BRUCEFIELDS FAMILY GOLF CENTRE LIMITED

BRUCEFIELDS FAMILY GOLF CENTRE LIMITED

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

    Company NameBRUCEFIELDS FAMILY GOLF CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC150849
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BRUCEFIELDS FAMILY GOLF CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRUCEFIELD FAMILY GOLF CENTRE LIMITEDMay 11, 1994May 11, 1994

    What are the latest accounts for BRUCEFIELDS FAMILY GOLF CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 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 ToMay 11, 2024

    What are the latest filings for BRUCEFIELDS FAMILY GOLF CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 11, 2024 with updates

    4 pagesCS01

    Statement of capital on Nov 29, 2023

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge SC1508490009 in full

    4 pagesMR04

    Satisfaction of charge SC1508490008 in full

    4 pagesMR04

    Total exemption full accounts made up to Nov 30, 2022

    10 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2022 to Nov 30, 2022

    1 pagesAA01

    Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on May 27, 2022

    2 pagesAP04

    Confirmation statement made on May 11, 2022 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2021

    8 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Second filing for the notification of Thistle Spv2 Limited as a person with significant control

    7 pagesRP04PSC02

    Notification of Thistle Spv2 Limited as a person with significant control on Nov 30, 2021

    2 pagesPSC02
    Annotations
    DateAnnotation
    Jan 24, 2022Second Filing The information on the form PSC02 has been replaced by a second filing on 24/01/2022

    Cessation of Tulloch Limited as a person with significant control on Nov 30, 2021

    1 pagesPSC07

    Satisfaction of charge SC1508490007 in full

    4 pagesMR04

    Satisfaction of charge SC1508490006 in full

    4 pagesMR04

    Who are the officers of BRUCEFIELDS FAMILY GOLF CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC131085
    665080009
    FRASER, George Gabriel
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Director
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    ScotlandBritish50219540001
    GRANT, Alexander James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Director
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    United KingdomBritish113195780003
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166632890001
    MUTCH, John Harold
    12 Orchard Road South
    EH4 3EN Edinburgh
    Midlothian
    Secretary
    12 Orchard Road South
    EH4 3EN Edinburgh
    Midlothian
    British89610001
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Secretary
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    British87534020003
    BAIRD & LUMSDEN
    The Mill Station Road
    Bridge Of Allan
    FK9 4JS Stirling
    Secretary
    The Mill Station Road
    Bridge Of Allan
    FK9 4JS Stirling
    48960570001
    BIGGART BAILLIE & GIFFORD WS
    11 Glenfinlas Street
    Edinburgh
    Lothian
    Nominee Secretary
    11 Glenfinlas Street
    Edinburgh
    Lothian
    900005750001
    BURGE, Kirsty Ann
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Director
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    ScotlandBritish63129210005
    FRASER, George Gabriel
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    Director
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    ScotlandBritish50219540001
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    British107801990001
    MARSHALL, Alyson
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    Director
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    ScotlandBritish116919700001
    MCLAUGHLIN, Gerald
    7 Coningsby Place
    FK10 1DR Alloa
    Clackmannanshire
    Director
    7 Coningsby Place
    FK10 1DR Alloa
    Clackmannanshire
    British40145010001
    MUIR, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    British116141930001
    MULGREW, John
    18 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    Director
    18 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    British7128130001
    MUTCH, John Harold
    12 Orchard Road South
    EH4 3EN Edinburgh
    Midlothian
    Director
    12 Orchard Road South
    EH4 3EN Edinburgh
    Midlothian
    British89610001
    SOUTER, John Andrew
    39 Montgomery Crescent
    Dunblane
    FK15 9FB Stirling
    Director
    39 Montgomery Crescent
    Dunblane
    FK15 9FB Stirling
    ScotlandBritish107730400001
    SOUTER, John
    Betula 9 Grinnan Road
    Braco
    FK15 9RF Dunblane
    Perthshire
    Director
    Betula 9 Grinnan Road
    Braco
    FK15 9RF Dunblane
    Perthshire
    United KingdomBritish1238330001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    BOULEUTES LIMITED
    11 Glenfinlas Street
    Edinburgh
    Lothian
    Nominee Director
    11 Glenfinlas Street
    Edinburgh
    Lothian
    900005740001
    EPISTOLEUS LIMITED
    11 Glenfinlas Street
    Edinburgh
    Lothian
    Nominee Director
    11 Glenfinlas Street
    Edinburgh
    Lothian
    900005730001

    Who are the persons with significant control of BRUCEFIELDS FAMILY GOLF CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Nov 30, 2021
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc715926
    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.
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Apr 06, 2016
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc125792
    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