- Company Overview for ST ANDREWS GOLF STORE LIMITED (SC396874)
- Filing history for ST ANDREWS GOLF STORE LIMITED (SC396874)
- People for ST ANDREWS GOLF STORE LIMITED (SC396874)
- More for ST ANDREWS GOLF STORE LIMITED (SC396874)
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) |
---|---|---|---|
11 Sep 2014 | AA | Accounts for a dormant company made up to 1 February 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 28 January 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 28 January 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
11 Apr 2012 | CH03 | Secretary's details changed for Douglas Wilson Needham on 1 February 2012 | |
12 May 2011 | AP01 | Appointment of Robert Simpson Millar as a director | |
04 May 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 January 2012 | |
21 Apr 2011 | TM01 | Termination of appointment of Iain Meiklejohn as a director | |
21 Apr 2011 | AP01 | Appointment of Karen Spencer Gaffney as a director | |
21 Apr 2011 | AP03 | Appointment of Douglas Wilson Needham as a secretary | |
20 Apr 2011 | CERTNM |
Company name changed st andrews retail and golf store LIMITED\certificate issued on 20/04/11
|
|
20 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2011 | NEWINC | Incorporation |