Advanced company searchLink opens in new window

GOLF HOLIDAYS WORLDWIDE LIMITED

Company number SC354954

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 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
  • GBP 10,000
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
  • GBP 10,000
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