Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRUCEFIELDS FAMILY GOLF CENTRE LIMITED
Company Information for

BRUCEFIELDS FAMILY GOLF CENTRE LIMITED

STONEYFIELD HOUSE, STONEYFIELD BUSINESS PARK, INVERNESS, IV2 7PA,
Company Registration Number
SC150849
Private Limited Company
Active

Company Overview

About Brucefields Family Golf Centre Ltd
BRUCEFIELDS FAMILY GOLF CENTRE LIMITED was founded on 1994-05-11 and has its registered office in Inverness. The organisation's status is listed as "Active". Brucefields Family Golf Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRUCEFIELDS FAMILY GOLF CENTRE LIMITED
 
Legal Registered Office
STONEYFIELD HOUSE
STONEYFIELD BUSINESS PARK
INVERNESS
IV2 7PA
Other companies in IV2
 
Filing Information
Company Number SC150849
Company ID Number SC150849
Date formed 1994-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB658488574  
Last Datalog update: 2023-11-06 14:57:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUCEFIELDS FAMILY GOLF CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRUCEFIELDS FAMILY GOLF CENTRE LIMITED

Current Directors
Officer Role Date Appointed
KIRSTY ANN BURGE
Director 2006-10-06
GEORGE GABRIEL FRASER
Director 2011-12-31
ALEXANDER JAMES GRANT
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CAMERON
Company Secretary 2012-01-31 2012-06-29
CAROLINE ANNE SUTHERLAND
Company Secretary 2004-08-31 2012-01-31
DAVID FRASER SUTHERLAND
Director 2004-08-31 2011-12-31
ALYSON MARSHALL
Director 2006-10-31 2011-04-26
MARJORY BREMNER MUIR
Director 2006-10-06 2009-03-03
GEORGE GABRIEL FRASER
Director 2004-08-31 2006-10-04
ALEXANDER JAMES GRANT
Director 2004-08-31 2006-10-04
JOHN HAROLD MUTCH
Company Secretary 1999-07-23 2004-08-31
GERALD MCLAUGHLIN
Director 1994-08-25 2004-08-31
JOHN HAROLD MUTCH
Director 1995-05-11 2004-08-31
JOHN SOUTER
Director 1995-05-11 2004-08-31
JOHN ANDREW SOUTER
Director 1996-12-11 2000-09-08
BAIRD & LUMSDEN
Company Secretary 1996-07-11 1999-07-23
JOHN MULGREW
Director 1995-05-11 1996-11-13
BIGGART BAILLIE & GIFFORD WS
Nominated Secretary 1994-05-11 1996-07-11
BOULEUTES LIMITED
Nominated Director 1994-05-11 1995-06-30
EPISTOLEUS LIMITED
Nominated Director 1994-05-11 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRSTY ANN BURGE MILE FAILTE FITNESS AND LEISURE LTD Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2017-10-03
KIRSTY ANN BURGE STUART BURGE PARTNERSHIP LTD Director 2011-02-14 CURRENT 2011-02-14 Active
KIRSTY ANN BURGE JAZ (UK) LIMITED Director 2008-08-12 CURRENT 1999-09-07 Active
GEORGE GABRIEL FRASER TULLOCH LONGMAN LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH HOMES GROUP LIMITED Director 2015-03-04 CURRENT 2015-01-30 Active
GEORGE GABRIEL FRASER GDF COMMERCIAL LIMITED Director 2013-03-19 CURRENT 2013-03-01 Active
GEORGE GABRIEL FRASER DUNCRAGGIE LIMITED Director 2012-08-29 CURRENT 1991-05-31 Liquidation
GEORGE GABRIEL FRASER TULLOCH TRUSTEES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
GEORGE GABRIEL FRASER COUNTY OF INVERNESS PROPERTIES LTD. Director 2012-04-02 CURRENT 2005-08-30 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES SOUTH LIMITED Director 2012-01-11 CURRENT 2004-10-01 Liquidation
GEORGE GABRIEL FRASER FORT WILLIAM WATERFRONT LIMITED Director 2011-12-31 CURRENT 2005-09-23 Dissolved 2015-05-01
GEORGE GABRIEL FRASER TULLOCH GRAY LIMITED Director 2011-12-31 CURRENT 1998-05-28 Dissolved 2016-01-26
GEORGE GABRIEL FRASER CUL A' CHUIRN LIMITED Director 2011-12-31 CURRENT 1991-11-11 Dissolved 2016-01-05
GEORGE GABRIEL FRASER SCOTTISH SUSTAINABLE HOMES LIMITED Director 2011-12-31 CURRENT 2004-08-06 Dissolved 2018-02-27
GEORGE GABRIEL FRASER TULLOCH HOMES LTD. Director 2011-12-31 CURRENT 1957-04-12 Active
