Advanced company searchLink opens in new window

GOLF SCOTLAND LIMITED

Company number SC159799

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)
26 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Jun 2019 AD01 Registered office address changed from Poppy House / 4B Dalhousie Street Carnoustie Angus DD7 6EJ Scotland to Poppy House / 2B Dalhousie Street Carnoustie DD7 6EJ on 27 June 2019
03 May 2019 AD01 Registered office address changed from Unit 4 Barlow Park, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3UB to Poppy House / 4B Dalhousie Street Carnoustie Angus DD7 6EJ on 3 May 2019
05 Apr 2019 TM01 Termination of appointment of William Wilson Forrester as a director on 1 April 2019
05 Apr 2019 TM01 Termination of appointment of Michael Forrester as a director on 1 April 2019
12 Mar 2019 MA Memorandum and Articles of Association
21 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
07 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
09 Feb 2017 CH01 Director's details changed for Mr Brian Mckay on 9 February 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014