Advanced company searchLink opens in new window

THE GOLF CONCIERGE LIMITED

Company number SC381594

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)
25 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 2
14 Jul 2010 AP01 Appointment of Craig Fraser Alexander as a director
13 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2010 CERTNM Company name changed hms (839) LIMITED\certificate issued on 12/07/10
  • CONNOT ‐
12 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-09
09 Jul 2010 AD01 Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 9 July 2010
09 Jul 2010 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
09 Jul 2010 TM01 Termination of appointment of Hms Directors Limited as a director
09 Jul 2010 TM01 Termination of appointment of Donald Munro as a director
07 Jul 2010 NEWINC Incorporation