GEORGE GABRIEL FRASER TULLOCH HOLM MAINS LIMITED Director 2011-12-31 CURRENT 1994-04-08 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (SCOTIA) LIMITED Director 2011-12-31 CURRENT 2003-11-25 Liquidation
GEORGE GABRIEL FRASER HIGHLAND HOUSE LIMITED Director 2011-12-31 CURRENT 2005-03-07 Liquidation
GEORGE GABRIEL FRASER CRADLEHALL DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 2005-11-04 Liquidation
GEORGE GABRIEL FRASER BRORA INVESTMENTS LIMITED Director 2011-12-31 CURRENT 2006-01-25 Dissolved 2018-07-25
GEORGE GABRIEL FRASER TRAFALGAR RESIDENTIAL LIMITED Director 2011-12-31 CURRENT 2007-03-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH RESORTS LIMITED Director 2011-12-31 CURRENT 1988-03-15 Liquidation
GEORGE GABRIEL FRASER TULLOCH TIMBER SYSTEMS LIMITED Director 2011-12-31 CURRENT 1989-02-07 Liquidation
GEORGE GABRIEL FRASER ROSS-SHIRE DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 1989-02-16 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 1989-02-28 Liquidation
GEORGE GABRIEL FRASER TULLOCH LIMITED Director 2011-12-31 CURRENT 1990-06-26 Active
GEORGE GABRIEL FRASER PORTREE DEVELOPMENT COMPANY LIMITED Director 2011-12-31 CURRENT 1991-02-21 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (INVERNESS) LIMITED Director 2011-12-31 CURRENT 1991-12-30 Liquidation
GEORGE GABRIEL FRASER TRINITY HOMES (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 1991-12-10 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH HOMES (WEST) LIMITED Director 2011-12-31 CURRENT 1992-01-29 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (INVESTMENTS) LIMITED Director 2011-12-31 CURRENT 1993-03-16 Liquidation
GEORGE GABRIEL FRASER TULLOCH VENTURELINE LIMITED Director 2011-12-31 CURRENT 1994-01-17 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (TAYSIDE) LIMITED Director 2011-12-31 CURRENT 1994-05-03 Liquidation
GEORGE GABRIEL FRASER TULLOCH CASTLEGLEN LIMITED Director 2011-12-31 CURRENT 1996-02-07 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (DRUMOSSIE) LIMITED Director 2011-12-31 CURRENT 1996-09-23 Active
GEORGE GABRIEL FRASER TULLOCH HOMES GROUP HOLDINGS LIMITED Director 2011-12-31 CURRENT 1997-05-21 Liquidation
GEORGE GABRIEL FRASER SDG TULLOCH HOMES LIMITED Director 2011-12-31 CURRENT 2001-02-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (HIGHLANDS) LIMITED Director 2011-12-31 CURRENT 2001-08-10 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES EXPRESS LIMITED Director 2011-12-31 CURRENT 2001-11-22 Active
GEORGE GABRIEL FRASER TULLOCH DOUNREAY LIMITED Director 2011-12-31 CURRENT 2004-07-20 Liquidation
GEORGE GABRIEL FRASER SLACKBUIE LIMITED Director 2011-12-31 CURRENT 2004-08-26 Liquidation
GEORGE GABRIEL FRASER TULLOCH CONSTRUCTION GROUP HOLDINGS LIMITED Director 2011-12-31 CURRENT 2004-10-01 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (GRAMPIAN) LIMITED Director 2011-12-31 CURRENT 2004-10-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (HOLDINGS) LIMITED Director 2011-12-31 CURRENT 2004-12-16 Liquidation
GEORGE GABRIEL FRASER INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED Director 2011-12-31 CURRENT 2004-12-15 Liquidation
GEORGE GABRIEL FRASER INVERNESS HOLDINGS (INVESTMENTS) LIMITED Director 2011-12-31 CURRENT 2004-12-21 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES FORTROSE LIMITED Director 2011-12-31 CURRENT 2005-02-07 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES (HAMILTON) LIMITED Director 2011-12-31 CURRENT 2005-09-02 Active
GEORGE GABRIEL FRASER CAMERON AND PATERSON HOLDINGS LIMITED Director 2011-12-31 CURRENT 2005-10-13 Liquidation
GEORGE GABRIEL FRASER TULLOCH CAITHNESS LIMITED Director 2011-12-31 CURRENT 2007-02-15 Liquidation
