Advanced company searchLink opens in new window

ELITE GOLF MANAGEMENT LTD

Company number SC658345

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 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2023 CH01 Director's details changed for Ms Madeleine Jade Pearce on 14 July 2023
14 Jul 2023 PSC04 Change of details for Ms Madeleine Jade Pearce as a person with significant control on 14 July 2023
05 Jul 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 5 July 2023
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2023 DS01 Application to strike the company off the register
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
27 May 2022 TM01 Termination of appointment of Paul Anthony Hill as a director on 23 May 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
25 Apr 2022 PSC07 Cessation of Paul Anthony Hill as a person with significant control on 25 April 2022
25 Apr 2022 PSC01 Notification of Madeleine Jade Pearce as a person with significant control on 25 April 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
14 Jan 2022 AP01 Appointment of Ms Madeleine Pearce as a director on 14 January 2022
14 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
27 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
05 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
26 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-26
  • GBP 1