- Company Overview for PAUL LAWRIE GOLF CENTRE LIMITED (SC414458)
- Filing history for PAUL LAWRIE GOLF CENTRE LIMITED (SC414458)
- People for PAUL LAWRIE GOLF CENTRE LIMITED (SC414458)
- Charges for PAUL LAWRIE GOLF CENTRE LIMITED (SC414458)
- More for PAUL LAWRIE GOLF CENTRE LIMITED (SC414458)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
13 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from 52 - 54 Queens Road Aberdeen AB15 4YE Scotland to The Capitol (4th Floor) 431 Union Street Aberdeen AB11 6DA on 19 March 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
09 Jan 2024 | CH01 | Director's details changed for Mr Jamie Stuart Davidson Gilbert on 9 January 2024 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
07 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 52 - 54 Queens Road Aberdeen AB15 4YE on 18 September 2019 | |
18 Sep 2019 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 5 September 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
23 Nov 2018 | AP01 | Appointment of Jamie Stuart Davidson Gilbert as a director on 24 October 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Mrs Marian Elizabeth Ann Lawrie on 26 October 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Mr Paul Stewart Lawrie on 26 October 2018 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 May 2018 | CERTNM |
Company name changed paul lawrie golf LIMITED\certificate issued on 09/05/18
|
|
09 Mar 2018 | MR01 | Registration of charge SC4144580002, created on 5 March 2018 | |
05 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
05 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 February 2018 |