Inverness Mini Golf Limited INVERNESS


Founded in 2012, Inverness Mini Golf, classified under reg no. SC425229 is an active company. Currently registered at 9c Kingsmills Gardens IV2 3LU, Inverness the company has been in the business for 12 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 6th Jun 2014 Inverness Mini Golf Limited is no longer carrying the name Bellfield Park.

The firm has 3 directors, namely Elizabeth M., Emily M. and Angus M.. Of them, Angus M. has been with the company the longest, being appointed on 30 May 2012 and Elizabeth M. and Emily M. have been with the company for the least time - from 11 October 2021. As of 19 May 2024, there was 1 ex director - Elizabeth M.. There were no ex secretaries.

Inverness Mini Golf Limited Address / Contact

Office Address 9c Kingsmills Gardens
Town Inverness
Post code IV2 3LU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC425229
Date of Incorporation Wed, 30th May 2012
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (140 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 11 October 2021

Emily M.

Position: Director

Appointed: 11 October 2021

Angus M.

Position: Director

Appointed: 30 May 2012

Elizabeth M.

Position: Director

Appointed: 30 May 2012

Resigned: 04 December 2018

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, there is Emily M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Angus M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Elizabeth M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Emily M.

Notified on 11 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Angus M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Elizabeth M.

Notified on 6 April 2016
Ceased on 4 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bellfield Park June 6, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 2 4501 3562 81026 85696 775184 003148 888
Current Assets1 5003 7202 7023 31027 30697 465184 503152 230
Debtors 670796  190 2 742
Net Assets Liabilities-181 4087 2536 07017 55861 481102 33394 900
Other Debtors 670796     
Property Plant Equipment23 38030 70727 91623 73121 73617 99916 53430 461
Total Inventories1 500600550500450500500600
Other
Version Production Software     2 021 2 023
Accrued Liabilities6726 762789805825   
Accumulated Depreciation Impairment Property Plant Equipment2663 6147 03511 22015 27419 01120 40127 447
Additions Other Than Through Business Combinations Property Plant Equipment 10 675630 2 059 99520 973
Average Number Employees During Period 1211111
Creditors24 89830 87521 50019 65130 49653 42898 24184 570
Finished Goods Goods For Resale1 500600550500450   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 0994 4752 9841 492   
Increase From Depreciation Charge For Year Property Plant Equipment 3 3483 4214 1854 0543 7372 3347 046
Loans From Directors15 51012 0997 6893 88915 222   
Net Current Assets Liabilities-23 398-27 155-18 798-16 341-3 19044 03786 26267 660
Other Creditors8 7168 7168 7168 7168 716   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      944 
Other Disposals Property Plant Equipment      1 070 
Property Plant Equipment Gross Cost23 64634 32134 95134 95137 01037 01036 93557 908
Taxation Including Deferred Taxation Balance Sheet Subtotal 2 1441 8651 3209885554633 221
Taxation Social Security Payable 3 2984 3066 2415 733   
Total Assets Less Current Liabilities-183 5529 1187 39018 54662 036102 79698 121

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Tue, 30th May 2023
filed on: 1st, June 2023
Free Download (3 pages)

Company search