BRUCEFIELDS FAMILY GOLF CENTRE LIMITED - INVERNESS
Company Profile | Company Filings |
Overview
BRUCEFIELDS FAMILY GOLF CENTRE LIMITED is a Private Limited Company from INVERNESS and has the status: Active.
BRUCEFIELDS FAMILY GOLF CENTRE LIMITED was incorporated 29 years ago on 11/05/1994 and has the registered number: SC150849. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
BRUCEFIELDS FAMILY GOLF CENTRE LIMITED was incorporated 29 years ago on 11/05/1994 and has the registered number: SC150849. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
BRUCEFIELDS FAMILY GOLF CENTRE LIMITED - INVERNESS
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
STONEYFIELD HOUSE
INVERNESS
IV2 7PA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/05/2023 | 25/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER JAMES GRANT | Jan 1961 | British | Director | 2008-05-01 | CURRENT |
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 2022-05-27 | CURRENT | ||
MR GEORGE GABRIEL FRASER | Apr 1954 | British | Director | 2011-12-31 | CURRENT |
BAIRD & LUMSDEN | Secretary | 1996-07-11 UNTIL 1999-07-23 | RESIGNED | ||
JAMES CAMERON | Secretary | 2012-01-31 UNTIL 2012-06-29 | RESIGNED | ||
JOHN HAROLD MUTCH | Sep 1933 | Secretary | 1999-07-23 UNTIL 2004-08-31 | RESIGNED | |
CAROLINE ANNE SUTHERLAND | Apr 1975 | British | Secretary | 2004-08-31 UNTIL 2012-01-31 | RESIGNED |
BIGGART BAILLIE & GIFFORD WS | Nominee Secretary | 1994-05-11 UNTIL 1996-07-11 | RESIGNED | ||
EPISTOLEUS LIMITED | May 1993 | Nominee Director | 1994-05-11 UNTIL 1995-06-30 | RESIGNED | |
BOULEUTES LIMITED | May 1993 | Nominee Director | 1994-05-11 UNTIL 1995-06-30 | RESIGNED | |
GERALD MCLAUGHLIN | Sep 1949 | British | Director | 1994-08-25 UNTIL 2004-08-31 | RESIGNED |
MR JOHN SOUTER | Aug 1940 | British | Director | 1995-05-11 UNTIL 2004-08-31 | RESIGNED |
JOHN ANDREW SOUTER | May 1973 | British | Director | 1996-12-11 UNTIL 2000-09-08 | RESIGNED |
JOHN HAROLD MUTCH | Sep 1933 | Director | 1995-05-11 UNTIL 2004-08-31 | RESIGNED | |
JOHN MULGREW | Oct 1946 | British | Director | 1995-05-11 UNTIL 1996-11-13 | RESIGNED |
MARJORY BREMNER MUIR | Sep 1960 | British | Director | 2006-10-06 UNTIL 2009-03-03 | RESIGNED |
MR DAVID FRASER SUTHERLAND | Apr 1949 | British | Director | 2004-08-31 UNTIL 2011-12-31 | RESIGNED |
ALYSON MARSHALL | Aug 1963 | British | Director | 2006-10-31 UNTIL 2011-04-26 | RESIGNED |
ALEXANDER JAMES GRANT | Jan 1961 | British | Director | 2004-08-31 UNTIL 2006-10-04 | RESIGNED |
MR GEORGE GABRIEL FRASER | Apr 1954 | British | Director | 2004-08-31 UNTIL 2006-10-04 | RESIGNED |
KIRSTY ANN BURGE | Aug 1976 | British | Director | 2006-10-06 UNTIL 2020-08-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thistle Spv3 Limited | 2021-11-30 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tulloch Limited | 2016-04-06 - 2021-11-30 | Inverness |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |