Advanced company searchLink opens in new window

LADIES GOLF UNION LIMITED

Company number SC359469

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2016 DS01 Application to strike the company off the register
18 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
13 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
02 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
06 Jan 2015 AP01 Appointment of Samantha Burton as a director on 18 December 2014
06 Jan 2015 TM01 Termination of appointment of Shona Malcolm as a director on 18 December 2014
01 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
16 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
03 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
14 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
25 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
29 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
01 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
02 Feb 2011 AA Accounts for a dormant company made up to 31 October 2010
06 Sep 2010 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 6 September 2010
06 Sep 2010 TM02 Termination of appointment of Charlotte Secretaries Limited as a secretary
06 Sep 2010 TM01 Termination of appointment of Iain Meiklejohn as a director
06 Sep 2010 AP01 Appointment of Shona Malcolm as a director
23 Jul 2010 AA01 Current accounting period extended from 31 May 2010 to 31 October 2010
18 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
12 May 2009 NEWINC Incorporation