Background WavePink WaveYellow Wave

MACDONALD GOLF LIMITED (SC298090)

MACDONALD GOLF LIMITED (SC298090) is an active UK company. incorporated on 3 March 2006. with registered office in East Kilbride. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MACDONALD GOLF LIMITED has been registered for 20 years. Current directors include FRASER, Robert Gordon, GILLIES, Hugh, MURRAY, Andrew Stephen.

Company Number
SC298090
Status
active
Type
ltd
Incorporated
3 March 2006
Age
20 years
Address
Crutherland House And Spa, East Kilbride, G75 0QJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
FRASER, Robert Gordon, GILLIES, Hugh, MURRAY, Andrew Stephen
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACDONALD GOLF LIMITED

MACDONALD GOLF LIMITED is an active company incorporated on 3 March 2006 with the registered office located in East Kilbride. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MACDONALD GOLF LIMITED was registered 20 years ago.(SIC: 93120)

Status

active

Active since 20 years ago

Company No

SC298090

LTD Company

Age

20 Years

Incorporated 3 March 2006

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 29 September 2023 - 26 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2026
Period: 27 September 2024 - 27 September 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Crutherland House And Spa Strathaven Road East Kilbride, G75 0QJ,

Previous Addresses

Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX
From: 3 March 2006To: 23 October 2023
Timeline

15 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Apr 10
Director Joined
Mar 17
Director Left
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Dec 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

FRASER, Robert Gordon

Active
Strathaven Road, East KilbrideG75 0QJ
Secretary
Appointed 03 Mar 2006

FRASER, Robert Gordon

Active
Strathaven Road, East KilbrideG75 0QJ
Born September 1957
Director
Appointed 19 Jan 2022

GILLIES, Hugh

Active
Strathaven Road, East KilbrideG75 0QJ
Born September 1992
Director
Appointed 20 Oct 2022

MURRAY, Andrew Stephen

Active
Strathaven Road, East KilbrideG75 0QJ
Born June 1956
Director
Appointed 24 Nov 2022

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 03 Mar 2006
Resigned 03 Mar 2006

CARTER, Phil

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born October 1985
Director
Appointed 07 Jan 2022
Resigned 05 Dec 2022

FALLS, Aaron Peter

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born May 1979
Director
Appointed 19 May 2021
Resigned 07 Jan 2022

FRASER, Robert Gordon

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born September 1957
Director
Appointed 03 Mar 2006
Resigned 19 May 2021

LYLE, Sandy

Resigned
Craigruie House, Loch EarnheadFK19 8PQ
Born February 1958
Director
Appointed 03 Mar 2006
Resigned 31 May 2019

MCBURNIE, Jason

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born November 1978
Director
Appointed 17 Feb 2017
Resigned 31 May 2019

O'CALLAGHAN, Francis

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born October 1939
Director
Appointed 03 Mar 2006
Resigned 14 Feb 2019

SMITH, Gerard Henry

Resigned
Dallarich, GleneaglesPH3 1NG
Born August 1950
Director
Appointed 03 Mar 2006
Resigned 11 Apr 2008

TAYLOR, Michael

Resigned
Greenside 1 Flaxyards, TarporleyCW6 9AA
Born May 1940
Director
Appointed 03 Mar 2006
Resigned 18 Feb 2019

WILLS, David William

Resigned
2 Flaxyards, TarporleyCW6 9GL
Born September 1960
Director
Appointed 03 Mar 2006
Resigned 21 Apr 2010

Persons with significant control

1

Whiteside Industrial Estate, BathgateEH48 2RX

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

75

Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 December 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Sail Address Company With Old Address
6 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
4 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2008
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
3 March 2006
288bResignation of Director or Secretary
Incorporation Company
3 March 2006
NEWINCIncorporation