Crow Wood Golf Club Driving Range Limited GLASGOW


Crow Wood Golf Club Driving Range Limited is a private limited company situated at 4 Lynedoch Place, C/O Nka Chartered Certified Accountants, Glasgow G3 6AB. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-11-16, this 6-year-old company is run by 3 directors.
Director Michael M., appointed on 01 February 2021. Director David B., appointed on 01 February 2021. Director David K., appointed on 01 February 2021.
The company is officially classified as "operation of sports facilities" (SIC: 93110).
The latest confirmation statement was sent on 2022-11-15 and the due date for the next filing is 2023-11-29. Likewise, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Crow Wood Golf Club Driving Range Limited Address / Contact

Office Address 4 Lynedoch Place
Office Address2 C/o Nka Chartered Certified Accountants
Town Glasgow
Post code G3 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC581695
Date of Incorporation Thu, 16th Nov 2017
Industry Operation of sports facilities
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Michael M.

Position: Director

Appointed: 01 February 2021

David B.

Position: Director

Appointed: 01 February 2021

David K.

Position: Director

Appointed: 01 February 2021

Henry G.

Position: Director

Appointed: 01 September 2022

Resigned: 31 October 2023

Stephen M.

Position: Director

Appointed: 01 April 2022

Resigned: 31 October 2023

Christopher S.

Position: Director

Appointed: 01 February 2021

Resigned: 31 October 2023

Kenneth B.

Position: Director

Appointed: 01 February 2021

Resigned: 24 January 2024

Michael M.

Position: Director

Appointed: 01 February 2021

Resigned: 01 October 2022

Alexander P.

Position: Director

Appointed: 01 February 2021

Resigned: 24 January 2024

Ian D.

Position: Director

Appointed: 01 February 2021

Resigned: 24 January 2024

Allan R.

Position: Director

Appointed: 01 February 2021

Resigned: 31 October 2023

The Crow Wood Golf Club Limited

Position: Corporate Director

Appointed: 16 November 2017

Resigned: 01 February 2021

Hugh O.

Position: Director

Appointed: 16 November 2017

Resigned: 01 February 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is The Crow Wood Golf Club Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Crow Wood Golf Club Limited

Garnkirk House Cumbernauld Road, Chryston, Glasgow, North Lanarkshire, G69 9JF, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc013401
Notified on 16 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand522 2405159 61217 4226 531
Current Assets23 32542 11551519 00122 58729 135
Debtors23 27339 875 4 4722 1656 572
Net Assets Liabilities87412 04915 68915 56011 37317 415
Other Debtors18 08339 875    
Property Plant Equipment337 286332 857329 218354 117360 697 
Total Inventories   3 0003 00016 032
Other
Accrued Liabilities1 0001 0003 0501 0001 6001 000
Accumulated Depreciation Impairment Property Plant Equipment6 46911 32014 95919 23528 64937 896
Average Number Employees During Period 11111
Bank Borrowings  245 621230 383215 133201 940
Bank Borrowings Overdrafts264 312249 53925 07715 23915 23915 239
Creditors264 312249 539220 544215 144199 894186 701
Increase From Depreciation Charge For Year Property Plant Equipment6 4694 8513 6394 2769 41450
Net Current Assets Liabilities-72 100-71 269-92 985-123 413-149 430-149 479
Other Creditors  52 63573 31883 44067 294
Prepayments    7961 781
Profit Loss77411 1753 640-129-4 1876 042
Property Plant Equipment Gross Cost343 755344 177344 177373 352389 34634 767
Recoverable Value-added Tax5 190  4 472  
Total Additions Including From Business Combinations Property Plant Equipment343 755422 29 17515 994804
Total Assets Less Current Liabilities265 186261 588236 233230 704211 267204 116
Trade Creditors Trade Payables23 281 -1  661
Corporation Tax Payable  1 096   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    20 282 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 917  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    845 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: 2024-04-26
filed on: 26th, April 2024
Free Download (1 page)

Company search