Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PIPERDAM GOLF & LEISURE RESORT LIMITED
Company Information for

PIPERDAM GOLF & LEISURE RESORT LIMITED

PIPERDAM GOLF & LEISURE RESORT, FOWLIS, DUNDEE, DD2 5LP,
Company Registration Number
SC150138
Private Limited Company
Active

Company Overview

About Piperdam Golf & Leisure Resort Ltd
PIPERDAM GOLF & LEISURE RESORT LIMITED was founded on 1994-04-11 and has its registered office in Dundee. The organisation's status is listed as "Active". Piperdam Golf & Leisure Resort Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PIPERDAM GOLF & LEISURE RESORT LIMITED
 
Legal Registered Office
PIPERDAM GOLF & LEISURE RESORT
FOWLIS
DUNDEE
DD2 5LP
Other companies in DD2
 
Filing Information
Company Number SC150138
Company ID Number SC150138
Date formed 1994-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:20:33
Primary Source:Companies House
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 PIPERDAM GOLF & LEISURE RESORT LIMITED

Current Directors
Officer Role Date Appointed
DONNA COPLEY
Company Secretary 2016-11-04
STEPHEN JOHN THURSFIELD BROWN
Director 2016-11-04
DAVID COPLEY
Director 2016-11-04
DONNA COPLEY
Director 2016-11-04
RICHARD MARCEL SIDI
Director 2016-11-04
SHARON SAMANTHA JACQUELINE WALL
Director 2016-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA ANN MULHOLLAND
Company Secretary 2006-12-19 2016-11-04
BRUCE REID LINTON
Director 2011-05-31 2016-11-04
PHILIP MULHOLLAND
Director 1996-02-07 2016-11-04
LYNDA ANN MULHOLLAND
Director 2007-04-06 2015-06-30
HELEN RIONA FLEMING SMITH
Company Secretary 1995-02-03 2006-12-19
DAVID MURDIE SMITH
Director 1995-02-03 2006-12-19
THOMAS SMITH
Director 1995-02-03 2006-12-19
BLACKADDERS SOLICITORS
Company Secretary 1994-04-11 1995-02-03
JOHNSTON PETER CAMPBELL CLARK
Director 1994-04-11 1995-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN THURSFIELD BROWN KENWICK ESTATES LIMITED Director 2018-07-31 CURRENT 1991-05-29 Active
STEPHEN JOHN THURSFIELD BROWN KENWICK WOODS LIMITED Director 2018-07-31 CURRENT 1993-07-22 Active
STEPHEN JOHN THURSFIELD BROWN KENWICK PROPERTY SALES LTD Director 2018-07-31 CURRENT 1997-10-09 Active
STEPHEN JOHN THURSFIELD BROWN BLACKLAW ESTATES LIMITED Director 2016-11-04 CURRENT 2007-08-28 Active
STEPHEN JOHN THURSFIELD BROWN COPPERGREEN DEVELOPMENTS LIMITED Director 2016-11-04 CURRENT 2007-11-22 Active
STEPHEN JOHN THURSFIELD BROWN STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED Director 2010-05-19 CURRENT 2010-01-16 Active
STEPHEN JOHN THURSFIELD BROWN STEVE BROWN CONSULTANCY LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active
STEPHEN JOHN THURSFIELD BROWN NMCN PLC Director 2004-03-25 CURRENT 1946-12-06 In Administration
DAVID COPLEY KENWICK ESTATES LIMITED Director 2018-07-31 CURRENT 1991-05-29 Active
DAVID COPLEY KENWICK WOODS LIMITED Director 2018-07-31 CURRENT 1993-07-22 Active
DAVID COPLEY KENWICK PROPERTY SALES LTD Director 2018-07-31 CURRENT 1997-10-09 Active
DAVID COPLEY BLACKLAW ESTATES LIMITED Director 2016-11-04 CURRENT 2007-08-28 Active
DAVID COPLEY COPPERGREEN DEVELOPMENTS LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
DAVID COPLEY DARINIAN (WESTHOLME) LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active - Proposal to Strike off
DAVID COPLEY GRAND LEISURE LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active - Proposal to Strike off
