Advanced company searchLink opens in new window

THE FINE ART OF GOLF LIMITED

Company number SC376701

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2020 DS01 Application to strike the company off the register
08 Jun 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
12 Jan 2020 AA Micro company accounts made up to 30 April 2019
21 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
21 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
17 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
22 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
26 Jun 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
03 Mar 2014 CERTNM Company name changed st andrews golf art LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
  • NM01 ‐ Change of name by resolution
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Jun 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
19 Jun 2013 TM02 Termination of appointment of Gordon Thomson as a secretary
26 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
25 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
09 Dec 2011 AD01 Registered office address changed from 57 Pettycur Road Kinghorn Fife KY3 9RN on 9 December 2011
09 Dec 2011 AP03 Appointment of Mr Victor Peter Quinn as a secretary
08 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011