PIPERDAM GOLF & LEISURE RESORT LIMITED
Overview
Company Name | PIPERDAM GOLF & LEISURE RESORT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC150138 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PIPERDAM GOLF & LEISURE RESORT LIMITED?
- Other holiday and other collective accommodation (55209) / Accommodation and food service activities
- Licenced restaurants (56101) / Accommodation and food service activities
- Public houses and bars (56302) / Accommodation and food service activities
- Other sports activities (93199) / Arts, entertainment and recreation
Where is PIPERDAM GOLF & LEISURE RESORT LIMITED located?
Registered Office Address | Piperdam Golf & Leisure Resort Fowlis DD2 5LP Dundee |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PIPERDAM GOLF & LEISURE RESORT LIMITED?
Company Name | From | Until |
---|---|---|
PIPER DAM GOLF AND COUNTRY PARK LIMITED | Mar 03, 1995 | Mar 03, 1995 |
BELLSHELF (TWENTY FOUR) LIMITED | Apr 11, 1994 | Apr 11, 1994 |
What are the latest accounts for PIPERDAM GOLF & LEISURE RESORT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PIPERDAM GOLF & LEISURE RESORT LIMITED?
Last Confirmation Statement Made Up To | Apr 11, 2026 |
---|---|
Next Confirmation Statement Due | Apr 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 11, 2025 |
Overdue | No |
What are the latest filings for PIPERDAM GOLF & LEISURE RESORT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Simon Edward Jones as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Greg Lashley on Jul 15, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Greg Lashley on Jul 15, 2024 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Director's details changed for Mr Carl Anthony Castledine on Nov 19, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Neill Timothy Ryder as a director on Jun 19, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Change of details for Coppergreen Developments Limited as a person with significant control on Sep 21, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Neill Timothy Ryder on Sep 21, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Greg Lashley on Sep 21, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Carl Anthony Castledine on Sep 21, 2022 | 2 pages | CH01 | ||||||||||
Satisfaction of charge SC1501380011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1501380013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1501380012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1501380010 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Marcel Sidi as a director on Mar 11, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of PIPERDAM GOLF & LEISURE RESORT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CASTLEDINE, Carl Anthony | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | England | British | Director | 147272430002 | ||||
JONES, Simon Edward | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building Hertfordshire United Kingdom | United Kingdom | British | Director | 201568280001 | ||||
LASHLEY, Greg | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | United Kingdom | British | Director | 127168690004 | ||||
COPLEY, Donna | Secretary | Piperdam Golf & Leisure Resort Fowlis DD2 5LP Dundee | 218468290001 | |||||||
MULHOLLAND, Lynda Ann | Secretary | 5 Osprey Road Piperdam Fowlis DD2 5GA Dundee Angus | British | 120874530001 | ||||||
SMITH, Helen Riona Fleming | Secretary | 7 Osprey Road Piperdam, Fowlis DD2 5GA Dundee | British | 42170600003 | ||||||
BLACKADDERS SOLICITORS | Secretary | 30-34 Reform Street DD1 1RJ Dundee Angus | 16630002 | |||||||
BROWN, Stephen John Thursfield | Director | Piperdam Golf & Leisure Resort Fowlis DD2 5LP Dundee | England | British | Company Director | 17541670001 | ||||
CLARK, Johnston Peter Campbell | Director | 1 Invermark Terrace Barnhill DD5 2QU Dundee Tayside | British | Solicitor | 44082880002 | |||||
COPLEY, David | Director | Piperdam Golf & Leisure Resort Fowlis DD2 5LP Dundee | England | British | Company Director | 106772790001 | ||||
COPLEY, Donna | Director | Piperdam Golf & Leisure Resort Fowlis DD2 5LP Dundee | England | British | Company Director | 116313780001 | ||||
LINTON, Bruce Reid | Director | Piperdam Golf & Leisure Resort Fowlis DD2 5LP Dundee | Scotland | British | Property Investor / Developer | 72090180001 | ||||
MULHOLLAND, Lynda Ann | Director | 5 Osprey Road Piperdam Fowlis DD2 5GA Dundee Angus | Scotland | British | Secretary | 120874530001 | ||||
MULHOLLAND, Philip | Director | 5 Osprey Road DD2 5GA Piperdam Fowlis | Scotland | British | Golf & Leisure Resort Prop | 278445020001 | ||||
RYDER, Neill Timothy | Director | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | England | British | Cfo | 102418720002 | ||||
SIDI, Richard Marcel | Director | Piperdam Golf & Leisure Resort Fowlis DD2 5LP Dundee | United Kingdom | British | Company Director | 111396900002 | ||||
SMITH, David Murdie | Director | 3 Osprey Crescent Piperdam, Fowlis DD2 5GD Dundee | Scotland | British | Golf & Leisure Report Prop | 119289410001 | ||||
SMITH, Thomas | Director | 7 Osprey Road Piperdam, Fowlis DD2 5GA Dundee | British | Golf & Leisure Report Pr0p | 42170680003 | |||||
WALL, Sharon Samantha Jacqueline | Director | Piperdam Golf & Leisure Resort Fowlis DD2 5LP Dundee | England | British | Company Director | 176314320001 |
Who are the persons with significant control of PIPERDAM GOLF & LEISURE RESORT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coppergreen Developments Limited | Nov 04, 2016 | 200 Maylands Avenue HP2 7TG Hemel Hempstead The Maylands Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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