WHITEKIRK GOLF & COUNTRY CLUB LIMITED
Overview
| Company Name | WHITEKIRK GOLF & COUNTRY CLUB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC124368 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHITEKIRK GOLF & COUNTRY CLUB LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WHITEKIRK GOLF & COUNTRY CLUB LIMITED located?
| Registered Office Address | 2nd Floor North Saltire Court 20 Castle Terrace EH1 2EN Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WHITEKIRK GOLF & COUNTRY CLUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHITEKIRK GOLF COMPANY LIMITED | Nov 19, 1992 | Nov 19, 1992 |
| VERIMAC (NO. 51) LIMITED | Apr 12, 1990 | Apr 12, 1990 |
What are the latest accounts for WHITEKIRK GOLF & COUNTRY CLUB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for WHITEKIRK GOLF & COUNTRY CLUB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of George Robert Tuer as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joesephine Mary Tuer as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Joesephine Mary Tuer on Mar 31, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr George Robert Tuer on Mar 31, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 13, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 13, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 2 pages | AA | ||||||||||
Registered office address changed from * 37 Queen Street Edinburgh Midlothian EH2 1JX* on Apr 25, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 13, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 13, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Robin Tuer on Jun 23, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 13, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Mar 13, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of WHITEKIRK GOLF & COUNTRY CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TUER, Robin | Secretary | Floor North Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd United Kingdom | British | 77909070003 | ||||||
| TUER, Carl | Director | Swansfield House NE66 1EJ Alnwick Northumberland | United Kingdom | British | 69054060004 | |||||
| TUER, Robin | Director | Rock South Farm NE66 2LG Alnwick Gull-Ha Northumberland United Kingdom | United Kingdom | British | 77909070005 | |||||
| TUER, Joesephine Mary | Secretary | West Lodge Seacliffe EH42 1SX North Berwick East Lothian | British | 70243890003 | ||||||
| ANDERSON STRATHERN WS | Secretary | 48 Castle Street EH2 3LX Edinburgh Midlothian | 33516610001 | |||||||
| ANDERSON STRATHERN WS | Secretary | 48 Castle Street EH2 3LX Edinburgh Midlothian | 33516610001 | |||||||
| ESSERY, Michael John | Director | The Granary Main Street, Ormiston EH35 5HT Tranent East Lothian | British | 71119130002 | ||||||
| MENZIES, Alan Scott | Director | 48 Castle Street EH2 3LX Edinburgh | British | 1003750001 | ||||||
| STUART, John Forester | Nominee Director | 48 North Castle Street EH2 3LX Edinburgh | British | 900000450001 | ||||||
| THOM, Allan Gilmour | Director | 69 Dirleton Avenue EH39 4QL North Berwick East Lothian | British | 69825790001 | ||||||
| TUER, George Robert | Director | Floor North Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd | United Kingdom | British | 18609730004 | |||||
| TUER, Joesephine Mary | Director | Floor North Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd | United Kingdom | British | 70243890004 | |||||
| WHELLANS, Ronald | Director | 6 Dirleton Avenue EH39 4AY North Berwick East Lothian | British | 77909110003 |
Who are the persons with significant control of WHITEKIRK GOLF & COUNTRY CLUB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whitekirk Developments Limited | Apr 06, 2016 | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd Floor North Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WHITEKIRK GOLF & COUNTRY CLUB LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Oct 02, 1995 Delivered On Oct 09, 1995 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Tenants interest in lease of the farm and grounds at whitekirk mains,east lothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 25, 1995 Delivered On Oct 04, 1995 | Outstanding | 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
| ||||
Transactions
| ||||
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