Background WavePink WaveYellow Wave

DRUMOIG GOLF LIMITED (SC356193)

DRUMOIG GOLF LIMITED (SC356193) is an active UK company. incorporated on 9 March 2009. with registered office in Drumoig. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 2 other business activities. DRUMOIG GOLF LIMITED has been registered for 17 years. Current directors include MCGILL, Katherine Muriel, MENZIES, John George, SMITH, May Alexandra.

Company Number
SC356193
Status
active
Type
ltd
Incorporated
9 March 2009
Age
17 years
Address
Drumoig Golf Hotel, Drumoig, KY16 0DS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MCGILL, Katherine Muriel, MENZIES, John George, SMITH, May Alexandra
SIC Codes
55100, 56101, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMOIG GOLF LIMITED

DRUMOIG GOLF LIMITED is an active company incorporated on 9 March 2009 with the registered office located in Drumoig. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 2 other business activities. DRUMOIG GOLF LIMITED was registered 17 years ago.(SIC: 55100, 56101, 93110)

Status

active

Active since 17 years ago

Company No

SC356193

LTD Company

Age

17 Years

Incorporated 9 March 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Drumoig Golf Hotel Forgan Drive Drumoig, KY16 0DS,

Previous Addresses

Drumoig Hotel Drumoig Forgan Drive Leuchars, St Andrews Fife KY16 0DS
From: 24 February 2010To: 29 March 2010
25 South Methven Street Perth Perthshire PH1 5ES
From: 9 March 2009To: 24 February 2010
Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Aug 10
Funding Round
Aug 10
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Mar 20
Director Joined
Apr 20
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MCGILL, Katherine Muriel

Active
Forgan Drive, DrumoigKY16 0DS
Secretary
Appointed 25 Aug 2009

MCGILL, Katherine Muriel

Active
Forgan Drive, DrumoigKY16 0DS
Born June 1982
Director
Appointed 09 Mar 2009

MENZIES, John George

Active
Forgan Drive, DrumoigKY16 0DS
Born September 1964
Director
Appointed 21 Apr 2020

SMITH, May Alexandra

Active
Forgan Drive, DrumoigKY16 0DS
Born August 1985
Director
Appointed 09 Mar 2009

SMITH, Douglas Alexander Harvey

Resigned
Forgan Drive, DrumoigKY16 0DS
Born October 1947
Director
Appointed 09 Mar 2009
Resigned 27 Jan 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Katherine Muriel Mcgill

Active
Forgan Drive, DrumoigKY16 0DS
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2022

Miss May Alexandra Smith

Active
Forgan Drive, DrumoigKY16 0DS
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2022

Mr Douglas Alexander Harvey Smith

Ceased
Forgan Drive, DrumoigKY16 0DS
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Aug 2022
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Person Director Company With Change Date
17 March 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
17 March 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Resolution
4 August 2010
RESOLUTIONSResolutions
Resolution
29 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
28 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
225Change of Accounting Reference Date
Legacy
26 August 2009
410(Scot)410(Scot)
Legacy
30 June 2009
410(Scot)410(Scot)
Legacy
9 June 2009
410(Scot)410(Scot)
Incorporation Company
9 March 2009
NEWINCIncorporation