Background WavePink WaveYellow Wave

GREEN VALLEY GOLF ACADEMY LIMITED (SC275933)

GREEN VALLEY GOLF ACADEMY LIMITED (SC275933) is an active UK company. incorporated on 11 November 2004. with registered office in Stranraer. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GREEN VALLEY GOLF ACADEMY LIMITED has been registered for 21 years. Current directors include GALLOWAY, Hugh Mckie, PEARSON, Stephen James.

Company Number
SC275933
Status
active
Type
ltd
Incorporated
11 November 2004
Age
21 years
Address
New Luce Road, Stranraer, DG9 8SQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GALLOWAY, Hugh Mckie, PEARSON, Stephen James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN VALLEY GOLF ACADEMY LIMITED

GREEN VALLEY GOLF ACADEMY LIMITED is an active company incorporated on 11 November 2004 with the registered office located in Stranraer. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GREEN VALLEY GOLF ACADEMY LIMITED was registered 21 years ago.(SIC: 93199)

Status

active

Active since 21 years ago

Company No

SC275933

LTD Company

Age

21 Years

Incorporated 11 November 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

New Luce Road Castle Kennedy Stranraer, DG9 8SQ,

Previous Addresses

1 Royal Exchange Court 85 Queen Street Glasgow G1 3DB
From: 9 February 2010To: 16 August 2010
30 Miller Road Ayr Ayrshire
From: 11 November 2004To: 9 February 2010
Timeline

7 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Nov 14
Director Joined
Apr 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GALLOWAY, Hugh Mckie

Active
Castle Kennedy, StranraerDG9 8SQ
Secretary
Appointed 08 Oct 2014

GALLOWAY, Hugh Mckie

Active
Castle Kennedy, StranraerDG9 8SQ
Born April 1954
Director
Appointed 26 Apr 2019

PEARSON, Stephen James

Active
Castle Kennedy, StranraerDG9 8SQ
Born September 1978
Director
Appointed 13 Aug 2010

GREEN, Vivien Helen

Resigned
2 Hazel Grove, StranraerDG9 0DN
Secretary
Appointed 11 Nov 2004
Resigned 13 Dec 2006

SIMISTER, John David

Resigned
Deeside Farm, EllesmereSY12 9EN
Secretary
Appointed 13 Dec 2006
Resigned 13 Aug 2010

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 11 Nov 2004
Resigned 11 Nov 2004

GREEN, Philip David

Resigned
2 Hazel Grove, StranraerDG9 0DN
Born August 1967
Director
Appointed 11 Nov 2004
Resigned 13 Dec 2006

HARDIE, Keith

Resigned
Castle Kennedy, StranraerDG9 8SQ
Born October 1964
Director
Appointed 13 Aug 2010
Resigned 11 Nov 2014

SIMISTER, John David

Resigned
Deeside Farm, EllesmereSY12 9EN
Born January 1948
Director
Appointed 11 Nov 2004
Resigned 13 Aug 2010

WALKER, Peter

Resigned
Hayes Barn, WhitchurchSY13 3LU
Born February 1958
Director
Appointed 11 Nov 2004
Resigned 23 Jul 2010

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 11 Nov 2004
Resigned 11 Nov 2004

Persons with significant control

1

Castle Kennedy Golf Academy Limited

Active
New Luce Road, StranraerDG9 8SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Liquidation Voluntary Arrangement Notice Completion Scotland
16 December 2013
1.4(Scot)1.4(Scot)
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
24 April 2013
1.3(Scot)1.3(Scot)
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
2 April 2012
1.3(Scot)1.3(Scot)
Gazette Notice Compulsary
9 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
10 August 2011
1.3(Scot)1.3(Scot)
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
10 August 2011
1.3(Scot)1.3(Scot)
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
10 August 2011
1.3(Scot)1.3(Scot)
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
10 August 2011
1.3(Scot)1.3(Scot)
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Legacy
16 August 2010
MG03sMG03s
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 August 2010
AA01Change of Accounting Reference Date
Memorandum Articles
16 August 2010
MEM/ARTSMEM/ARTS
Resolution
16 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
11 December 2009
AR01AR01
Legacy
18 April 2008
363sAnnual Return (shuttle)
Legacy
30 May 2007
410(Scot)410(Scot)
Liquidation Voluntary Continuance Scotland
3 May 2007
4.22(Scot)4.22(Scot)
Liquidation Voluntary Arrangement Meeting Approving Creditors Voluntary Arrangement Scotland
27 March 2007
1.1(Scot)1.1(Scot)
Miscellaneous
27 March 2007
MISCMISC
Miscellaneous
27 March 2007
MISCMISC
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
88(2)R88(2)R
Legacy
26 July 2006
225Change of Accounting Reference Date
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
287Change of Registered Office
Legacy
20 December 2004
88(2)R88(2)R
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Incorporation Company
11 November 2004
NEWINCIncorporation