Advanced company searchLink opens in new window

C.G.S. GOLF DEVELOPMENTS LIMITED

Company number SC151325

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2017 4.17(Scot) Notice of final meeting of creditors
14 Jan 2014 AD01 Registered office address changed from 3 Bonaly Drive Colinton Edinburgh EH13 0EJ on 14 January 2014
14 Jan 2014 CO4.2(Scot) Court order notice of winding up
14 Jan 2014 4.2(Scot) Notice of winding up order
14 Nov 2013 AAMD Amended accounts made up to 28 February 2013
02 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-06-25
  • GBP 177,333
20 Mar 2013 TM02 Termination of appointment of Penelope Hudson as a secretary
02 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 29 February 2012
26 Jan 2012 MG01s Particulars of a mortgage or charge / charge no: 5
16 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
18 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
05 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
05 Jul 2010 AD03 Register(s) moved to registered inspection location
05 Jul 2010 AD02 Register inspection address has been changed
26 Feb 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 177,333
07 Jan 2010 AA Total exemption full accounts made up to 28 February 2009
04 Dec 2009 AP03 Appointment of Ms Penelope Hudson as a secretary
27 Nov 2009 TM01 Termination of appointment of Duncan Gray as a director
27 Nov 2009 TM02 Termination of appointment of Bruce Gray as a secretary
08 Nov 2009 SH03 Purchase of own shares.
03 Jul 2009 363a Return made up to 09/06/09; full list of members