HERITAGE GOLF OF ST. ANDREWS LIMITED

HERITAGE GOLF OF ST. ANDREWS LIMITED

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

    Company NameHERITAGE GOLF OF ST. ANDREWS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC167549
    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 HERITAGE GOLF OF ST. ANDREWS LIMITED?

    • Manufacture of sports goods (32300) / Manufacturing

    Where is HERITAGE GOLF OF ST. ANDREWS LIMITED located?

    Registered Office Address
    20 Saint Andrews Road
    Largoward
    KY9 1HZ St Andrews
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of HERITAGE GOLF OF ST. ANDREWS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TROPICSURF LIMITEDAug 07, 1996Aug 07, 1996

    What are the latest accounts for HERITAGE GOLF OF ST. ANDREWS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HERITAGE GOLF OF ST. ANDREWS 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

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Aug 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Aug 07, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Aug 07, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Aug 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 439,211
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Aug 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 439,211
    SH01

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

    4 pagesAA

    Annual return made up to Aug 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2013

    Statement of capital on Aug 20, 2013

    • Capital: GBP 439,211
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Aug 07, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG03s

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Aug 07, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Aug 07, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    Who are the officers of HERITAGE GOLF OF ST. ANDREWS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, John Hamish
    8 West Colinton House
    Woodhall Road
    EH13 0DU Edinburgh
    Secretary
    8 West Colinton House
    Woodhall Road
    EH13 0DU Edinburgh
    BritishLawyer111696550001
    STEEDMAN, Hamish William Ronald
    42 Barnton Park View
    EH4 6HJ Edinburgh
    Midlothian
    Director
    42 Barnton Park View
    EH4 6HJ Edinburgh
    Midlothian
    United KingdomBritishCompany Director70065280001
    KERR, Ann Elizabeth Goodwin
    Johnston Lodge Hardfoot Wynd
    KY10 3AD Anstruther
    Fife
    Secretary
    Johnston Lodge Hardfoot Wynd
    KY10 3AD Anstruther
    Fife
    BritishSpeech & Language Therapist55587190001
    STEEDMAN, Hamish William Ronald
    42 Barnton Park View
    EH4 6HJ Edinburgh
    Midlothian
    Secretary
    42 Barnton Park View
    EH4 6HJ Edinburgh
    Midlothian
    BritishCompany Director70065280001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALEXANDER, Douglas Stewart
    122 Fitzwilliam Boulevard
    N6h 5hu
    London
    Ontario
    Canada
    Director
    122 Fitzwilliam Boulevard
    N6h 5hu
    London
    Ontario
    Canada
    BritishChartered Accountant60587600001
    ELDER, Ronald Sharp
    8 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    Director
    8 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    EnglandBritishManaging Director54439850003
    KERR, Ann Elizabeth Goodwin
    Johnston Lodge Hardfoot Wynd
    KY10 3AD Anstruther
    Fife
    Director
    Johnston Lodge Hardfoot Wynd
    KY10 3AD Anstruther
    Fife
    BritishSpeech & Language Therapist55587190001
    KERR, Barry
    Johnston Lodge
    Hadfoot Wynd
    KY10 3AD Anstruther
    Fife
    Director
    Johnston Lodge
    Hadfoot Wynd
    KY10 3AD Anstruther
    Fife
    BritishGolf Equipment Manufacturer35733150003
    MACMILLAN, Angus Stuart
    29 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    29 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritishCompany Director43022390001
    MACMILLAN, Angus Stuart
    29 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    29 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritishBusiness Consultant43022390001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of HERITAGE GOLF OF ST. ANDREWS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Hamish William Ronald Steedman
    20 Saint Andrews Road
    Largoward
    KY9 1HZ St Andrews
    Fife
    Aug 01, 2016
    20 Saint Andrews Road
    Largoward
    KY9 1HZ St Andrews
    Fife
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HERITAGE GOLF OF ST. ANDREWS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 23, 1999
    Delivered On Nov 30, 1999
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 30, 1999Registration of a charge (410)
    • Feb 23, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Apr 14, 1997
    Delivered On Apr 21, 1997
    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
    • Apr 21, 1997Registration of a charge (410)
    • Dec 01, 2000Statement 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