Company number SC143883
Status Liquidation
Incorporation Date 16 April 1993
Company Type Private Limited Company
Address KPMG LLP, 37 ALBYN PLACE, ABERDEEN, AB10 1JB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Termination of appointment of Pinsent Masons Secretarial Limited as a secretary; Court order notice of winding up; Appointment of a provisional liquidator. The most likely internet sites of INCHMARLO GOLF CENTRE LIMITED are www.inchmarlogolfcentre.co.uk, and www.inchmarlo-golf-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inchmarlo Golf Centre Limited is a Private Limited Company.
The company registration number is SC143883. Inchmarlo Golf Centre Limited has been working since 16 April 1993.
The present status of the company is Liquidation. The registered address of Inchmarlo Golf Centre Limited is Kpmg Llp 37 Albyn Place Aberdeen Ab10 1jb. . BURNETT, Frank Wisely is a Director of the company. WILSON, Colin Alexander is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary SHELBOURNE, Jonathan Hugh has been resigned. Secretary SHELBOURNE, Susan Helen has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BRUCE, John has been resigned. Director EMSLIE, Hector Gordon has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MASSIE, Robert Chapman has been resigned. Director SHELBOURNE, Christopher Stanton, Lt Col has been resigned. Director SHELBOURNE, Jonathan Hugh has been resigned. Director TROUP, Stanley has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
REID, Brian
Resigned: 16 April 1993
Appointed Date: 16 April 1993
Secretary
MD SECRETARIES LIMITED
Resigned: 20 July 2012
Appointed Date: 14 October 2009
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 28 February 2013
Appointed Date: 20 July 2012
Director
BRUCE, John
Resigned: 06 November 2001
Appointed Date: 02 April 1999
68 years old
Nominee Director
MABBOTT, Stephen
Resigned: 16 April 1993
Appointed Date: 16 April 1993
74 years old
Director
TROUP, Stanley
Resigned: 21 March 2012
Appointed Date: 09 March 2009
79 years old
INCHMARLO GOLF CENTRE LIMITED Events
27 Jun 2013
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
09 Apr 2013
Court order notice of winding up
09 Apr 2013
Appointment of a provisional liquidator
09 Apr 2013
Notice of winding up order
02 Apr 2013
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2 April 2013
...
... and 90 more events
01 Jul 1993
Accounting reference date notified as 31/12
01 Jul 1993
Registered office changed on 01/07/93 from: 1 albert street aberdeen AB1 1XX
16 Apr 1993
Incorporation
26 March 2007
Standard security
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Phase 2 development site, inchmarlo, banchory KNC17976.
16 March 2006
Standard security
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site at inchmarlo, banchory extending to 1.57…
8 August 2002
Standard security
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as inchmarlo golf centre, inchmarlo…
25 July 2002
Bond & floating charge
Delivered: 7 August 2002
Status: Satisfied
on 12 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 September 2000
Standard security
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lease of 24.99 hectares at inchmarlo, banchory…
20 April 2000
Standard security
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Inchmarlo Farms Limited
Description: Area of ground forming part of inchmarlo home farm…
20 April 2000
Standard security
Delivered: 26 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37.565 hectares or thereby, part of inchmarlo golf course…
20 April 2000
Standard security
Delivered: 26 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A lease of 8.414 hectares or thereby at inchmarlo…
20 April 2000
Standard security
Delivered: 26 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lease of ground extending to 0.194 hectares at craiglea…
30 July 1997
Standard security
Delivered: 13 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lease over ground known as inchmarlo golf centre,glassel…
3 August 1994
Standard security
Delivered: 5 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The lease between inchmarlo land company limited and…
16 March 1994
Floating charge
Delivered: 25 March 1994
Status: Satisfied
on 9 August 2002
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…