Background WavePink WaveYellow Wave

AWESOME GOLF LIMITED (SC405557)

AWESOME GOLF LIMITED (SC405557) is an active UK company. incorporated on 17 August 2011. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. AWESOME GOLF LIMITED has been registered for 14 years. Current directors include LAWSON, Gregor, MENZIES, Graeme, SMEATON, Alistair David and 1 others.

Company Number
SC405557
Status
active
Type
ltd
Incorporated
17 August 2011
Age
14 years
Address
Ground Floor The Tun, Edinburgh, EH8 8PJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
LAWSON, Gregor, MENZIES, Graeme, SMEATON, Alistair David, SMEATON, Fraser Kent
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWESOME GOLF LIMITED

AWESOME GOLF LIMITED is an active company incorporated on 17 August 2011 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. AWESOME GOLF LIMITED was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

SC405557

LTD Company

Age

14 Years

Incorporated 17 August 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

LISTER SQUARE (NO. 61) LIMITED
From: 17 August 2011To: 9 November 2011
Contact
Address

Ground Floor The Tun 6-8 Jackson's Entry Edinburgh, EH8 8PJ,

Previous Addresses

25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG
From: 8 April 2015To: 28 November 2019
Dunslaw 8a Hall Crescent Gullane East Lothian EH31 2HA
From: 20 July 2012To: 8 April 2015
C/O Morton Fraser Llp 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 17 August 2011To: 20 July 2012
Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Share Issue
Mar 12
Funding Round
Mar 12
Director Joined
Apr 12
Director Left
Jun 12
Loan Secured
Nov 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LAWSON, Gregor

Active
Hall Crescent, GullaneEH31 2HA
Born November 1978
Director
Appointed 08 Nov 2011

MENZIES, Graeme

Active
Quidenham Court, North BerwickEH39 4RX
Born February 1982
Director
Appointed 23 Mar 2012

SMEATON, Alistair David

Active
Hall Crescent, GullaneEH31 2HA
Born March 1981
Director
Appointed 08 Nov 2011

SMEATON, Fraser Kent

Active
Hall Crescent, GullaneEH31 2HA
Born May 1979
Director
Appointed 08 Nov 2011

MORTON FRASER SECRETARIES LIMITED

Resigned
Floor Quartermile Two, EdinburghEH3 9GL
Corporate secretary
Appointed 17 Aug 2011
Resigned 16 Jul 2012

FLYNN, Austin

Resigned
Floor Quartermile Two, EdinburghEH3 9GL
Born October 1967
Director
Appointed 17 Aug 2011
Resigned 08 Nov 2011

MORTON FRASER DIRECTORS LIMITED

Resigned
Floor Quartermile Two, EdinburghEH3 9GL
Corporate director
Appointed 17 Aug 2011
Resigned 19 Jun 2012

Persons with significant control

1

Henderson Place Lane, EdinburghEH3 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
27 August 2024
GUARANTEE1GUARANTEE1
Legacy
27 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2022
AAAnnual Accounts
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
AGREEMENT2AGREEMENT2
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2020
AAAnnual Accounts
Legacy
30 November 2020
PARENT_ACCPARENT_ACC
Legacy
30 November 2020
AGREEMENT2AGREEMENT2
Legacy
30 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2019
AAAnnual Accounts
Legacy
3 September 2019
PARENT_ACCPARENT_ACC
Legacy
3 September 2019
AGREEMENT2AGREEMENT2
Legacy
3 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2018
AAAnnual Accounts
Legacy
19 September 2018
AGREEMENT2AGREEMENT2
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Legacy
14 September 2018
PARENT_ACCPARENT_ACC
Legacy
14 September 2018
AGREEMENT2AGREEMENT2
Legacy
14 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2017
AAAnnual Accounts
Legacy
4 September 2017
PARENT_ACCPARENT_ACC
Legacy
4 September 2017
AGREEMENT2AGREEMENT2
Legacy
4 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2016
AAAnnual Accounts
Legacy
5 September 2016
PARENT_ACCPARENT_ACC
Legacy
5 September 2016
AGREEMENT2AGREEMENT2
Legacy
5 September 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2015
AAAnnual Accounts
Legacy
4 February 2015
PARENT_ACCPARENT_ACC
Legacy
4 February 2015
GUARANTEE2GUARANTEE2
Legacy
4 February 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2014
AAAnnual Accounts
Legacy
12 March 2014
AGREEMENT2AGREEMENT2
Legacy
3 March 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Legacy
24 June 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Resolution
4 July 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Legacy
18 May 2012
MG01sMG01s
Legacy
15 May 2012
MG01sMG01s
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Resolution
8 March 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Certificate Change Of Name Company
9 November 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 November 2011
RESOLUTIONSResolutions
Resolution
25 August 2011
RESOLUTIONSResolutions
Incorporation Company
17 August 2011
NEWINCIncorporation