AFFORDABLE GOLF LTD.
Overview
| Company Name | AFFORDABLE GOLF LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC350505 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AFFORDABLE GOLF LTD.?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AFFORDABLE GOLF LTD. located?
| Registered Office Address | 48 Kelvin Avenue Hillington G52 4LT Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AFFORDABLE GOLF LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for AFFORDABLE GOLF LTD.?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for AFFORDABLE GOLF LTD.?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Oct 31, 2024 | 23 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Oct 31, 2023 | 23 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Oct 31, 2022 | 23 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 28, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 15 pages | AA | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Appointment of Mr Scott Beveridge as a director on Feb 22, 2021 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Gordon Millar Campbell as a director on Feb 22, 2021 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mrs Lindsay Taylor as a secretary on Feb 22, 2021 | 3 pages | AP03 | ||||||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Confirmation statement made on Oct 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 28, 2019 with updates | 6 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 10 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2018
| 6 pages | SH01 | ||||||||||||||||||
Appointment of Mr Nigel Duncan Colin Webster as a director on Aug 31, 2018 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Oct 28, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||
Registered office address changed from 48 Kelvin Avenue Hillington Glasgow G52 4LT Scotland to 48 Kelvin Avenue Hillington Glasgow G52 4LT on Oct 31, 2018 | 1 pages | AD01 | ||||||||||||||||||
Who are the officers of AFFORDABLE GOLF LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Lindsay | Secretary | Kelvin Avenue Hillington G52 4LT Glasgow 48 Scotland | 281874260001 | |||||||
| BEVERIDGE, Scott | Director | Kelvin Avenue Hillington G52 4LT Glasgow 48 Scotland | Scotland | Scottish | 281875220001 | |||||
| CAMPBELL, Gordon Millar | Director | Kelvin Avenue Hillington G52 4LT Glasgow 48 Scotland | Scotland | British | 253022720001 | |||||
| TAYLOR, Mark James | Director | Belhaven Terrace G12 0TG Glasgow 14 Lanarkshire | Scotland | British | 134848260001 | |||||
| WEBSTER, Nigel Duncan Colin | Director | Kelvin Avenue Hillington G52 4LT Glasgow 48 Scotland | Scotland | British | 492530003 | |||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 | 134229150001 | |||||||
| TRAINER, Peter | Nominee Director | 115 Newhailes Crescent EH21 6EF Musselburgh Midlothian | Scotland | British | 900010760001 | |||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Director | Lauriston Street EH3 9DQ Edinburgh 27 | 134229170001 | |||||||
| PETER TRAINER CORPORATE SERVICES LTD. | Director | Lauriston Street EH3 9DQ Edinburgh 27 | 134229160001 |
Who are the persons with significant control of AFFORDABLE GOLF LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark James Taylor | Apr 06, 2016 | Kelvin Avenue Hillington G52 4LT Glasgow 48 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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