Advanced company searchLink opens in new window

MANAGE GOLF LIMITED

Company number SC263914

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2015 DS01 Application to strike the company off the register
12 Dec 2014 AD01 Registered office address changed from C/O Alba Business Services 2a Commerce Street Elgin Morayshire IV30 1BS to Old Drynie House North Kessock Inverness IV1 3XG on 12 December 2014
28 Feb 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 331.6
13 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
10 Jan 2013 AD01 Registered office address changed from C/O Accounts Assistant 49 South Street Elgin Morayshire IV30 1JZ United Kingdom on 10 January 2013
10 Jan 2013 AA Total exemption small company accounts made up to 28 February 2012
30 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
07 Jul 2011 AAMD Amended accounts made up to 28 February 2011
07 Jul 2011 AAMD Amended accounts made up to 28 February 2010
14 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Jun 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 28 February 2010
24 May 2011 AD01 Registered office address changed from Old Drynie House Kilmuir North Kessock Ross-Shire IV1 3XG on 24 May 2011
01 Sep 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Mr Alasdair Donald Mackenzie on 24 February 2010
30 Aug 2010 CH04 Secretary's details changed for Cole-Hamilton & Co on 24 February 2010
24 Aug 2010 TM02 Termination of appointment of Cole-Hamilton & Co as a secretary
10 Feb 2010 AA Total exemption full accounts made up to 28 February 2009
28 Apr 2009 363a Return made up to 24/02/09; full list of members
06 Jan 2009 AA Total exemption full accounts made up to 29 February 2008