SCOTTSDALE GOLF (U.K.) LIMITED
ALTRINCHAM STYLE FOUR LIMITED

Hellopages » Greater Manchester » Trafford » WA14 5HH
Company number 01605709
Status Active
Incorporation Date 23 December 1981
Company Type Private Limited Company
Address BRIDGEWATER HOUSE CENTURY PARK, CASPIAN ROAD, ALTRINCHAM, CHESHIRE, WA14 5HH
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SCOTTSDALE GOLF (U.K.) LIMITED are www.scottsdalegolfuk.co.uk, and www.scottsdale-golf-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Flixton Rail Station is 3.4 miles; to Chassen Road Rail Station is 3.5 miles; to Eccles Rail Station is 6.4 miles; to Chelford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottsdale Golf U K Limited is a Private Limited Company. The company registration number is 01605709. Scottsdale Golf U K Limited has been working since 23 December 1981. The present status of the company is Active. The registered address of Scottsdale Golf U K Limited is Bridgewater House Century Park Caspian Road Altrincham Cheshire Wa14 5hh. . DUFF, Nicola is a Secretary of the company. BIBBY, Frank is a Director of the company. DUFF, Lee Edward is a Director of the company. DUFF, Nicola is a Director of the company. Secretary CARDWELL, Robert James has been resigned. Secretary DENHAM, Christopher Paul Fisher has been resigned. Secretary DUFF, Lee Edward has been resigned. Director DAVID, Gerald Anthony has been resigned. Director DELOOZE, Wayne has been resigned. Director DENHAM, Christopher Paul Fisher has been resigned. Director FOSBURY, Anne has been resigned. Director FOSBURY, Mark Andrew has been resigned. Director FOSBURY, Paul Michael has been resigned. Director FOSBURY, Stanley Arthur has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
DUFF, Nicola
Appointed Date: 22 September 2005

Director
BIBBY, Frank
Appointed Date: 11 November 2013
46 years old

Director
DUFF, Lee Edward
Appointed Date: 17 December 1997
56 years old

Director
DUFF, Nicola
Appointed Date: 01 September 2005
48 years old

Resigned Directors

Secretary
CARDWELL, Robert James
Resigned: 28 February 1994

Secretary
DENHAM, Christopher Paul Fisher
Resigned: 01 September 2005
Appointed Date: 01 March 1994

Secretary
DUFF, Lee Edward
Resigned: 22 September 2005
Appointed Date: 01 September 2005

Director
DAVID, Gerald Anthony
Resigned: 08 April 2003
71 years old

Director
DELOOZE, Wayne
Resigned: 17 February 2009
Appointed Date: 01 October 2005
54 years old

Director
DENHAM, Christopher Paul Fisher
Resigned: 01 September 2005
Appointed Date: 01 January 2003
63 years old

Director
FOSBURY, Anne
Resigned: 01 February 2004
Appointed Date: 01 April 2003
88 years old

Director
FOSBURY, Mark Andrew
Resigned: 01 September 2005
Appointed Date: 01 April 2003
62 years old

Director
FOSBURY, Paul Michael
Resigned: 01 June 2004
Appointed Date: 01 April 2003
59 years old

Director
FOSBURY, Stanley Arthur
Resigned: 01 April 2003
90 years old

Persons With Significant Control

Mr Lee Edward Duff
Notified on: 14 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Duff
Notified on: 14 July 2016
48 years old
Nature of control: Has significant influence or control

Tiger Sports Ltd
Notified on: 14 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOTTSDALE GOLF (U.K.) LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 September 2016
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 30 September 2015
14 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 100 more events
21 Mar 1987
Accounts for a dormant company made up to 31 March 1983

21 Mar 1987
Accounts for a dormant company made up to 31 March 1986

21 Mar 1987
Return made up to 31/12/86; full list of members

21 Mar 1987
Secretary resigned;new secretary appointed

21 Mar 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

SCOTTSDALE GOLF (U.K.) LIMITED Charges

1 September 2005
Debenture
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…