- Company Overview for GOLF HOLIDAYS WORLDWIDE LIMITED (SC354954)
- Filing history for GOLF HOLIDAYS WORLDWIDE LIMITED (SC354954)
- People for GOLF HOLIDAYS WORLDWIDE LIMITED (SC354954)
- Charges for GOLF HOLIDAYS WORLDWIDE LIMITED (SC354954)
- More for GOLF HOLIDAYS WORLDWIDE LIMITED (SC354954)
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 Apr 2015 | AD01 | Registered office address changed from 1St Floor 45 - 47 James Watt Place East Kilbride Glasgow G74 5HG to Po Box 26550 Glasgow Glasgow G74 9FZ on 1 April 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 12 February 2014
Statement of capital on 2014-02-12
|
|
29 Oct 2013 | MR01 | Registration of charge 3549540001 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Apr 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Feb 2012 | AD01 | Registered office address changed from 57 Hillview Drive Clarkston Glasgow G76 7JQ on 21 February 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
06 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Jun 2010 | TM01 | Termination of appointment of Lesley Anderson as a director | |
04 Jun 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
23 Apr 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 | |
06 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 16 September 2009
|
|
06 Oct 2009 | MISC | 123 form | |
06 Oct 2009 | MISC | Resolution increase nominal capital | |
10 Mar 2009 | 288a | Director and secretary appointed derek anderson | |
10 Mar 2009 | 288a | Director appointed lesley anderson | |
18 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
18 Feb 2009 | 288b | Appointment terminated director stephen mabbott | |
18 Feb 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
12 Feb 2009 | NEWINC | Incorporation |