GOLF COAST PLC
Overview
| Company Name | GOLF COAST PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | SC205283 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GOLF COAST PLC?
- Fitness facilities (93130) / Arts, entertainment and recreation
Where is GOLF COAST PLC located?
| Registered Office Address | 22a Rutland Square EH2 2BB Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GOLF COAST PLC?
| Company Name | From | Until |
|---|---|---|
| MAP ASSET HOLDINGS PLC | Mar 07, 2014 | Mar 07, 2014 |
| MAP ASSET HOLDINGS LIMITED | Mar 07, 2014 | Mar 07, 2014 |
| WHITEKIRK LEISURE LIMITED | Mar 21, 2000 | Mar 21, 2000 |
What are the latest accounts for GOLF COAST PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for GOLF COAST PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2014 | 20 pages | AA | ||||||||||
Certificate of change of name Company name changed map asset holdings PLC\certificate issued on 08/05/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 22a Rutland Square Edinburgh Midlothian EH2 2BB | 1 pages | AD04 | ||||||||||
Registration of charge SC2052830005, created on Jan 22, 2015 | 40 pages | MR01 | ||||||||||
Termination of appointment of Donald George Paterson as a director on Nov 11, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan John Bate as a director on Oct 22, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 7 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Mar 21, 2014 | 17 pages | RP04 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Spanner as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Mr Donald George Paterson as a director | 3 pages | AP01 | ||||||||||
Balance Sheet | 1 pages | BS | ||||||||||
Auditor's report | 2 pages | AUDR | ||||||||||
Auditor's statement | 1 pages | AUDS | ||||||||||
Who are the officers of GOLF COAST PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PURPLE VENTURE SECRETARIES LIMITED | Secretary | George Square Castle Brae KY11 8QF Dunfermline 1 United Kingdom |
| 185757810001 | ||||||||||
| BATE, Alan John | Director | 3 Minster Court Mincing Lane EC3R 7DD London Real Estate Associates United Kingdom | England | British | 92396420001 | |||||||||
| SPANNER, Richard Timothy | Director | Rutland Square EH2 2BB Edinburgh 22a Midlothian | Scotland | British | 68850790003 | |||||||||
| WEATHERBY, Scott | Director | Rutland Square EH2 2BB Edinburgh 22a Midlothian | Scotland | British | 147052620001 | |||||||||
| SPANNER, Richard Timothy | Secretary | Rutland Square EH2 2BB Edinburgh 22a Midlothian | British | 174550300001 | ||||||||||
| TUER, Robin | Secretary | Rutland Square EH2 2BB Edinburgh 22a Midlothian | British | 77909070003 | ||||||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||||||
| PATERSON, Donald George | Director | Rutland Square EH2 2BB Edinburgh 22a Midlothian | Scotland | British | 158034750003 | |||||||||
| TUER, Carl | Director | Swansfield House NE66 1EJ Alnwick Northumberland | United Kingdom | British | 69054060004 | |||||||||
| TUER, George Robert | Director | West Lodge Seacliffe EH42 1SZ North Berwick East Lothian | United Kingdom | British | 18609730003 | |||||||||
| TUER, Joesephine Mary | Director | West Lodge Seacliffe EH42 1SX North Berwick East Lothian | United Kingdom | British | 70243890003 | |||||||||
| TUER, Robin | Director | Rock South Farm NE66 5LG Alnwick Gull-Ha Northumberland United Kingdom | United Kingdom | British | 77909070005 | |||||||||
| WHELLANS, Ronald | Director | 6 Dirleton Avenue EH39 4AY North Berwick East Lothian | British | 77909110003 | ||||||||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of GOLF COAST PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Timothy Spanner | Apr 06, 2016 | Rutland Square EH2 2BB Edinburgh 22a Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Scott Weatherby | Apr 06, 2016 | Rutland Square EH2 2BB Edinburgh 22a Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does GOLF COAST PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 22, 2015 Delivered On Feb 05, 2015 | Outstanding | ||
Brief description Leasehold interest in the land registered at the land registry under title number eln 7647. Chargor Acting as Bare Trustee: Yes Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 16, 2003 Delivered On Dec 22, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground forming part of the tenant's interest in the lease of subjects registered in the land register of scotland under title number ELN3700. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Nov 17, 2003 Delivered On Nov 25, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 13, 2001 Delivered On Dec 20, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Whitekirk golf and country club, whitekirk, by dunbar, east kilbride. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jun 13, 2001 Delivered On Jun 28, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0