ARBROATH GOLF LINKS LIMITED

Register to unlock more data on OkredoRegister

ARBROATH GOLF LINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC523341

Incorporation date

31/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Professionals Shop Elliot, By Arbroath, Arbroath, Angus DD11 2PECopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2015)
dot icon02/02/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon05/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/03/2025
Termination of appointment of Gary Smith as a director on 2025-03-06
dot icon28/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/06/2024
Termination of appointment of William Morrison as a director on 2024-05-30
dot icon15/03/2024
Termination of appointment of James William Tosh as a secretary on 2024-03-14
dot icon15/03/2024
Appointment of Craig Knowles as a secretary on 2024-03-14
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon16/02/2024
Director's details changed for Mr Gary Smith on 2024-02-15
dot icon15/02/2024
Director's details changed for Mr Gary Oulton on 2024-02-15
dot icon15/02/2024
Director's details changed for Mr Stewart Alexander Cadger on 2024-02-15
dot icon15/02/2024
Director's details changed for Ms Serena Mary Cowdy on 2024-02-15
dot icon15/02/2024
Director's details changed for Mr Martin Shepherd on 2024-02-15
dot icon15/02/2024
Director's details changed for Mr William Morrison on 2024-02-15
dot icon14/02/2024
Termination of appointment of Liam Robert Scott as a director on 2023-12-10
dot icon14/02/2024
Appointment of Mr Stewart Alexander Cadger as a director on 2023-12-10
dot icon01/09/2023
Appointment of Mr Liam Robert Scott as a director on 2023-07-13
dot icon26/07/2023
Appointment of Mr Gary Oulton as a director on 2023-07-13
dot icon01/06/2023
Termination of appointment of Blair Douglas Fletcher as a director on 2023-05-24
dot icon17/04/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Termination of appointment of Graeme Edward Loudon as a director on 2022-11-01
dot icon05/10/2022
Appointment of Ms Serena Mary Cowdy as a director on 2022-08-04
dot icon05/10/2022
Appointment of Mr Martin Shepherd as a director on 2022-08-04
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Appointment of Mr Graeme Edward Loudon as a director on 2022-06-23
dot icon09/05/2022
Termination of appointment of Alexander King as a director on 2022-05-05
dot icon14/04/2022
Termination of appointment of James William Tosh as a director on 2022-04-14
dot icon11/04/2022
Termination of appointment of Scott Arbuthnott as a director on 2022-03-31
dot icon08/04/2022
Appointment of Mr James William Tosh as a director on 2022-03-31
dot icon08/04/2022
Appointment of Mr James William Tosh as a secretary on 2022-03-31
dot icon08/04/2022
Termination of appointment of Scott Arbuthnott as a secretary on 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon19/09/2021
Termination of appointment of Derek William Wann as a director on 2021-09-13
dot icon03/04/2021
Appointment of Mr Blair Douglas Fletcher as a director on 2021-03-25
dot icon03/04/2021
Termination of appointment of Lynne Eve Errington as a director on 2021-03-25
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon20/09/2020
Appointment of Cllr Derek William Wann as a director on 2020-09-20
dot icon20/09/2020
Termination of appointment of David Fairweather as a director on 2020-09-20
dot icon07/05/2020
Termination of appointment of Stephen Blair as a director on 2020-04-19
dot icon06/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Appointment of Mr Gary Smith as a director on 2019-05-23
dot icon03/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Appointment of Mr William Morrison as a director on 2018-04-19
dot icon25/04/2018
Appointment of Ms Lynne Eve Errington as a director on 2018-04-19
dot icon20/04/2018
Termination of appointment of Thomas Meredith Gall Pullar as a director on 2018-04-19
dot icon20/04/2018
Termination of appointment of James William Tosh as a director on 2018-04-19
dot icon07/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
Appointment of Mr David Fairweather as a director on 2017-05-23
dot icon28/04/2017
Appointment of Mr James William Tosh as a director on 2017-04-19
dot icon27/04/2017
Termination of appointment of Peter Colin Smith as a director on 2017-04-19
dot icon27/04/2017
Termination of appointment of Martyn Richard Nicholas Geddes as a director on 2017-04-19
dot icon27/04/2017
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom to Professionals Shop Elliot by Arbroath Arbroath Angus DD11 2PE on 2017-04-27
dot icon14/02/2017
Confirmation statement made on 2016-12-30 with updates
dot icon14/02/2017
Termination of appointment of John Andrew Ironside as a director on 2016-02-07
dot icon01/02/2016
Appointment of Scott Arbuthnott as a director on 2016-01-12
dot icon01/02/2016
Appointment of Martyn Richard Nicholas Geddes as a director on 2016-01-12
dot icon01/02/2016
Appointment of Stephen Blair as a director on 2016-01-12
dot icon01/02/2016
Appointment of John Andrew Ironside as a director on 2016-01-12
dot icon01/02/2016
Appointment of Peter Colin Smith as a director on 2016-01-12
dot icon01/02/2016
Appointment of David Lee Strachan as a director on 2016-01-12
dot icon01/02/2016
Memorandum and Articles of Association
dot icon01/02/2016
Resolutions
dot icon31/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+35.83 % *

* during past year

Cash in Bank

£78,992.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
114.94K
-
0.00
58.15K
-
2022
3
138.62K
-
0.00
78.99K
-
2022
3
138.62K
-
0.00
78.99K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

138.62K £Ascended20.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.99K £Ascended35.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Gary
Director
23/05/2019 - 06/03/2025
7
Shepherd, Martin
Director
04/08/2022 - Present
2
Loudon, Graeme Edward
Director
23/06/2022 - 01/11/2022
4
Wann, Derek William
Director
20/09/2020 - 13/09/2021
11
Cowdy, Serena Mary
Director
04/08/2022 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARBROATH GOLF LINKS LIMITED

ARBROATH GOLF LINKS LIMITED is an(a) Active company incorporated on 31/12/2015 with the registered office located at Professionals Shop Elliot, By Arbroath, Arbroath, Angus DD11 2PE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARBROATH GOLF LINKS LIMITED?

toggle

ARBROATH GOLF LINKS LIMITED is currently Active. It was registered on 31/12/2015 .

Where is ARBROATH GOLF LINKS LIMITED located?

toggle

ARBROATH GOLF LINKS LIMITED is registered at Professionals Shop Elliot, By Arbroath, Arbroath, Angus DD11 2PE.

What does ARBROATH GOLF LINKS LIMITED do?

toggle

ARBROATH GOLF LINKS LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does ARBROATH GOLF LINKS LIMITED have?

toggle

ARBROATH GOLF LINKS LIMITED had 3 employees in 2022.

What is the latest filing for ARBROATH GOLF LINKS LIMITED?

toggle

The latest filing was on 02/02/2026: Current accounting period extended from 2025-12-31 to 2026-03-31.