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

BRAEMAR GOLF DEVELOPMENTS LIMITED

Hudson House, 8 Albany Street, Edinburgh, EH1 3QB,
Company Registration Number
SC203539
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Braemar Golf Developments Ltd
BRAEMAR GOLF DEVELOPMENTS LIMITED was founded on 2000-02-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Braemar Golf Developments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BRAEMAR GOLF DEVELOPMENTS LIMITED
 
Legal Registered Office
Hudson House
8 Albany Street
Edinburgh
EH1 3QB
Other companies in KY16
 
Filing Information
Company Number SC203539
Company ID Number SC203539
Date formed 2000-02-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-09-28
Latest return 2022-02-12
Return next due 2023-02-26
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-11 12:07:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAEMAR GOLF DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARCATA LIMITED   BAYLEY MILLER LIMITED   SYSTEMATIC ACCOUNTANCY & TAX LIMITED   SYSTEMATIC TAX & ACCOUNTANCY 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 BRAEMAR GOLF DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH OWEN COOPER
Director 2003-11-26
KEITH HASLAM
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID MCINTYRE
Company Secretary 2004-04-06 2015-02-23
ANDREW DAVID MCINTYRE
Director 2013-02-06 2015-02-23
MICHAEL WILLIAM BRAIDWOOD
Director 2013-02-06 2014-12-29
DAVID STANLEY DEAN
Director 2000-02-02 2012-11-07
IAN CAMPBELL FERRIER
Director 2001-01-19 2005-03-10
SUSAN ELIZABETH FERRIER
Company Secretary 2001-01-16 2004-04-06
SECRETAR SECURITIES LIMITED
Company Secretary 2000-02-02 2001-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH OWEN COOPER PRESSURE POINT LIMITED Director 1992-04-01 CURRENT 1986-10-02 Dissolved 2015-05-12
KEITH HASLAM PORT ROYAL GOLF LIMITED Director 2007-06-29 CURRENT 1987-04-14 Dissolved 2015-04-17

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
2023-10-17SECOND GAZETTE not voluntary dissolution
2023-09-24Unaudited abridged accounts made up to 2022-12-31
2023-06-28Unaudited abridged accounts made up to 2021-12-31
2023-06-05CESSATION OF KENNETH OWEN COOPER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-05APPOINTMENT TERMINATED, DIRECTOR KENNETH OWEN COOPER
2023-04-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2035390002
2023-03-14FIRST GAZETTE notice for voluntary strike-off
2023-03-14Voluntary dissolution strike-off suspended
2023-03-03Application to strike the company off the register
2023-02-21FIRST GAZETTE notice for compulsory strike-off
2022-05-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-26CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-12-23Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-12-23AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-03-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-12-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-03-14RP04CS01Second filing of Confirmation Statement dated 12/02/2019
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM 12 the Links St. Andrews Fife KY16 9JB
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2035390002
2018-01-09AA01Previous accounting period extended from 28/12/17 TO 31/12/17
2017-12-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 11495
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-14TM02Termination of appointment of Andrew David Mcintyre on 2015-02-23
2016-11-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 11495
2016-02-25AR0102/02/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 11495
2015-03-02AR0102/02/15 ANNUAL RETURN FULL LIST
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCINTYRE
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCINTYRE
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM BRAIDWOOD
2014-12-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 11495
2014-03-04AR0102/02/14 ANNUAL RETURN FULL LIST
2013-11-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/13 FROM Eden Pavilion Old Station Road St Andrews Fife KY16 9TB Uk
2013-02-07AR0102/02/13 ANNUAL RETURN FULL LIST
2013-02-07AP01DIRECTOR APPOINTED MR ANDREW DAVID MCINTYRE
2013-02-07AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM BRAIDWOOD
2012-12-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEAN
2012-02-24AR0102/02/12 FULL LIST
2011-06-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-23AR0102/02/11 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23AR0102/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY DEAN / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH OWEN COOPER / 01/01/2010
2010-02-11RES13AGREEMENT 25/09/2009
2010-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2009-06-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM EDEN PAVILION OLD STATION ROAD ST. ANDREWS FIFE KY16 9SP UNITED KINGDOM
2008-05-16419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM BRAEMAR LODGE GLENEAGLES AUCHTERARDER PERTHSHIRE PH3 1NE
2008-02-28363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-14363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-03-14288aNEW DIRECTOR APPOINTED
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-21363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-21288bDIRECTOR RESIGNED
2005-03-01363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-27288bSECRETARY RESIGNED
2004-04-27288aNEW SECRETARY APPOINTED
2004-03-15363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-12-06288aNEW DIRECTOR APPOINTED
2003-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-06MEM/ARTSARTICLES OF ASSOCIATION
2003-12-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-0688(2)RAD 26/11/03--------- £ SI 2000@1=2000 £ IC 10100/12100
2003-10-06363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS; AMEND
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-31363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-1588(2)RAD 19/12/01-19/12/01 £ SI 10000@1
2002-02-07287REGISTERED OFFICE CHANGED ON 07/02/02 FROM: BRAEMAR LODGE THE GLENEAGLES HOTEL AUCHTERARDER PERTHSHIRE PH3 1NF
2002-02-07363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 249 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 4RB
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-2588(2)RAD 19/01/01--------- £ SI 50@1
2001-03-05288aNEW SECRETARY APPOINTED
2001-03-05288bSECRETARY RESIGNED
2001-03-05363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-08-25225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BRAEMAR GOLF DEVELOPMENTS 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 BRAEMAR GOLF DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-09-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAEMAR GOLF DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRAEMAR GOLF DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

BRAEMAR GOLF DEVELOPMENTS LIMITED owns 1 domain names.

golfmanagement.co.uk  

Trademarks
We have not found any records of BRAEMAR GOLF DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAEMAR GOLF DEVELOPMENTS 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 (70229 - Management consultancy activities other than financial management) as BRAEMAR GOLF DEVELOPMENTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BRAEMAR GOLF DEVELOPMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAEMAR GOLF DEVELOPMENTS 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 BRAEMAR GOLF DEVELOPMENTS 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.