BRAEMAR GOLF DEVELOPMENTS LIMITED
ST. ANDREWS

Hellopages » Fife » Fife » KY16 9JB

Company number SC203539
Status Active
Incorporation Date 2 February 2000
Company Type Private Limited Company
Address 12 THE LINKS, ST. ANDREWS, FIFE, KY16 9JB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Termination of appointment of Andrew David Mcintyre as a secretary on 23 February 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRAEMAR GOLF DEVELOPMENTS LIMITED are www.braemargolfdevelopments.co.uk, and www.braemar-golf-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Broughty Ferry Rail Station is 9 miles; to Balmossie Rail Station is 9.2 miles; to Monifieth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braemar Golf Developments Limited is a Private Limited Company. The company registration number is SC203539. Braemar Golf Developments Limited has been working since 02 February 2000. The present status of the company is Active. The registered address of Braemar Golf Developments Limited is 12 The Links St Andrews Fife Ky16 9jb. . COOPER, Kenneth Owen is a Director of the company. HASLAM, Keith is a Director of the company. Secretary FERRIER, Susan Elizabeth has been resigned. Secretary MCINTYRE, Andrew David has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director BRAIDWOOD, Michael William has been resigned. Director DEAN, David Stanley has been resigned. Director FERRIER, Ian Campbell has been resigned. Director MCINTYRE, Andrew David has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
COOPER, Kenneth Owen
Appointed Date: 26 November 2003
83 years old

Director
HASLAM, Keith
Appointed Date: 01 March 2007
54 years old

Resigned Directors

Secretary
FERRIER, Susan Elizabeth
Resigned: 06 April 2004
Appointed Date: 16 January 2001

Secretary
MCINTYRE, Andrew David
Resigned: 23 February 2015
Appointed Date: 06 April 2004

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 16 January 2001
Appointed Date: 02 February 2000

Director
BRAIDWOOD, Michael William
Resigned: 29 December 2014
Appointed Date: 06 February 2013
55 years old

Director
DEAN, David Stanley
Resigned: 07 November 2012
Appointed Date: 02 February 2000
80 years old

Director
FERRIER, Ian Campbell
Resigned: 10 March 2005
Appointed Date: 19 January 2001
72 years old

Director
MCINTYRE, Andrew David
Resigned: 23 February 2015
Appointed Date: 06 February 2013
61 years old

Persons With Significant Control

Mr Kenneth Owen Cooper
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr David Stanley Dean
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Keith Haslam
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

BRAEMAR GOLF DEVELOPMENTS LIMITED Events

16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
14 Feb 2017
Termination of appointment of Andrew David Mcintyre as a secretary on 23 February 2015
03 Nov 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 11,495

06 Jan 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
05 Mar 2001
Return made up to 02/02/01; full list of members
05 Mar 2001
Secretary resigned
05 Mar 2001
New secretary appointed
25 Aug 2000
Accounting reference date shortened from 28/02/01 to 31/12/00
02 Feb 2000
Incorporation

BRAEMAR GOLF DEVELOPMENTS LIMITED Charges

16 September 2005
Bond & floating charge
Delivered: 24 September 2005
Status: Satisfied on 16 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…