THE HONOURABLE COMPANY OF EDINBURGH GOLFERS LIMITED: Filings
Overview
| Company Name | THE HONOURABLE COMPANY OF EDINBURGH GOLFERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC243324 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for THE HONOURABLE COMPANY OF EDINBURGH GOLFERS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 03, 2026 with updates | 4 pages | CS01 | ||||||
Cessation of Gareth Thomas Gilroy Baird as a person with significant control on Apr 24, 2025 | 1 pages | PSC07 | ||||||
Notification of Mark Iain Hugh Maclean as a person with significant control on Apr 24, 2025 | 2 pages | PSC01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||
Appointment of Mr Mark Iain Hugh Maclean as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Gareth Thomas Gilroy Baird as a director on Apr 24, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||||||
Cessation of Michael John Walker as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||||||
Cessation of Anthony Graeme Douglas Johnston as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||||||
Notification of Gareth Thomas Gilroy Baird as a person with significant control on Apr 27, 2023 | 2 pages | PSC01 | ||||||
Cessation of Alexander Morrison Philip as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||
Registered office address changed from 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Apr 25, 2024 | 1 pages | AD01 | ||||||
Appointment of Burness Paull Llp as a secretary on Apr 25, 2024 | 2 pages | AP04 | ||||||
Second filing of Confirmation Statement dated Feb 03, 2022 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Feb 03, 2020 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Feb 03, 2024 with updates | 4 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||
Termination of appointment of Michael Frank Beamish as a director on Apr 27, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Gareth Thomas Gilroy Baird as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||
Termination of appointment of Alistair Carnegie Campbell as a director on Apr 29, 2021 | 1 pages | TM01 | ||||||
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