ST ANDREWS GOLFERS VILLAGE LIMITED
DUNDEE PENNYSPACE LIMITED

Hellopages » Dundee City » Dundee City » DD1 4QB

Company number SC188232
Status Active
Incorporation Date 4 August 1998
Company Type Private Limited Company
Address THE VISION BUILDING, 20 GREENMARKET, DUNDEE, DD1 4QB
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Satisfaction of charge 4 in full. The most likely internet sites of ST ANDREWS GOLFERS VILLAGE LIMITED are www.standrewsgolfersvillage.co.uk, and www.st-andrews-golfers-village.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and three months. St Andrews Golfers Village Limited is a Private Limited Company. The company registration number is SC188232. St Andrews Golfers Village Limited has been working since 04 August 1998. The present status of the company is Active. The registered address of St Andrews Golfers Village Limited is The Vision Building 20 Greenmarket Dundee Dd1 4qb. The cash in hand is £311.78k. It is £301.42k against last year. And the total assets are £815.93k, which is £171.37k against last year. DUNCAN, Andrew is a Secretary of the company. DUNCAN, Alastair John Young is a Director of the company. DUNCAN, Andrew is a Director of the company. DUNCAN, Anne Winifred is a Director of the company. MILLER, Angus George James Purves is a Director of the company. PIRIE, Janice Elizabeth is a Director of the company. ROGER, William Mclennan is a Director of the company. Secretary PIRIE, Andrew Wilson has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director PIRIE, Andrew Wilson has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


st andrews golfers village Key Finiance

LIABILITIES n/a
CASH £311.78k
+2908%
TOTAL ASSETS £815.93k
+26%
All Financial Figures

Current Directors

Secretary
DUNCAN, Andrew
Appointed Date: 23 April 2010

Director
DUNCAN, Alastair John Young
Appointed Date: 21 October 2013
48 years old

Director
DUNCAN, Andrew
Appointed Date: 18 August 1998
81 years old

Director
DUNCAN, Anne Winifred
Appointed Date: 21 October 2013
83 years old

Director
MILLER, Angus George James Purves
Appointed Date: 21 October 2013
81 years old

Director
PIRIE, Janice Elizabeth
Appointed Date: 21 October 2013
73 years old

Director
ROGER, William Mclennan
Appointed Date: 07 June 1999
63 years old

Resigned Directors

Secretary
PIRIE, Andrew Wilson
Resigned: 23 March 2009
Appointed Date: 18 August 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 August 1998
Appointed Date: 04 August 1998

Director
PIRIE, Andrew Wilson
Resigned: 23 March 2009
Appointed Date: 19 May 1999
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 August 1998
Appointed Date: 04 August 1998

Persons With Significant Control

Mr Andrew Duncan
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST ANDREWS GOLFERS VILLAGE LIMITED Events

17 Aug 2016
Confirmation statement made on 4 August 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
26 Apr 2016
Satisfaction of charge 4 in full
26 Apr 2016
Satisfaction of charge 1 in full
26 Apr 2016
Satisfaction of charge 3 in full
...
... and 58 more events
27 Aug 1998
Registered office changed on 27/08/98 from: 24 great king street edinburgh EH3 6QN
26 Aug 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Aug 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Aug 1998
£ nc 1000/1000000 18/08/98
04 Aug 1998
Incorporation

ST ANDREWS GOLFERS VILLAGE LIMITED Charges

6 March 2006
Bond & floating charge
Delivered: 22 March 2006
Status: Satisfied on 26 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
15 June 1999
Standard security
Delivered: 23 June 1999
Status: Satisfied on 26 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Winchester polduff, boarhills, by st andrew, fife.
24 March 1999
Floating charge
Delivered: 30 March 1999
Status: Satisfied on 26 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…