- 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) |
---|---|---|---|
07 Mar 2014 | AUDR | Auditor's report | |
07 Mar 2014 | AUDS | Auditor's statement | |
07 Mar 2014 | CERT7 | Certificate of change of name and re-registration from Private to Public Limited Company | |
07 Mar 2014 | RR01 | Re-registration from a private company to a public company | |
07 Mar 2014 | CERTNM |
Company name changed whitekirk leisure LIMITED\certificate issued on 07/03/14
|
|
07 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
09 May 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Jan 2013 | TM01 | Termination of appointment of Joesephine Tuer as a director | |
09 Jan 2013 | TM02 | Termination of appointment of Robin Tuer as a secretary | |
09 Jan 2013 | TM01 | Termination of appointment of Robin Tuer as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Carl Tuer as a director | |
09 Jan 2013 | TM01 | Termination of appointment of George Tuer as a director | |
20 Dec 2012 | AD01 | Registered office address changed from , 22 Rutland Square, Edinburgh, Midlothian, EH2 2BB on 20 December 2012 | |
20 Dec 2012 | AP03 | Appointment of Richard Timothy Spanner as a secretary | |
20 Dec 2012 | AP01 | Appointment of Mr Richard Timothy Spanner as a director | |
20 Dec 2012 | AP01 | Appointment of Mr Scott Weatherby as a director | |
19 Dec 2012 | AD01 | Registered office address changed from , 37 Queen Street, Edinburgh, Midlothian, EH2 1JX on 19 December 2012 | |
17 Dec 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
20 Nov 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
15 Nov 2012 | AA01 | Previous accounting period extended from 30 September 2012 to 31 October 2012 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
13 Apr 2012 | CH01 | Director's details changed for Robin Tuer on 21 June 2011 | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |