GOLF COAST PLC: Filings

  • Overview

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

    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

    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