GOLF COAST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGOLF COAST PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC205283
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GOLF COAST PLC?

    Previous Company Names
    Company NameFromUntil
    MAP ASSET HOLDINGS PLCMar 07, 2014Mar 07, 2014
    MAP ASSET HOLDINGS LIMITEDMar 07, 2014Mar 07, 2014
    WHITEKIRK LEISURE LIMITEDMar 21, 2000Mar 21, 2000

    What are the latest accounts for GOLF COAST PLC?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for GOLF COAST PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Auditor's resignation

    1 pagesAUD

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 21, 2017 with updates

    6 pagesCS01

    Full accounts made up to Oct 31, 2015

    20 pagesAA

    Annual return made up to Mar 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 800,000
    SH01

    Full accounts made up to Oct 31, 2014

    20 pagesAA

    Certificate of change of name

    Company name changed map asset holdings PLC\certificate issued on 08/05/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 08, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 07, 2015

    RES15

    Annual return made up to Mar 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 800,000
    SH01

    Register(s) moved to registered office address 22a Rutland Square Edinburgh Midlothian EH2 2BB

    1 pagesAD04

    Registration of charge SC2052830005, created on Jan 22, 2015

    40 pagesMR01

    Termination of appointment of Donald George Paterson as a director on Nov 11, 2014

    1 pagesTM01

    Appointment of Mr Alan John Bate as a director on Oct 22, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Oct 31, 2013

    7 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Mar 21, 2014

    17 pagesRP04

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Mar 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 800,000
    SH01
    Annotations
    DateAnnotation
    Jun 13, 2014A second filed AR01 was registered on 13/06/2014.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of director and resignation of secretary 11/03/2014
    RES13

    Termination of appointment of Richard Spanner as a secretary

    2 pagesTM02

    Appointment of Mr Donald George Paterson as a director

    3 pagesAP01

    Balance Sheet

    1 pagesBS

    Auditor's report

    2 pagesAUDR

    Auditor's statement

    1 pagesAUDS

    Who are the officers of GOLF COAST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURPLE VENTURE SECRETARIES LIMITED
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    United Kingdom
    Secretary
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05215935
    185757810001
    BATE, Alan John
    3 Minster Court
    Mincing Lane
    EC3R 7DD London
    Real Estate Associates
    United Kingdom
    Director
    3 Minster Court
    Mincing Lane
    EC3R 7DD London
    Real Estate Associates
    United Kingdom
    EnglandBritish92396420001
    SPANNER, Richard Timothy
    Rutland Square
    EH2 2BB Edinburgh
    22a
    Midlothian
    Director
    Rutland Square
    EH2 2BB Edinburgh
    22a
    Midlothian
    ScotlandBritish68850790003
    WEATHERBY, Scott
    Rutland Square
    EH2 2BB Edinburgh
    22a
    Midlothian
    Director
    Rutland Square
    EH2 2BB Edinburgh
    22a
    Midlothian
    ScotlandBritish147052620001
    SPANNER, Richard Timothy
    Rutland Square
    EH2 2BB Edinburgh
    22a
    Midlothian
    Secretary
    Rutland Square
    EH2 2BB Edinburgh
    22a
    Midlothian
    British174550300001
    TUER, Robin
    Rutland Square
    EH2 2BB Edinburgh
    22a
    Midlothian
    Secretary
    Rutland Square
    EH2 2BB Edinburgh
    22a
    Midlothian
    British77909070003
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    PATERSON, Donald George
    Rutland Square
    EH2 2BB Edinburgh
    22a
    Midlothian
    Director
    Rutland Square
    EH2 2BB Edinburgh
    22a
    Midlothian
    ScotlandBritish158034750003
    TUER, Carl
    Swansfield House
    NE66 1EJ Alnwick
    Northumberland
    Director
    Swansfield House
    NE66 1EJ Alnwick
    Northumberland
    United KingdomBritish69054060004
    TUER, George Robert
    West Lodge
    Seacliffe
    EH42 1SZ North Berwick
    East Lothian
    Director
    West Lodge
    Seacliffe
    EH42 1SZ North Berwick
    East Lothian
    United KingdomBritish18609730003
    TUER, Joesephine Mary
    West Lodge
    Seacliffe
    EH42 1SX North Berwick
    East Lothian
    Director
    West Lodge
    Seacliffe
    EH42 1SX North Berwick
    East Lothian
    United KingdomBritish70243890003
    TUER, Robin
    Rock South Farm
    NE66 5LG Alnwick
    Gull-Ha
    Northumberland
    United Kingdom
    Director
    Rock South Farm
    NE66 5LG Alnwick
    Gull-Ha
    Northumberland
    United Kingdom
    United KingdomBritish77909070005
    WHELLANS, Ronald
    6 Dirleton Avenue
    EH39 4AY North Berwick
    East Lothian
    Director
    6 Dirleton Avenue
    EH39 4AY North Berwick
    East Lothian
    British77909110003
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of GOLF COAST PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Timothy Spanner
    Rutland Square
    EH2 2BB Edinburgh
    22a
    Midlothian
    Apr 06, 2016
    Rutland Square
    EH2 2BB Edinburgh
    22a
    Midlothian
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Scott Weatherby
    Rutland Square
    EH2 2BB Edinburgh
    22a
    Midlothian
    Apr 06, 2016
    Rutland Square
    EH2 2BB Edinburgh
    22a
    Midlothian
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does GOLF COAST PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Real Estate Associates Limited
    Transactions
    • Feb 05, 2015Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2003Registration of a charge (410)
    • Dec 15, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 25, 2003Registration of a charge (410)
    • Nov 20, 2012Statement of satisfaction of a floating charge (MG03s)
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 20, 2001Registration of a charge (410)
    • Jun 15, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 28, 2001Registration of a charge (410)
    • Jun 15, 2004Statement of satisfaction of a charge in full or part (419a)

    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