Advanced company searchLink opens in new window

GOLF PUBLISHING LIMITED

Company number SC177000

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2015 DS01 Application to strike the company off the register
24 Jul 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
24 Jul 2015 AD01 Registered office address changed from Braemar Lodge the Gleneagles Hotel Auchterarder Perthshire PH3 1NE to 25 Bothwell Street Glasgow G2 6NL on 24 July 2015
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
11 Feb 2011 TM01 Termination of appointment of Susan Ferrier as a director
11 Feb 2011 TM02 Termination of appointment of Susan Ferrier as a secretary
22 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Richard Keith Summers on 16 April 2010
22 Apr 2010 CH01 Director's details changed for Peter Joseph Sansone on 16 April 2010
22 Apr 2010 CH01 Director's details changed for Mrs Susan Elizabeth Ferrier on 16 April 2010
21 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Apr 2009 363a Return made up to 16/04/09; full list of members
08 May 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Apr 2008 363a Return made up to 16/04/08; full list of members