a secretary on Nov 21, 2018

    1 pagesTM02

    Confirmation statement made on Oct 22, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Appointment of Dentons Secretaries Limited as a secretary on Nov 01, 2017

    2 pagesAP04

    Who are the officers of GOLF RESORTS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEGGRAM, Samantha Jane
    4 Davy Way
    Quedgeley
    GL2 2DE Gloucester
    Carter Court
    England
    Director
    4 Davy Way
    Quedgeley
    GL2 2DE Gloucester
    Carter Court
    England
    EnglandBritish289120220001
    WILLIS, Dirk
    Highland Drive
    Kohler
    444
    Wisconsin 53044
    United States
    Director
    Highland Drive
    Kohler
    444
    Wisconsin 53044
    United States
    United StatesAmerican314409750001
    BLACK, Natalie Ann
    Highland Drive
    Kohler
    WI53044 Wisconsin
    444
    Usa
    Secretary
    Highland Drive
    Kohler
    WI53044 Wisconsin
    444
    Usa
    United States73647190001
    ROBINSON IV, James Mckee
    Highland Drive
    Kohler
    444
    Wisconsin 53044
    United States
    Secretary
    Highland Drive
    Kohler
    444
    Wisconsin 53044
    United States
    British180202880001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    CITY & DOMINION REGISTRARS LTD
    New Burlington House
    1075 Finchley Road
    NW11 0PU London
    Secretary
    New Burlington House
    1075 Finchley Road
    NW11 0PU London
    87388920001
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    900003400001
    ADLER, Thomas Gerard
    Highland Drive
    53044 Kohler
    444
    Wisconsin
    United States
    Director
    Highland Drive
    53044 Kohler
    444
    Wisconsin
    United States
    United StatesAmerican224426520001
    AGARD, Martin Dean
    Highland Drive
    Kohler
    444
    Wisconsin 53044
    Usa
    Director
    Highland Drive
    Kohler
    444
    Wisconsin 53044
    Usa
    UsaAmerican179886850001
    CHENEY, Jeffrey Paul
    Highland Drive
    Kohler
    WI53044 Wisconsin
    444
    Usa
    Director
    Highland Drive
    Kohler
    WI53044 Wisconsin
    444
    Usa
    UsaAmerican152013920001
    HAAS, Delbert Peter
    Highland Drive
    53044 Kohler
    444
    Wisconsin
    Usa
    Director
    Highland Drive
    53044 Kohler
    444
    Wisconsin
    Usa
    Usa/WisconsinAmerican202272000001
    RAFFERTY, John Campbell
    5 St Margarets Road
    EH9 1AZ Edinburgh
    Nominee Director
    5 St Margarets Road
    EH9 1AZ Edinburgh
    British900000260001
    TAYLOR, Deborah
    Golf Resort Spa
    KY16 9SP St Andrews
    Old Course Hotel
    Fife
    United Kingdom
    Director
    Golf Resort Spa
    KY16 9SP St Andrews
    Old Course Hotel
    Fife
    United Kingdom
    Unted KingdomBritish158735310001
    THORNTON, Jonathan Martin
    Orville House
    91 West End Lane
    KT10 8LF Esher
    Surrey
    Director
    Orville House
    91 West End Lane
    KT10 8LF Esher
    Surrey
    EnglandBritish36606280001
    TSUTSUMI, Yuji
    4-19-5 Nishi Azabu
    Minato-Ku
    106 Tokyo
    Japan
    Director
    4-19-5 Nishi Azabu
    Minato-Ku
    106 Tokyo
    Japan
    Japanese249500001
    WOOD, Malcolm James
    4 Ettrick Road
    EH10 5BJ Edinburgh
    Nominee Director
    4 Ettrick Road
    EH10 5BJ Edinburgh
    British900000250001

    Who are the persons with significant control of GOLF RESORTS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen's Road
    AB15 4YE Aberdeen
    66
    Scotland
    Apr 06, 2016
    Queen's Road
    AB15 4YE Aberdeen
    66
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc269798
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0