Advanced company searchLink opens in new window

MEARNS CASTLE GOLF ACADEMY LIMITED

Company number SC445374

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)
29 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Aug 2023 AD01 Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to Mearns Castle Golf Academy Waterfoot Road Newton Mearns Glasgow G77 5RR on 3 August 2023
20 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Oct 2018 CH01 Director's details changed for Mr Russell Gray on 22 October 2018
16 Oct 2018 AP01 Appointment of Mr Russell Gray as a director on 1 October 2018
17 May 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
06 Feb 2018 PSC05 Change of details for Maga Llp as a person with significant control on 6 February 2018
06 Feb 2018 CH01 Director's details changed for Mr John Joseph Whyte on 6 February 2018
06 Feb 2018 AD01 Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 6 February 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
03 Mar 2017 TM01 Termination of appointment of Norman Ralph Pelosi as a director on 24 February 2017
02 Mar 2017 TM01 Termination of appointment of Homelea Nominees Limited as a director on 24 February 2017
28 Feb 2017 AP01 Appointment of Mr John Joseph Whyte as a director on 24 February 2017
28 Feb 2017 AD01 Registered office address changed from 48 st. Vincent Street Glasgow G2 5HS to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 28 February 2017