GEORGE GABRIEL FRASER TULLOCH CASTLEGLEN (INVERURIE) LIMITED Director 2011-12-31 CURRENT 2007-03-12 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (DRUMNADROCHIT) LIMITED Director 2011-12-31 CURRENT 2007-09-04 Liquidation
GEORGE GABRIEL FRASER TULLOCH BUILDING SERVICES LTD Director 2011-12-31 CURRENT 2009-12-10 Liquidation
GEORGE GABRIEL FRASER ARDASSIE LIMITED Director 2011-12-31 CURRENT 1993-01-19 Liquidation
GEORGE GABRIEL FRASER GLASGOW PROPERTY COMPANY LIMITED Director 2011-12-31 CURRENT 1995-07-17 Dissolved 2018-07-25
GEORGE GABRIEL FRASER DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED Director 2011-12-31 CURRENT 1996-01-26 Dissolved 2018-07-25
GEORGE GABRIEL FRASER CAMERON AND PATERSON HOMES LIMITED Director 2011-12-31 CURRENT 1998-09-07 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES LIMITED Director 2011-12-31 CURRENT 2000-05-25 Liquidation
GEORGE GABRIEL FRASER INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED Director 2011-12-31 CURRENT 2000-10-23 Active
GEORGE GABRIEL FRASER CASTLEGLEN PROPERTIES DEEMOUNT LIMITED Director 2011-12-31 CURRENT 2003-04-03 Liquidation
GEORGE GABRIEL FRASER FAIRWAYS DEVELOPMENTS INVERNESS LIMITED Director 2011-12-31 CURRENT 2003-07-08 Dissolved 2018-08-16
GEORGE GABRIEL FRASER PENNYLAND DEVELOPMENT COMPANY LIMITED Director 2011-12-31 CURRENT 2004-03-17 Liquidation
GEORGE GABRIEL FRASER MORAY FIRTH DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 2004-04-23 Liquidation
GEORGE GABRIEL FRASER ARGYLL DEVELOPMENTS (LONGMAN DRIVE) LIMITED Director 2011-12-31 CURRENT 2004-12-20 Liquidation
GEORGE GABRIEL FRASER ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 2005-05-18 Active
GEORGE GABRIEL FRASER ARGYLL HOMES NORTH LIMITED Director 2011-12-31 CURRENT 2007-05-10 Liquidation
GEORGE GABRIEL FRASER WEST HIGHLAND PROPERTIES LIMITED Director 2011-12-03 CURRENT 2004-02-12 Active - Proposal to Strike off
GEORGE GABRIEL FRASER CORRIE LODGE INVESTMENTS LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2014-09-26
GEORGE GABRIEL FRASER TULLOCH ISG LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2016-02-23
GEORGE GABRIEL FRASER ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED Director 2010-05-14 CURRENT 2009-01-29 Liquidation
GEORGE GABRIEL FRASER RGH DORNOCH LIMITED Director 2009-12-10 CURRENT 2009-12-08 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH GROUP LIMITED Director 2009-12-10 CURRENT 1996-06-18 Liquidation
GEORGE GABRIEL FRASER DORNOCH DEVELOPMENTS LIMITED Director 2009-06-02 CURRENT 2008-05-28 Active
GEORGE GABRIEL FRASER G D F INVESTMENTS LIMITED Director 2009-05-13 CURRENT 2009-04-27 Active
GEORGE GABRIEL FRASER ARGYLL AND SUTHERLAND PROPERTIES LIMITED Director 2004-08-25 CURRENT 2003-11-25 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES GROUP LIMITED Director 2015-03-04 CURRENT 2015-01-30 Active
ALEXANDER JAMES GRANT ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED Director 2015-03-04 CURRENT 2005-05-18 Active
ALEXANDER JAMES GRANT DUNCRAGGIE LIMITED Director 2012-09-07 CURRENT 1991-05-31 Liquidation
ALEXANDER JAMES GRANT TULLOCH TRUSTEES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
ALEXANDER JAMES GRANT WEST HIGHLAND PROPERTIES LIMITED Director 2012-03-30 CURRENT 2004-02-12 Active - Proposal to Strike off
ALEXANDER JAMES GRANT TULLOCH VENTURELINE LIMITED Director 2012-01-31 CURRENT 1994-01-17 Liquidation
ALEXANDER JAMES GRANT TULLOCH CASTLEGLEN (INVERURIE) LIMITED Director 2012-01-31 CURRENT 2007-03-12 Liquidation
ALEXANDER JAMES GRANT ARDASSIE LIMITED Director 2012-01-31 CURRENT 1993-01-19 Liquidation
ALEXANDER JAMES GRANT TULLOCH BUILDING SERVICES LTD Director 2011-12-31 CURRENT 2009-12-10 Liquidation
ALEXANDER JAMES GRANT FAIRWAYS DEVELOPMENTS INVERNESS LIMITED Director 2011-08-16 CURRENT 2003-07-08 Dissolved 2018-08-16
