Advanced company searchLink opens in new window

GOLF RESORTS INTERNATIONAL LIMITED

Company number SC117304

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)
03 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
06 Oct 2023 AP01 Appointment of Dirk Willis as a director on 22 September 2023
06 Oct 2023 TM01 Termination of appointment of Thomas Gerard Adler as a director on 22 September 2023
23 Aug 2023 AA Full accounts made up to 31 December 2022
28 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
18 Oct 2022 AA Full accounts made up to 31 December 2021
24 May 2022 AP01 Appointment of Ms Samantha Peggram as a director on 12 May 2022
04 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
16 Sep 2021 AAMD Amended full accounts made up to 31 December 2020
09 Sep 2021 AA Full accounts made up to 31 December 2020
13 Jul 2021 AD01 Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 13 July 2021
04 Nov 2020 AA Full accounts made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
30 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
26 Sep 2019 AA Full accounts made up to 31 December 2018
26 Feb 2019 TM02 Termination of appointment of James Mckee Robinson Iv as a secretary on 21 November 2018
31 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
13 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017
13 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017
31 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
11 Sep 2017 AA Full accounts made up to 31 December 2016
01 Sep 2017 AD01 Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 1 September 2017
17 Feb 2017 AP01 Appointment of Thomas Gerard Adler as a director on 15 February 2017
17 Feb 2017 TM01 Termination of appointment of Delbert Peter Haas as a director on 15 February 2017