DAVID COPLEY DARINIAN (ROYDON MILL ) LIMITED Director 2006-10-20 CURRENT 2006-10-20 Active - Proposal to Strike off
DAVID COPLEY DARINIAN LIMITED Director 2006-01-10 CURRENT 2006-01-10 Liquidation
DAVID COPLEY MBARKK LIMITED Director 2003-11-05 CURRENT 2003-11-05 Active - Proposal to Strike off
DONNA COPLEY KENWICK ESTATES LIMITED Director 2018-07-31 CURRENT 1991-05-29 Active
DONNA COPLEY KENWICK WOODS LIMITED Director 2018-07-31 CURRENT 1993-07-22 Active
DONNA COPLEY KENWICK PROPERTY SALES LTD Director 2018-07-31 CURRENT 1997-10-09 Active
DONNA COPLEY BLACKLAW ESTATES LIMITED Director 2016-11-04 CURRENT 2007-08-28 Active
DONNA COPLEY COPPERGREEN DEVELOPMENTS LIMITED Director 2016-11-04 CURRENT 2007-11-22 Active
DONNA COPLEY ADVANCED EMPLOYMENT SERVICES LIMITED Director 2013-06-11 CURRENT 2011-04-04 Dissolved 2014-08-19
DONNA COPLEY LITTLE FISH ACCOUNTANTS LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
DONNA COPLEY DARINIAN (WESTHOLME) LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active - Proposal to Strike off
DONNA COPLEY GRAND LEISURE LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active - Proposal to Strike off
DONNA COPLEY DARINIAN (ROYDON MILL ) LIMITED Director 2006-10-20 CURRENT 2006-10-20 Active - Proposal to Strike off
DONNA COPLEY DARINIAN LIMITED Director 2006-01-10 CURRENT 2006-01-10 Liquidation
RICHARD MARCEL SIDI KENWICK ESTATES LIMITED Director 2018-07-31 CURRENT 1991-05-29 Active
RICHARD MARCEL SIDI KENWICK WOODS LIMITED Director 2018-07-31 CURRENT 1993-07-22 Active
RICHARD MARCEL SIDI KENWICK PROPERTY SALES LTD Director 2018-07-31 CURRENT 1997-10-09 Active
RICHARD MARCEL SIDI BLACKLAW ESTATES LIMITED Director 2016-11-04 CURRENT 2007-08-28 Active
RICHARD MARCEL SIDI LAND AND LAKES (CUMBRIA) LIMITED Director 2015-06-01 CURRENT 2009-09-24 Active
RICHARD MARCEL SIDI MODHOUSE LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active - Proposal to Strike off
RICHARD MARCEL SIDI VANTAGE CATAMARANS (UK) LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
RICHARD MARCEL SIDI LAND & LAKES (ANGLESEY) LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
RICHARD MARCEL SIDI COPPERGREEN DEVELOPMENTS LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
RICHARD MARCEL SIDI 166 WASHWAY ROAD MANAGEMENT COMPANY LIMITED Director 2007-10-08 CURRENT 2007-10-08 Active
RICHARD MARCEL SIDI DARINIAN (WESTHOLME) LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active - Proposal to Strike off
RICHARD MARCEL SIDI DARINIAN (ROYDON MILL ) LIMITED Director 2006-10-20 CURRENT 2006-10-20 Active - Proposal to Strike off
RICHARD MARCEL SIDI DARINIAN LIMITED Director 2006-01-10 CURRENT 2006-01-10 Liquidation
RICHARD MARCEL SIDI PLANETREE PROPERTIES LIMITED Director 1997-10-14 CURRENT 1973-12-12 Active
SHARON SAMANTHA JACQUELINE WALL KENWICK ESTATES LIMITED Director 2018-07-31 CURRENT 1991-05-29 Active
SHARON SAMANTHA JACQUELINE WALL KENWICK PROPERTY SALES LTD Director 2018-07-31 CURRENT 1997-10-09 Active
SHARON SAMANTHA JACQUELINE WALL BLACKLAW ESTATES LIMITED Director 2016-11-04 CURRENT 2007-08-28 Active
SHARON SAMANTHA JACQUELINE WALL COPPERGREEN DEVELOPMENTS LIMITED Director 2016-11-04 CURRENT 2007-11-22 Active
SHARON SAMANTHA JACQUELINE WALL ADVANCED EMPLOYMENT SERVICES LIMITED Director 2013-06-11 CURRENT 2011-04-04 Dissolved 2014-08-19
SHARON SAMANTHA JACQUELINE WALL LITTLE FISH ACCOUNTANTS LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active