ALEXANDER JAMES GRANT BRORA INVESTMENTS LIMITED Director 2010-04-27 CURRENT 2006-01-25 Dissolved 2018-07-25
ALEXANDER JAMES GRANT TULLOCH HOMES (SCOTLAND) LIMITED Director 2010-04-27 CURRENT 1989-02-28 Liquidation
ALEXANDER JAMES GRANT CRADLEHALL DEVELOPMENTS LIMITED Director 2009-06-10 CURRENT 2005-11-04 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (GRAMPIAN) LIMITED Director 2009-03-31 CURRENT 2004-10-22 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES LTD. Director 2008-05-01 CURRENT 1957-04-12 Active
ALEXANDER JAMES GRANT TULLOCH HOMES (SCOTIA) LIMITED Director 2008-05-01 CURRENT 2003-11-25 Liquidation
ALEXANDER JAMES GRANT HIGHLAND HOUSE LIMITED Director 2008-05-01 CURRENT 2005-03-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES SOUTH LIMITED Director 2008-05-01 CURRENT 2004-10-01 Liquidation
ALEXANDER JAMES GRANT TRAFALGAR RESIDENTIAL LIMITED Director 2008-05-01 CURRENT 2007-03-22 Liquidation
ALEXANDER JAMES GRANT TULLOCH RESORTS LIMITED Director 2008-05-01 CURRENT 1988-03-15 Liquidation
ALEXANDER JAMES GRANT TULLOCH TIMBER SYSTEMS LIMITED Director 2008-05-01 CURRENT 1989-02-07 Liquidation
ALEXANDER JAMES GRANT ROSS-SHIRE DEVELOPMENTS LIMITED Director 2008-05-01 CURRENT 1989-02-16 Liquidation
ALEXANDER JAMES GRANT TULLOCH LIMITED Director 2008-05-01 CURRENT 1990-06-26 Active
ALEXANDER JAMES GRANT PORTREE DEVELOPMENT COMPANY LIMITED Director 2008-05-01 CURRENT 1991-02-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (INVERNESS) LIMITED Director 2008-05-01 CURRENT 1991-12-30 Liquidation
ALEXANDER JAMES GRANT TRINITY HOMES (SCOTLAND) LIMITED Director 2008-05-01 CURRENT 1991-12-10 Active - Proposal to Strike off
ALEXANDER JAMES GRANT TULLOCH HOMES (WEST) LIMITED Director 2008-05-01 CURRENT 1992-01-29 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (INVESTMENTS) LIMITED Director 2008-05-01 CURRENT 1993-03-16 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (TAYSIDE) LIMITED Director 2008-05-01 CURRENT 1994-05-03 Liquidation
ALEXANDER JAMES GRANT TULLOCH CASTLEGLEN LIMITED Director 2008-05-01 CURRENT 1996-02-07 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (DRUMOSSIE) LIMITED Director 2008-05-01 CURRENT 1996-09-23 Active
ALEXANDER JAMES GRANT TULLOCH HOMES GROUP HOLDINGS LIMITED Director 2008-05-01 CURRENT 1997-05-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (HIGHLANDS) LIMITED Director 2008-05-01 CURRENT 2001-08-10 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES EXPRESS LIMITED Director 2008-05-01 CURRENT 2001-11-22 Active
ALEXANDER JAMES GRANT TULLOCH DOUNREAY LIMITED Director 2008-05-01 CURRENT 2004-07-20 Liquidation
ALEXANDER JAMES GRANT SLACKBUIE LIMITED Director 2008-05-01 CURRENT 2004-08-26 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (HOLDINGS) LIMITED Director 2008-05-01 CURRENT 2004-12-16 Liquidation
ALEXANDER JAMES GRANT INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED Director 2008-05-01 CURRENT 2004-12-15 Liquidation
ALEXANDER JAMES GRANT INVERNESS HOLDINGS (INVESTMENTS) LIMITED Director 2008-05-01 CURRENT 2004-12-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES FORTROSE LIMITED Director 2008-05-01 CURRENT 2005-02-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES (HAMILTON) LIMITED Director 2008-05-01 CURRENT 2005-09-02 Active
ALEXANDER JAMES GRANT CAMERON AND PATERSON HOLDINGS LIMITED Director 2008-05-01 CURRENT 2005-10-13 Liquidation
ALEXANDER JAMES GRANT TULLOCH CAITHNESS LIMITED Director 2008-05-01 CURRENT 2007-02-15 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (DRUMNADROCHIT) LIMITED Director 2008-05-01 CURRENT 2007-09-04 Liquidation
ALEXANDER JAMES GRANT GLASGOW PROPERTY COMPANY LIMITED Director 2008-05-01 CURRENT 1995-07-17 Dissolved 2018-07-25
ALEXANDER JAMES GRANT DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED Director 2008-05-01 CURRENT 1996-01-26 Dissolved 2018-07-25
ALEXANDER JAMES GRANT CAMERON AND PATERSON HOMES LIMITED Director 2008-05-01 CURRENT 1998-09-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES LIMITED Director 2008-05-01 CURRENT 2000-05-25 Liquidation
ALEXANDER JAMES GRANT CASTLEGLEN PROPERTIES DEEMOUNT LIMITED Director 2008-05-01 CURRENT 2003-04-03 Liquidation
ALEXANDER JAMES GRANT MORAY FIRTH DEVELOPMENTS LIMITED Director 2008-05-01 CURRENT 2004-04-23 Liquidation
ALEXANDER JAMES GRANT ARGYLL DEVELOPMENTS (LONGMAN DRIVE) LIMITED Director 2008-05-01 CURRENT 2004-12-20 Liquidation
ALEXANDER JAMES GRANT COUNTY OF INVERNESS PROPERTIES LTD. Director 2008-05-01 CURRENT 2005-08-30 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES NORTH LIMITED Director 2008-05-01 CURRENT 2007-05-10 Liquidation
ALEXANDER JAMES GRANT TULLOCH GROUP LIMITED Director 2008-04-03 CURRENT 1996-06-18 Liquidation
ALEXANDER JAMES GRANT TULLOCH CONSTRUCTION GROUP HOLDINGS LIMITED Director 2007-06-27 CURRENT 2004-10-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-11-29Solvency Statement dated 28/11/23
2023-11-29Statement by Directors
2023-11-29Statement of capital on GBP 1.00
2023-09-2630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-12-22Previous accounting period extended from 30/06/22 TO 30/11/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-02-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-24Second filing of notification of person of significant controlThistle Spv2 Limited
2022-01-24RP04PSC02Second filing of notification of person of significant controlThistle Spv2 Limited
2022-01-19Notification of Thistle Spv2 Limited as a person with significant control on 2021-11-30
2022-01-19PSC02Notification of Thistle Spv2 Limited as a person with significant control on 2021-11-30
2022-01-18CESSATION OF TULLOCH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18PSC07CESSATION OF TULLOCH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1508490007
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1508490006
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1508490006
2021-06-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-06-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ANN BURGE
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1508490009
2019-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2019-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-04-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1508490008
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1170000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2016-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2016-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1170000
2016-05-11AR0111/05/16 ANNUAL RETURN FULL LIST
2016-03-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-03-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2016-03-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-03-15CH01Director's details changed for Kirsty Ann Burge on 2016-03-15
2016-01-07CH01Director's details changed for Mr Alexander James Grant on 2016-01-07
2015-07-02CH01Director's details changed for Mr Alexander James Grant on 2015-07-02
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1170000
2015-05-11AR0111/05/15 FULL LIST
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1508490007
2015-03-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2015-03-31PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2015-03-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2015-03-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1508490006
