THE GOLF COMPANY (ST. ANDREWS) LIMITED
DUMFRIESSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG13 0EB
Company number SC156609
Status Active
Incorporation Date 14 March 1995
Company Type Private Limited Company
Address WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, DG13 0EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 27 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of THE GOLF COMPANY (ST. ANDREWS) LIMITED are www.thegolfcompanystandrews.co.uk, and www.the-golf-company-st-andrews.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The Golf Company St Andrews Limited is a Private Limited Company. The company registration number is SC156609. The Golf Company St Andrews Limited has been working since 14 March 1995. The present status of the company is Active. The registered address of The Golf Company St Andrews Limited is Waverley Mills Langholm Dumfriesshire Dg13 0eb. . CARRUTHERS, June is a Secretary of the company. CARRUTHERS, June is a Director of the company. LEE, Kristian Brian is a Director of the company. Secretary CHARLTON, John Joseph has been resigned. Secretary FERRIE, David Francis has been resigned. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Director AINSLIE, James Thomas Heard has been resigned. Director BIRRELL, Colin has been resigned. Director CHARLTON, John Joseph has been resigned. Director ELLIOT, John Johnstone has been resigned. Director HOUSTON, David Oliver has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director STEVENSON, David Deas has been resigned. Director STEVENSON, James Neil has been resigned. Director TAYLOR, Anthony Bichard has been resigned. Nominee Director WILL, James Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CARRUTHERS, June
Appointed Date: 23 July 2001

Director
CARRUTHERS, June
Appointed Date: 13 August 2001
61 years old

Director
LEE, Kristian Brian
Appointed Date: 04 January 2012
51 years old

Resigned Directors

Secretary
CHARLTON, John Joseph
Resigned: 23 July 2001
Appointed Date: 15 November 1999

Secretary
FERRIE, David Francis
Resigned: 15 November 1999
Appointed Date: 22 June 1995

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 22 June 1995
Appointed Date: 14 March 1995

Director
AINSLIE, James Thomas Heard
Resigned: 31 May 1996
Appointed Date: 22 June 1995
89 years old

Director
BIRRELL, Colin
Resigned: 25 July 2001
Appointed Date: 30 April 2001
70 years old

Director
CHARLTON, John Joseph
Resigned: 13 August 2001
Appointed Date: 15 November 1999
67 years old

Director
ELLIOT, John Johnstone
Resigned: 15 November 1999
Appointed Date: 01 December 1997
78 years old

Director
HOUSTON, David Oliver
Resigned: 20 February 2012
Appointed Date: 30 April 2001
72 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 22 June 1995
Appointed Date: 14 March 1995
71 years old

Director
STEVENSON, David Deas
Resigned: 15 November 1999
Appointed Date: 22 June 1995
84 years old

Director
STEVENSON, James Neil
Resigned: 01 December 1997
Appointed Date: 31 May 1996
80 years old

Director
TAYLOR, Anthony Bichard
Resigned: 30 April 2001
Appointed Date: 15 November 1999
87 years old

Nominee Director
WILL, James Robert
Resigned: 22 June 1995
Appointed Date: 14 March 1995
70 years old

Persons With Significant Control

The Gibson Group (Scotland) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

THE GOLF COMPANY (ST. ANDREWS) LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Nov 2016
Accounts for a dormant company made up to 27 February 2016
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

05 Nov 2015
Accounts for a dormant company made up to 28 February 2015
20 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 72 more events
14 Sep 1995
Accounting reference date notified as 31/01
14 Sep 1995
Registered office changed on 14/09/95 from: saltire court 20 castle terrace edinburgh EH1 2ET
14 Sep 1995
Memorandum and Articles of Association
14 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Mar 1995
Incorporation