BRUCEFIELDS FAMILY GOLF CENTRE LIMITED
Overview
| Company Name | BRUCEFIELDS FAMILY GOLF CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC150849 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRUCEFIELDS FAMILY GOLF CENTRE LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is BRUCEFIELDS FAMILY GOLF CENTRE LIMITED located?
| Registered Office Address | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRUCEFIELDS FAMILY GOLF CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRUCEFIELD FAMILY GOLF CENTRE LIMITED | May 11, 1994 | May 11, 1994 |
What are the latest accounts for BRUCEFIELDS FAMILY GOLF CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2022 |
What is the status of the latest confirmation statement for BRUCEFIELDS FAMILY GOLF CENTRE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 11, 2024 |
What are the latest filings for BRUCEFIELDS FAMILY GOLF CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Nov 29, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC1508490009 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC1508490008 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2022 to Nov 30, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on May 27, 2022 | 2 pages | AP04 | ||||||||||
Confirmation statement made on May 11, 2022 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Second filing for the notification of Thistle Spv2 Limited as a person with significant control | 7 pages | RP04PSC02 | ||||||||||
Notification of Thistle Spv2 Limited as a person with significant control on Nov 30, 2021 | 2 pages | PSC02 | ||||||||||
| ||||||||||||
Cessation of Tulloch Limited as a person with significant control on Nov 30, 2021 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge SC1508490007 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC1508490006 in full | 4 pages | MR04 | ||||||||||
Who are the officers of BRUCEFIELDS FAMILY GOLF CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Secretary | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland |
| 665080009 | ||||||||||
| FRASER, George Gabriel | Director | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | Scotland | British | 50219540001 | |||||||||
| GRANT, Alexander James | Director | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | United Kingdom | British | 113195780003 | |||||||||
| CAMERON, James | Secretary | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | British | 166632890001 | ||||||||||
| MUTCH, John Harold | Secretary | 12 Orchard Road South EH4 3EN Edinburgh Midlothian | British | 89610001 | ||||||||||
| SUTHERLAND, Caroline Anne | Secretary | Slackbuie Way Fairways IV2 6AT Inverness 29 United Kingdom | British | 87534020003 | ||||||||||
| BAIRD & LUMSDEN | Secretary | The Mill Station Road Bridge Of Allan FK9 4JS Stirling | 48960570001 | |||||||||||
| BIGGART BAILLIE & GIFFORD WS | Nominee Secretary | 11 Glenfinlas Street Edinburgh Lothian | 900005750001 | |||||||||||
| BURGE, Kirsty Ann | Director | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | Scotland | British | 63129210005 | |||||||||
| FRASER, George Gabriel | Director | 7 Fairways Altonburn Road IV12 5NB Nairn Highland | Scotland | British | 50219540001 | |||||||||
| GRANT, Alexander James | Director | 52 Wester Inshes Court IV2 5HS Inverness Inverness Shire | British | 107801990001 | ||||||||||
| MARSHALL, Alyson | Director | 8 Blackthorn Avenue G66 4BZ Kirkintilloch Lanarkshire | Scotland | British | 116919700001 | |||||||||
| MCLAUGHLIN, Gerald | Director | 7 Coningsby Place FK10 1DR Alloa Clackmannanshire | British | 40145010001 | ||||||||||
| MUIR, Marjory Bremner | Director | 1 Wellside Road Balloch IV2 7GS Inverness Inverness Shire | British | 116141930001 | ||||||||||
| MULGREW, John | Director | 18 Douglas Gardens Uddingston G71 7HB Glasgow Lanarkshire | British | 7128130001 | ||||||||||
| MUTCH, John Harold | Director | 12 Orchard Road South EH4 3EN Edinburgh Midlothian | British | 89610001 | ||||||||||
| SOUTER, John Andrew | Director | 39 Montgomery Crescent Dunblane FK15 9FB Stirling | Scotland | British | 107730400001 | |||||||||
| SOUTER, John | Director | Betula 9 Grinnan Road Braco FK15 9RF Dunblane Perthshire | United Kingdom | British | 1238330001 | |||||||||
| SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | 1321720003 | |||||||||
| BOULEUTES LIMITED | Nominee Director | 11 Glenfinlas Street Edinburgh Lothian | 900005740001 | |||||||||||
| EPISTOLEUS LIMITED | Nominee Director | 11 Glenfinlas Street Edinburgh Lothian | 900005730001 |
Who are the persons with significant control of BRUCEFIELDS FAMILY GOLF CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thistle Spv3 Limited | Nov 30, 2021 | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tulloch Limited | Apr 06, 2016 | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Scotland | Yes | ||||||||||
| |||||||||||||
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