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1170000
2014-05-12AR0111/05/14 FULL LIST
2014-05-02AUDAUDITOR'S RESIGNATION
2014-03-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2014-03-31PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2014-03-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2014-03-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-05-22AR0111/05/13 FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY JAMES CAMERON
2012-06-29AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2012-05-30AR0111/05/12 FULL LIST
2012-02-10AP03SECRETARY APPOINTED JAMES CAMERON
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SUTHERLAND
2012-02-10AP01DIRECTOR APPOINTED GEORGE GABRIEL FRASER
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0111/05/11 FULL LIST
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON MARSHALL
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ANN STEWART / 24/11/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20AR0111/05/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ANN STEWART / 11/05/2010
2010-03-13DISS40DISS40 (DISS40(SOAD))
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-12GAZ1FIRST GAZETTE
2009-12-17RES13CONVERT AND RECLASS SHARES 10/12/2009
2009-12-17RES01ADOPT ARTICLES 10/12/2009
2009-12-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-06-08363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR MARJORY MUIR
2008-07-24288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUTHERLAND / 24/07/2008
2008-06-06363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-20288aDIRECTOR APPOINTED ALEXANDER JAMES GRANT
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18288cSECRETARY'S PARTICULARS CHANGED
2007-05-31363sRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2007-03-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-16288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: CORRIE LODGE MILBURN ROAD INVERNESS HIGHLAND IV2 3TP
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-06-08363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-11-03410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-06-22419a(Scot)DEC MORT/CHARGE *****
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-06363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-06-02419a(Scot)DEC MORT/CHARGE *****
2004-09-07288bDIRECTOR RESIGNED
2004-09-07288aNEW SECRETARY APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to BRUCEFIELDS FAMILY GOLF CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-12
Fines / Sanctions
No fines or sanctions have been issued against BRUCEFIELDS FAMILY GOLF CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-19 Outstanding BANK OF SCOTLAND PLC
2015-03-04 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-10-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-01-12 Satisfied FORTH VALLEY ENTERPRISE
STANDARD SECURITY 1995-11-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1995-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BRUCEFIELDS FAMILY GOLF CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUCEFIELDS FAMILY GOLF CENTRE LIMITED
Trademarks
We have not found any records of BRUCEFIELDS FAMILY GOLF CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUCEFIELDS FAMILY GOLF CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as BRUCEFIELDS FAMILY GOLF CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRUCEFIELDS FAMILY GOLF CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRUCEFIELDS FAMILY GOLF CENTRE LIMITEDEvent Date2010-02-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUCEFIELDS FAMILY GOLF CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRUCEFIELDS FAMILY GOLF CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.