- Company Overview for AFFORDABLE GOLF LTD. (SC350505)
- Filing history for AFFORDABLE GOLF LTD. (SC350505)
- People for AFFORDABLE GOLF LTD. (SC350505)
- Charges for AFFORDABLE GOLF LTD. (SC350505)
- More for AFFORDABLE GOLF LTD. (SC350505)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
09 Jul 2024 | AA | Full accounts made up to 31 October 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
31 Jul 2023 | AA | Full accounts made up to 31 October 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Apr 2021 | SH10 | Particulars of variation of rights attached to shares | |
09 Apr 2021 | AP01 | Appointment of Mr Scott Beveridge as a director on 22 February 2021 | |
09 Apr 2021 | AP01 | Appointment of Mr Gordon Millar Campbell as a director on 22 February 2021 | |
09 Apr 2021 | AP03 | Appointment of Mrs Lindsay Taylor as a secretary on 22 February 2021 | |
09 Apr 2021 | MA | Memorandum and Articles of Association | |
08 Apr 2021 | SH08 | Change of share class name or designation | |
09 Dec 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
07 Nov 2018 | AP01 | Appointment of Mr Nigel Duncan Colin Webster as a director on 31 August 2018 | |
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
31 Oct 2018 | AD01 | Registered office address changed from 48 Kelvin Avenue Hillington Glasgow G52 4LT Scotland to 48 Kelvin Avenue Hillington Glasgow G52 4LT on 31 October 2018 | |
24 Oct 2018 | SH08 | Change of share class name or designation | |
16 Jul 2018 | AD01 | Registered office address changed from Unit 20 Wilson Place Nerston Industrial Estate East Kilbride Glasgow G74 4DQ to 48 Kelvin Avenue Hillington Glasgow G52 4LT on 16 July 2018 |