Advanced company searchLink opens in new window

GOLF COAST PLC

Company number SC205283

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)
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
  • GBP 800,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
08 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 800,000
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
  • GBP 800,000
  • ANNOTATION A second filed AR01 was registered on 13/06/2014.
12 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director and resignation of secretary 11/03/2014
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
  • RES02 ‐ Resolution of re-registration
07 Mar 2014 BS Balance Sheet