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
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2024-03-26FULL ACCOUNTS MADE UP TO 31/12/22
2024-03-18Director's details changed for Mr Carl Anthony Castledine on 2023-11-19
2023-07-03APPOINTMENT TERMINATED, DIRECTOR NEILL TIMOTHY RYDER
2023-04-19CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30Change of details for Coppergreen Developments Limited as a person with significant control on 2022-09-21
2022-09-30PSC05Change of details for Coppergreen Developments Limited as a person with significant control on 2022-09-21
2022-09-22CH01Director's details changed for Mr Carl Anthony Castledine on 2022-09-21
2022-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1501380010
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COPLEY
2022-03-25TM02Termination of appointment of Donna Copley on 2022-03-11
2022-01-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN THURSFIELD BROWN
2022-01-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN THURSFIELD BROWN
2022-01-31DIRECTOR APPOINTED MR CARL CASTLEDINE
2022-01-31DIRECTOR APPOINTED MR NEILL TIMOTHY RYDER
2022-01-31DIRECTOR APPOINTED MR GREG LASHLEY
2022-01-31AP01DIRECTOR APPOINTED MR CARL CASTLEDINE
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN THURSFIELD BROWN
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-02-04RES13Resolutions passed:
  • Section 175 conflict of interests authorised and approved 30/07/2018
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-12-05AAMDAmended full accounts made up to 2016-12-31
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1501380013
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1501380012
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MULHOLLAND
2016-11-14AP01DIRECTOR APPOINTED MRS SHARON SAMANTHA JACQUELINE WALL
2016-11-14AP03Appointment of Mrs Donna Copley as company secretary on 2016-11-04
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LINTON
2016-11-14TM02Termination of appointment of Lynda Ann Mulholland on 2016-11-04
2016-11-14AP01DIRECTOR APPOINTED MR STEPHEN JOHN THURSFIELD BROWN
2016-11-14AP01DIRECTOR APPOINTED MR RICHARD MARCEL SIDI
2016-11-14AP01DIRECTOR APPOINTED MR DAVID COPLEY
2016-11-14AP01DIRECTOR APPOINTED MRS DONNA COPLEY
2016-11-14AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1501380011
2016-11-11MISCAA03 notice of removal of findlay & company as auditors on 04/11/2016.
2016-11-11CC04Statement of company's objects
2016-11-11RES01ADOPT ARTICLES 11/11/16
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1501380010
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1501380009
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1501380008
2016-10-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-30RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/04/16
2016-04-18LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 286669
2016-04-18AR0111/04/16 STATEMENT OF CAPITAL GBP 286669.00
2016-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA MULHOLLAND
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 286670
2015-04-15AR0111/04/15 FULL LIST
2015-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1501380009
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1501380007
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1501380008
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 286670
2014-04-17AR0111/04/14 FULL LIST
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1501380007
2013-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2013-04-24AR0111/04/13 FULL LIST
2012-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2012-06-25AR0111/04/12 FULL LIST
2012-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2012-02-22AP01DIRECTOR APPOINTED MR BRUCE REID LINTON
2011-05-10AR0111/04/11 FULL LIST
2010-11-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-04-22AR0111/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN MULHOLLAND / 01/04/2010
2009-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-04-16363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-04-14363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-03-13419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-04-23363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23288cSECRETARY'S PARTICULARS CHANGED
2007-01-17169£ IC 573340/286670 19/12/06 £ SR 286670@1=286670
2007-01-06288aNEW SECRETARY APPOINTED
2007-01-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-01-04288bSECRETARY RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2007-01-0488(2)RAD 19/12/06--------- £ SI 143335@1=143335 £ IC 430005/573340
2006-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-04-20363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-27363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-29410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-26363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-17419a(Scot)DEC MORT/CHARGE *****
2003-04-30363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-26466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-06-14419a(Scot)DEC MORT/CHARGE *****
2002-06-13410(Scot)PARTIC OF MORT/CHARGE *****
2002-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/02
2002-04-23363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-03-14CERTNMCOMPANY NAME CHANGED PIPER DAM GOLF AND COUNTRY PARK LIMITED CERTIFICATE ISSUED ON 14/03/02
2002-03-14410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-04-24363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-25287REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 34 REFORM STREET DUNDEE DD1 1RJ
2000-05-15363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

Licences & Regulatory approval
We could not find any licences issued to PIPERDAM GOLF & LEISURE RESORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIPERDAM GOLF & LEISURE RESORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-25 Outstanding HSBC BANK PLC
2016-11-25 Outstanding HSBC BANK PLC
2016-11-04 Outstanding HSBC BANK PLC
2016-11-04 Outstanding HSBC BANK PLC
2014-09-19 Satisfied SANTANDER UK PLC
2014-09-11 Satisfied SANTANDER UK PLC
2014-03-27 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-04-02 Satisfied SCOTTISH ENTERPRISE TAYSIDE
STANDARD SECURITY 1997-10-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1997-05-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of PIPERDAM GOLF & LEISURE RESORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIPERDAM GOLF & LEISURE RESORT LIMITED
Trademarks
We have not found any records of PIPERDAM GOLF & LEISURE RESORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIPERDAM GOLF & LEISURE RESORT 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 (55209 - Other holiday and other collective accommodation) as PIPERDAM GOLF & LEISURE RESORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIPERDAM GOLF & LEISURE RESORT 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.
Import/Export of Goods
Goods imported/exported by PIPERDAM GOLF & LEISURE RESORT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0148229000Bobbins, spools, cops and similar supports of paper pulp, paper or paperboard, whether or not perforated or hardened (excl. those for winding textile yarn)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIPERDAM GOLF & LEISURE RESORT 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 PIPERDAM GOLF & LEISURE RESORT 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.
    Other companies at postcode DD2 5LP