THE MONUMENT GOLF CLUB LIMITED

THE MONUMENT GOLF CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE MONUMENT GOLF CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC121844
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE MONUMENT GOLF CLUB LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is THE MONUMENT GOLF CLUB LIMITED located?

    Registered Office Address
    9 Grinnan Road, Braco
    Dunblane
    FK15 9RF Perthshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE MONUMENT GOLF CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MONUMENT GOLF COURSE LIMITEDDec 11, 1989Dec 11, 1989

    What are the latest accounts for THE MONUMENT GOLF CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for THE MONUMENT GOLF CLUB LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE MONUMENT GOLF CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 11, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2012

    Statement of capital on Dec 16, 2012

    • Capital: GBP 580,385
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Dec 11, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    7 pagesAA

    Current accounting period shortened from Jun 30, 2012 to Mar 31, 2012

    3 pagesAA01

    Annual return made up to Dec 11, 2010 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    7 pagesAA

    Annual return made up to Dec 11, 2009 with full list of shareholders

    8 pagesAR01

    Director's details changed for Christine Ann Souter on Dec 31, 2009

    2 pagesCH01

    Director's details changed for Michael Anthony Inwards on Dec 31, 2009

    2 pagesCH01

    Director's details changed for Mr John Souter on Dec 31, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2009

    7 pagesAA

    Total exemption small company accounts made up to Jun 30, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    7 pages363a

    legacy

    1 pages288b

    legacy

    5 pages363a

    Total exemption small company accounts made up to Jun 30, 2007

    6 pagesAA

    Total exemption small company accounts made up to Jun 30, 2006

    6 pagesAA

    legacy

    8 pages363s

    Total exemption small company accounts made up to Jun 30, 2005

    6 pagesAA

    Who are the officers of THE MONUMENT GOLF CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUTER, Christine Ann
    9 Grinnan Road
    Braco
    FK15 9RF Dunblane
    Perthshire
    Secretary
    9 Grinnan Road
    Braco
    FK15 9RF Dunblane
    Perthshire
    British469410001
    INWARDS, Michael Anthony
    51 The Avenue
    TW1 1QU Twickenham
    Middlesex
    Director
    51 The Avenue
    TW1 1QU Twickenham
    Middlesex
    EnglandBritish7710630001
    SOUTER, Christine Ann
    9 Grinnan Road
    Braco
    FK15 9RF Dunblane
    Perthshire
    Director
    9 Grinnan Road
    Braco
    FK15 9RF Dunblane
    Perthshire
    ScotlandBritish469410001
    SOUTER, John
    Betula 9 Grinnan Road
    Braco
    FK15 9RF Dunblane
    Perthshire
    Director
    Betula 9 Grinnan Road
    Braco
    FK15 9RF Dunblane
    Perthshire
    United KingdomBritish1238330001
    SOUTER, Christine Ann
    9 Grinnan Road
    Braco
    FK15 9RF Dunblane
    Perthshire
    Secretary
    9 Grinnan Road
    Braco
    FK15 9RF Dunblane
    Perthshire
    British469410001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    BEATON, William Hamilton
    Tir-Nan-Og 7 Corsehill Road
    KA7 2ST Ayr
    Director
    Tir-Nan-Og 7 Corsehill Road
    KA7 2ST Ayr
    British49489080002
    BEATON, William Hamilton
    40 Carlton Place
    Glasgow
    Director
    40 Carlton Place
    Glasgow
    British49489080001
    CRAWFORD, Robert Laverock Hamilton
    The Old Schoolhouse
    16 Swanston Village
    EH10 7DT Edinburgh
    Director
    The Old Schoolhouse
    16 Swanston Village
    EH10 7DT Edinburgh
    United KingdomBritish81280100001
    DAVENPORT, Peter Henry
    Easter Tullybannocher
    Comrie
    PH6 2JY Crieff
    Perthshire
    Director
    Easter Tullybannocher
    Comrie
    PH6 2JY Crieff
    Perthshire
    British41459700001
    KIMURA, Glenn Tsuneo
    2184 Halekoa Drive
    96821 Honolulu
    Hawaii
    Director
    2184 Halekoa Drive
    96821 Honolulu
    Hawaii
    American1423050001
    SOUTER, Christine Ann
    9 Grinnan Road
    Braco
    FK15 9RF Dunblane
    Perthshire
    Director
    9 Grinnan Road
    Braco
    FK15 9RF Dunblane
    Perthshire
    ScotlandBritish469410001
    SOUTER, John Andrew
    39 Montgomery Crescent
    Dunblane
    FK15 9FB Stirling
    Director
    39 Montgomery Crescent
    Dunblane
    FK15 9FB Stirling
    ScotlandBritish107730400001
    TAKAKURA, Koichi
    1-34-5 Tomari
    FOREIGN Naha City
    Okinawa
    Japan
    Director
    1-34-5 Tomari
    FOREIGN Naha City
    Okinawa
    Japan
    Japanese1414550001
    THOMPSON, Norma Elizabeth Rennie
    20 Wheatsheaf Road
    BT51 3NP Coleraine
    County Londonderry
    Director
    20 Wheatsheaf Road
    BT51 3NP Coleraine
    County Londonderry
    British40965900002

    Does THE MONUMENT GOLF CLUB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 16, 1998
    Delivered On Feb 24, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 24, 1998Registration of a charge (410)
    • Jun 19, 2002Statement of satisfaction of a charge in full or part (419a)

    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