Advanced company searchLink opens in new window

AFFORDABLE GOLF LTD.

Company number SC350505

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)
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
  • GBP 1,053.00
07 Nov 2018 AP01 Appointment of Mr Nigel Duncan Colin Webster as a director on 31 August 2018
07 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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