- Company Overview for GOLF COAST PLC (SC205283)
- Filing history for GOLF COAST PLC (SC205283)
- People for GOLF COAST PLC (SC205283)
- Charges for GOLF COAST PLC (SC205283)
- More for GOLF COAST PLC (SC205283)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2017 | AUD | Auditor's resignation | |
26 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
05 May 2016 | AA | Full accounts made up to 31 October 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
31 Jul 2015 | AA | Full accounts made up to 31 October 2014 | |
08 May 2015 | CERTNM |
Company name changed map asset holdings PLC\certificate issued on 08/05/15
|
|
08 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | AD04 | Register(s) moved to registered office address 22a Rutland Square Edinburgh Midlothian EH2 2BB | |
05 Feb 2015 | MR01 | Registration of charge SC2052830005, created on 22 January 2015 | |
24 Nov 2014 | TM01 | Termination of appointment of Donald George Paterson as a director on 11 November 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Alan John Bate as a director on 22 October 2014 | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2014 | |
13 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
13 Jun 2014 | AD02 | Register inspection address has been changed | |
06 May 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
12 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2014 | TM02 | Termination of appointment of Richard Spanner as a secretary | |
12 Mar 2014 | AP01 | Appointment of Mr Donald George Paterson as a director | |
07 Mar 2014 | MAR | Re-registration of Memorandum and Articles | |
07 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2014 | BS | Balance Sheet |