About

Registered Number: SC275933
Date of Incorporation: 11/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: New Luce Road, Castle Kennedy, Stranraer, Dumfries And Galloway, DG9 8SQ

 

Established in 2004, Green Valley Golf Academy Ltd has its registered office in Stranraer, Dumfries And Galloway, it's status in the Companies House registry is set to "Active". The companies directors are listed as Galloway, Hugh Mckie, Pearson, Stephen James, Green, Vivien Helen, Green, Philip David, Hardie, Keith, Simister, John David, Walker, Peter at Companies House. Currently we aren't aware of the number of employees at the Green Valley Golf Academy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Stephen James 13 August 2010 - 1
GREEN, Philip David 11 November 2004 13 December 2006 1
HARDIE, Keith 13 August 2010 11 November 2014 1
SIMISTER, John David 11 November 2004 13 August 2010 1
WALKER, Peter 11 November 2004 23 July 2010 1
Secretary Name Appointed Resigned Total Appointments
GALLOWAY, Hugh Mckie 08 October 2014 - 1
GREEN, Vivien Helen 11 November 2004 13 December 2006 1

Filing History

Document Type Date
CS01 - N/A 16 November 2019
AA - Annual Accounts 30 October 2019
AP01 - Appointment of director 29 April 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 20 November 2014
TM01 - Termination of appointment of director 13 November 2014
AP03 - Appointment of secretary 15 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 08 January 2014
1.4(Scot) - Notice of completion of voluntary arrangement 16 December 2013
AA - Annual Accounts 31 October 2013
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 24 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 31 October 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
AR01 - Annual Return 02 May 2012
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 02 April 2012
GAZ1 - First notification of strike-off action in London Gazette 09 March 2012
AA - Annual Accounts 30 November 2011
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 10 August 2011
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 10 August 2011
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 10 August 2011
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 10 August 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 12 May 2011
TM02 - Termination of appointment of secretary 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
RESOLUTIONS - N/A 16 August 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 16 August 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
AD01 - Change of registered office address 16 August 2010
AA01 - Change of accounting reference date 16 August 2010
MEM/ARTS - N/A 16 August 2010
TM01 - Termination of appointment of director 02 August 2010
AA - Annual Accounts 11 February 2010
AA - Annual Accounts 11 February 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 09 February 2010
AD01 - Change of registered office address 09 February 2010
AR01 - Annual Return 11 December 2009
363s - Annual Return 18 April 2008
410(Scot) - N/A 30 May 2007
4.22(Scot) - N/A 03 May 2007
1.1(Scot) - Report of a meeting approving voluntary arrangement 27 March 2007
MISC - Miscellaneous document 27 March 2007
MISC - Miscellaneous document 27 March 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 04 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2007
225 - Change of Accounting Reference Date 26 July 2006
363s - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
287 - Change in situation or address of Registered Office 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
NEWINC - New incorporation documents 11 November 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 17 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.