BRUCEFIELDS FAMILY GOLF CENTRE LIMITED

Register to unlock more data on OkredoRegister

BRUCEFIELDS FAMILY GOLF CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC150849

Incorporation date

11/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stoneyfield House, Stoneyfield Business Park, Inverness IV2 7PACopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1994)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2024
Voluntary strike-off action has been suspended
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon16/08/2024
Application to strike the company off the register
dot icon14/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon29/11/2023
Resolutions
dot icon29/11/2023
Solvency Statement dated 28/11/23
dot icon29/11/2023
Statement by Directors
dot icon29/11/2023
Statement of capital on 2023-11-29
dot icon19/10/2023
Satisfaction of charge SC1508490009 in full
dot icon19/10/2023
Satisfaction of charge SC1508490008 in full
dot icon26/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon22/12/2022
Previous accounting period extended from 2022-06-30 to 2022-11-30
dot icon17/06/2022
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-05-27
dot icon17/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon28/02/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon25/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon25/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon25/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon24/01/2022
Second filing for the notification of Thistle Spv2 Limited as a person with significant control
dot icon19/01/2022
Notification of Thistle Spv2 Limited as a person with significant control on 2021-11-30
dot icon18/01/2022
Cessation of Tulloch Limited as a person with significant control on 2021-11-30
dot icon17/12/2021
Satisfaction of charge SC1508490007 in full
dot icon17/12/2021
Satisfaction of charge SC1508490006 in full
dot icon11/06/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon11/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon11/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon11/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon03/09/2020
Termination of appointment of Kirsty Ann Burge as a director on 2020-08-28
dot icon13/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon20/12/2019
Registration of charge SC1508490009, created on 2019-12-19
dot icon16/12/2019
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon16/12/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon16/12/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon16/12/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon08/04/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon08/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon08/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon08/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon22/03/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon22/03/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon22/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon22/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon19/01/2018
Registration of charge SC1508490008, created on 2018-01-18
dot icon15/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon29/04/2017
Satisfaction of charge 5 in full
dot icon21/12/2016
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon21/12/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon21/12/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon21/12/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon21/03/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon21/03/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon21/03/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon21/03/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon15/03/2016
Director's details changed for Kirsty Ann Burge on 2016-03-15
dot icon07/01/2016
Director's details changed for Mr Alexander James Grant on 2016-01-07
dot icon02/07/2015
Director's details changed for Mr Alexander James Grant on 2015-07-02
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon02/04/2015
Registration of charge SC1508490007, created on 2015-03-19
dot icon31/03/2015
Audit exemption subsidiary accounts made up to 2014-06-30
dot icon31/03/2015
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
dot icon31/03/2015
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon31/03/2015
Audit exemption statement of guarantee by parent company for period ending 30/06/14
dot icon06/03/2015
Satisfaction of charge 4 in full
dot icon06/03/2015
Registration of charge SC1508490006, created on 2015-03-04
dot icon12/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon02/05/2014
Auditor's resignation
dot icon31/03/2014
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon31/03/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon31/03/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon31/03/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon22/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon13/08/2012
Termination of appointment of James Cameron as a secretary
dot icon29/06/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon30/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon10/02/2012
Appointment of James Cameron as a secretary
dot icon10/02/2012
Termination of appointment of Caroline Sutherland as a secretary
dot icon10/02/2012
Appointment of George Gabriel Fraser as a director
dot icon10/02/2012
Termination of appointment of David Sutherland as a director
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon26/04/2011
Termination of appointment of Alyson Marshall as a director
dot icon24/11/2010
Director's details changed for Kirsty Ann Stewart on 2010-11-24
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon20/05/2010
Director's details changed for Kirsty Ann Stewart on 2010-05-11
dot icon13/03/2010
Compulsory strike-off action has been discontinued
dot icon11/03/2010
Full accounts made up to 2008-12-31
dot icon12/02/2010
First Gazette notice for compulsory strike-off
dot icon17/12/2009
Change of share class name or designation
dot icon17/12/2009
