- Company Overview for GOLF EAST KILBRIDE LIMITED (SC352737)
- Filing history for GOLF EAST KILBRIDE LIMITED (SC352737)
- People for GOLF EAST KILBRIDE LIMITED (SC352737)
- Charges for GOLF EAST KILBRIDE LIMITED (SC352737)
- More for GOLF EAST KILBRIDE LIMITED (SC352737)
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) |
---|---|---|---|
01 Sep 2014 | AD01 | Registered office address changed from 41 Ashley Terrace Edinburgh EH11 1RY to Playsport Golf Stewartfield Way East Kilbride G74 4GT on 1 September 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
20 Jan 2014 | AD02 | Register inspection address has been changed | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Feb 2013 | AD01 | Registered office address changed from 91 Liberton Drive Edinburgh Midlothian EH16 6NS on 6 February 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
29 Nov 2010 | TM02 | Termination of appointment of Sandra Pentland as a secretary | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 14 September 2010
|
|
18 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
17 Jan 2010 | TM02 | Termination of appointment of D.W. Company Services Limited as a secretary | |
08 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
16 Mar 2009 | 288a | Secretary appointed sandra pentland | |
16 Mar 2009 | 288a | Director appointed ian david young | |
09 Mar 2009 | 288b | Appointment terminated director D.W. company services LIMITED | |
09 Mar 2009 | 288b | Appointment terminated director colin thomas lawrie | |
07 Mar 2009 | CERTNM | Company name changed dunwilco (1591) LIMITED\certificate issued on 09/03/09 | |
06 Mar 2009 | 288b | Appointment terminated director D.W. director 1 LIMITED | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland | |
06 Mar 2009 | 225 | Accounting reference date extended from 31/12/2009 to 31/03/2010 | |
19 Dec 2008 | NEWINC | Incorporation |