Advanced company searchLink opens in new window

GOLF EAST KILBRIDE LIMITED

Company number SC352737

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)
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
  • GBP 100
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
  • GBP 100
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