Resolutions
dot icon25/09/2009
Full accounts made up to 2007-12-31
dot icon08/06/2009
Return made up to 11/05/09; full list of members
dot icon04/03/2009
Appointment terminated director marjory muir
dot icon24/07/2008
Secretary's change of particulars / caroline sutherland / 24/07/2008
dot icon06/06/2008
Return made up to 11/05/08; full list of members
dot icon20/05/2008
Director appointed alexander james grant
dot icon30/01/2008
Director's particulars changed
dot icon21/11/2007
Director's particulars changed
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Secretary's particulars changed
dot icon31/05/2007
Return made up to 11/05/07; no change of members
dot icon19/03/2007
Full accounts made up to 2005-12-31
dot icon16/11/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon10/10/2006
Registered office changed on 10/10/06 from: corrie lodge milburn road inverness highland IV2 3TP
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon08/06/2006
Return made up to 11/05/06; full list of members
dot icon03/11/2005
Partic of mort/charge *
dot icon04/10/2005
Partic of mort/charge *
dot icon03/10/2005
Declaration of assistance for shares acquisition
dot icon28/09/2005
Resolutions
dot icon22/06/2005
Dec mort/charge *
dot icon06/06/2005
Return made up to 11/05/05; full list of members
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
Dec mort/charge *
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New secretary appointed
dot icon07/09/2004
New director appointed
dot icon07/09/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon07/09/2004
Registered office changed on 07/09/04 from: pirnhall road bannockburn stirling FK7 8EH
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Secretary resigned;director resigned
dot icon07/09/2004
Director resigned
dot icon21/07/2004
Dec mort/charge *
dot icon14/05/2004
Return made up to 11/05/04; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon15/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon02/06/2003
Return made up to 11/05/03; full list of members
dot icon28/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon05/06/2002
Return made up to 11/05/02; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon25/05/2001
Return made up to 11/05/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 2000-01-31
dot icon20/09/2000
Director resigned
dot icon05/06/2000
Return made up to 11/05/00; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1999-01-31
dot icon25/08/1999
Memorandum and Articles of Association
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon28/07/1999
New secretary appointed
dot icon28/07/1999
Secretary resigned
dot icon27/05/1999
Return made up to 11/05/99; no change of members
dot icon13/10/1998
Accounts for a small company made up to 1998-01-31
dot icon20/05/1998
Return made up to 11/05/98; full list of members
dot icon29/03/1998
Ad 16/03/98--------- £ si 200000@1=200000 £ ic 1110000/1310000
dot icon23/03/1998
Nc inc already adjusted 16/03/98
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon05/03/1998
Ad 30/07/97--------- £ si 140000@1=140000 £ ic 970000/1110000
dot icon05/03/1998
£ nc 1500000/2000000 30/07/97
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Miscellaneous
dot icon26/08/1997
Ad 30/07/97--------- £ si 140000@1=140000 £ ic 830000/970000
dot icon26/08/1997
Resolutions
dot icon26/08/1997
Resolutions
dot icon01/08/1997
Accounts for a small company made up to 1997-01-31
dot icon31/05/1997
Return made up to 11/05/97; full list of members
dot icon31/12/1996
New director appointed
dot icon17/12/1996
Registered office changed on 17/12/96 from: the mill bridge of allan stirling FK9 4JS
dot icon09/12/1996
Director resigned
dot icon05/12/1996
Accounts for a small company made up to 1996-03-31
dot icon28/11/1996
Alterations to a floating charge
dot icon26/11/1996
Ad 31/08/95--------- £ si 830000@1
dot icon26/11/1996
Miscellaneous
dot icon20/11/1996
Secretary resigned
dot icon09/08/1996
New secretary appointed
dot icon20/06/1996
Return made up to 11/05/96; full list of members
dot icon06/06/1996
Director resigned
dot icon06/06/1996
Director resigned
dot icon02/05/1996
Accounting reference date shortened from 31/03 to 31/01
dot icon14/02/1996
Ad 31/08/95--------- £ si 850000@1=850000 £ ic 2/850002
dot icon01/02/1996
Partic of mort/charge *
dot icon27/11/1995
Partic of mort/charge *
dot icon06/11/1995
Registered office changed on 06/11/95 from: 11 glenfinlas street edinburgh EH3 6YY
dot icon02/11/1995
Partic of mort/charge *
dot icon16/10/1995
Resolutions
dot icon26/09/1995
Accounts for a small company made up to 1995-05-31
dot icon06/09/1995
Memorandum and Articles of Association
dot icon06/09/1995
Resolutions
dot icon28/08/1995
Miscellaneous
dot icon28/08/1995
Resolutions
dot icon14/08/1995
Return made up to 11/05/95; full list of members
dot icon18/07/1995
New director appointed
dot icon18/07/1995
New director appointed
dot icon18/07/1995
New director appointed
dot icon04/07/1995
Accounting reference date shortened from 31/05 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
New director appointed
dot icon17/08/1994
Certificate of change of name
dot icon11/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
11/05/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUCEFIELDS FAMILY GOLF CENTRE LIMITED

BRUCEFIELDS FAMILY GOLF CENTRE LIMITED is an(a) Dissolved company incorporated on 11/05/1994 with the registered office located at Stoneyfield House, Stoneyfield Business Park, Inverness IV2 7PA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUCEFIELDS FAMILY GOLF CENTRE LIMITED?

toggle

BRUCEFIELDS FAMILY GOLF CENTRE LIMITED is currently Dissolved. It was registered on 11/05/1994 and dissolved on 01/04/2025.

Where is BRUCEFIELDS FAMILY GOLF CENTRE LIMITED located?

toggle

BRUCEFIELDS FAMILY GOLF CENTRE LIMITED is registered at Stoneyfield House, Stoneyfield Business Park, Inverness IV2 7PA.

What does BRUCEFIELDS FAMILY GOLF CENTRE LIMITED do?

toggle

BRUCEFIELDS FAMILY GOLF CENTRE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRUCEFIELDS FAMILY GOLF CENTRE LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.