Advanced company searchLink opens in new window

PAUL LAWRIE GOLF CENTRE LIMITED

Company number SC414458

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)
06 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
06 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017
25 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
22 Jun 2017 CH01 Director's details changed for Mr Paul Stewart Lawrie on 21 June 2017
15 May 2017 AD01 Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017
26 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 136,000
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 136,000
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 136,000
25 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 400,000.00
17 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Jul 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
24 Jul 2012 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 300,000
11 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation of conflicts 05/07/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2012 CERTNM Company name changed paul lawrie golf centre LIMITED\certificate issued on 28/06/12
  • CONNOT ‐
22 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 1
20 Jun 2012 AP01 Appointment of Marian Elizabeth Ann Lawrie as a director
23 Apr 2012 AA01 Current accounting period extended from 31 January 2013 to 30 April 2013
23 Apr 2012 TM01 Termination of appointment of Vindex Services Limited as a director
23 Apr 2012 TM01 Termination of appointment of Vindex Limited as a director