Background WavePink WaveYellow Wave

CASTLE KENNEDY GOLF ACADEMY LIMITED (SC357500)

CASTLE KENNEDY GOLF ACADEMY LIMITED (SC357500) is an active UK company. incorporated on 31 March 2009. with registered office in Stranraer. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CASTLE KENNEDY GOLF ACADEMY LIMITED has been registered for 16 years. Current directors include GALLOWAY, Hugh Mckie, PEARSON, Stephen James.

Company Number
SC357500
Status
active
Type
ltd
Incorporated
31 March 2009
Age
16 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
C

CASTLE KENNEDY GOLF ACADEMY LIMITED

CASTLE KENNEDY GOLF ACADEMY LIMITED is an active company incorporated on 31 March 2009 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.. CASTLE KENNEDY GOLF ACADEMY LIMITED was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

SC357500

LTD Company

Age

16 Years

Incorporated 31 March 2009

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

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

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

New Luce Road Castle Kennedy Stranraer, DG9 8SQ,

Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Nov 14
New Owner
May 18
Director Joined
May 18
Owner Exit
Mar 24
New Owner
Apr 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 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 10 May 2018

PEARSON, Stephen James

Active
Castle Kennedy, StranraerDG9 8SQ
Born September 1978
Director
Appointed 31 Mar 2009

HARDIE, Keith

Resigned
Castle Kennedy, StranraerDG9 8SQ
Born October 1964
Director
Appointed 31 Mar 2009
Resigned 11 Nov 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Hugh Mckie Galloway

Active
Castle Kennedy, StranraerDG9 8SQ
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mr Hugh Mckie Galloway

Ceased
Castle Kennedy, StranraerDG9 8SQ
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 May 2018
Ceased 12 Mar 2024

Mr Stephen James Pearson

Active
Castle Kennedy, StranraerDG9 8SQ
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
17 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
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
Gazette Filings Brought Up To Date
26 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Dissolved Compulsory Strike Off Suspended
4 September 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
27 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Incorporation Company
31 March 2009
NEWINCIncorporation