Company NameGame And Country Limited
DirectorRichard James Kennedy McGill
Company StatusActive
Company NumberSC365716
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRichard James Kennedy McGill
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Howfordmill Cottage
Ettrickbridge
Selkirkshire
TD7 5JH
Scotland
Secretary NameAnne Muriel Stevenson
StatusCurrent
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Goslaw Green
Selkirk
Selkirkshire
TD7 4EJ
Scotland

Contact

Websitewww.gameandcountry.co.uk/
Email address[email protected]
Telephone01750 725225
Telephone regionSelkirk

Location

Registered AddressUnit 2 Gibson Buildings Ettrick Park Industrial Estate
Dunsdale Road
Selkirk
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

75 at £10Richard Mcgill
75.00%
Ordinary
25 at £10Anne Stevenson
25.00%
Ordinary

Financials

Year2014
Net Worth£274,164
Cash£370
Current Liabilities£281,883

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

5 February 2016Delivered on: 17 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
20 October 2009Delivered on: 29 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 February 2010Delivered on: 3 March 2010
Satisfied on: 21 December 2011
Persons entitled: Game and Country Enterprises Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

30 December 2020Unaudited abridged accounts made up to 30 September 2020 (9 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
23 March 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
18 September 2019Change of details for Mr Richard James Kennedy Mcgill as a person with significant control on 1 December 2018 (2 pages)
20 December 2018Unaudited abridged accounts made up to 30 September 2018 (9 pages)
5 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 April 2017Satisfaction of charge 1 in full (1 page)
20 April 2017Satisfaction of charge 1 in full (1 page)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 March 2016Registered office address changed from The Cow Shed Dunsdale Road Selkirk TD7 5DZ to Unit 2 Gibson Buildings Ettrick Park Industrial Estate Dunsdale Road Selkirk TD7 5EB on 15 March 2016 (1 page)
15 March 2016Registered office address changed from The Cow Shed Dunsdale Road Selkirk TD7 5DZ to Unit 2 Gibson Buildings Ettrick Park Industrial Estate Dunsdale Road Selkirk TD7 5EB on 15 March 2016 (1 page)
17 February 2016Registration of charge SC3657160003, created on 5 February 2016 (12 pages)
17 February 2016Registration of charge SC3657160003, created on 5 February 2016 (12 pages)
3 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(4 pages)
3 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(4 pages)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(4 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(4 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Richard James Kennedy Mcgill on 17 September 2010 (2 pages)
15 October 2010Director's details changed for Richard James Kennedy Mcgill on 17 September 2010 (2 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2009Incorporation (18 pages)
17 September 2009Incorporation (18 pages)