The Golf Shop Limited DUMFRIESSHIRE


Founded in 1995, The Golf Shop, classified under reg no. SC159107 is an active company. Currently registered at Waverley Mills DG13 0EB, Dumfriesshire the company has been in the business for 29 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/26. Since 1995/08/02 The Golf Shop Limited is no longer carrying the name Randotte (no. 377).

Currently there are 3 directors in the the firm, namely John J., Stephen S. and June C.. In addition one secretary - June C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jennifer D. who worked with the the firm until 31 May 2001.

The Golf Shop Limited Address / Contact

Office Address Waverley Mills
Office Address2 Langholm
Town Dumfriesshire
Post code DG13 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC159107
Date of Incorporation Mon, 10th Jul 1995
Industry Dormant Company
End of financial Year 28th February
Company age 29 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Sat, 26th Feb 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

John J.

Position: Director

Appointed: 17 September 2020

Stephen S.

Position: Director

Appointed: 10 May 2017

June C.

Position: Director

Appointed: 31 May 2001

June C.

Position: Secretary

Appointed: 31 May 2001

Robert E.

Position: Director

Appointed: 21 August 2017

Resigned: 21 August 2017

Kristian L.

Position: Director

Appointed: 04 January 2012

Resigned: 01 June 2017

David H.

Position: Director

Appointed: 13 July 2001

Resigned: 20 February 2012

Colin B.

Position: Director

Appointed: 28 January 2000

Resigned: 16 July 2001

Jennifer D.

Position: Director

Appointed: 02 February 1996

Resigned: 31 May 2001

James A.

Position: Director

Appointed: 25 July 1995

Resigned: 02 February 1996

Jennifer D.

Position: Secretary

Appointed: 25 July 1995

Resigned: 31 May 2001

David S.

Position: Director

Appointed: 25 July 1995

Resigned: 28 January 2000

Iain M.

Position: Nominee Secretary

Appointed: 10 July 1995

Resigned: 25 July 1995

Iain M.

Position: Nominee Director

Appointed: 10 July 1995

Resigned: 25 July 1995

James W.

Position: Nominee Director

Appointed: 10 July 1995

Resigned: 25 July 1995

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Kings Landing Limited from Dubai, United Arab Emirates. The abovementioned PSC is classified as "a limited liability", 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 second one in the persons with significant control register is The Edinburgh Woollen Mill Limited that entered Langholm, Scotland as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kings Landing Limited

C/O Davidson & Co Legal Consultants Office 504, Shangri La Hotel, Sheikh Zayed Road, Dubai, United Arab Emirates

Legal authority Offshore Comapnies Regulations Of Jebel Ali Free Zone Of 2003
Legal form Limited Liability
Country registered United Arab Emirates
Place registered Jebel Ali Free Zone Authority
Registration number 182117
Notified on 18 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Edinburgh Woollen Mill Limited

Ewm Waverley Mills, Langholm, Dumfriesshire, DG13 0EB, Scotland

Legal authority Scottish Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc024081
Notified on 6 April 2016
Ceased on 18 September 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Randotte (no. 377) August 2, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/02/25
filed on: 29th, November 2023
Free Download (6 pages)

Company search

Advertisements