G3K (MANAGEMENT) LIMITED

G3K (MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameG3K (MANAGEMENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC364778
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of G3K (MANAGEMENT) LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is G3K (MANAGEMENT) LIMITED located?

    Registered Office Address
    44 Bentinck Drive
    KA10 6HY Troon
    Ayrshire
    Undeliverable Registered Office AddressNo

    What were the previous names of G3K (MANAGEMENT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLF 3000 (HOLDINGS) LIMITEDAug 28, 2009Aug 28, 2009

    What are the latest accounts for G3K (MANAGEMENT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for G3K (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 28, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2012

    Statement of capital on Sep 24, 2012

    • Capital: GBP 100
    SH01

    Annual return made up to Aug 28, 2011 with full list of shareholders

    6 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed golf 3000 (holdings) LIMITED\certificate issued on 15/11/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 15, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2011

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Aug 31, 2010

    5 pagesAA

    Appointment of Lindsey Macdonald Smith as a director on Sep 01, 2011

    3 pagesAP01

    Appointment of Mr John James Rankin Hodge as a director on Sep 01, 2011

    3 pagesAP01

    Termination of appointment of Iain Anderson Stirling as a director on Aug 31, 2011

    2 pagesTM01

    Termination of appointment of John Alexander Stirling as a director on Aug 31, 2011

    2 pagesTM01

    Registered office address changed from 52 Albany Street Edinburgh EH1 3QR on Oct 07, 2011

    2 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 01, 2011

    RES15

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 28, 2010 with full list of shareholders

    7 pagesAR01

    Appointment of Iain Anderson Stirling as a director

    2 pagesAP01

    Appointment of Stewart Smith as a secretary

    1 pagesAP03

    Appointment of Stewart John Anderson Smith as a director

    2 pagesAP01

    Appointment of John Stirling as a director

    2 pagesAP01

    legacy

    2 pages88(2)

    legacy

    1 pages288b

    Who are the officers of G3K (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Stewart
    Bentinck Drive
    KA10 6HY Troon
    44
    Ayrshire
    Secretary
    Bentinck Drive
    KA10 6HY Troon
    44
    Ayrshire
    British148155810001
    HODGE, John James Rankin
    Killoch Place
    KA7 2EA Ayr
    6
    Ayrshire
    Scotland
    Director
    Killoch Place
    KA7 2EA Ayr
    6
    Ayrshire
    Scotland
    ScotlandBritishSolicitor110569710001
    SMITH, Lindsey Macdonald
    Bentinck Drive
    KA10 6HY Troon
    44
    Ayrshire
    Scotland
    Director
    Bentinck Drive
    KA10 6HY Troon
    44
    Ayrshire
    Scotland
    United KingdomScottishAccounts Manager163600780001
    SMITH, Stewart John Anderson
    Bentinck Drive
    KA10 6HY Troon
    44
    Ayrshire
    Director
    Bentinck Drive
    KA10 6HY Troon
    44
    Ayrshire
    United KingdomScottishGolf Professional24993270004
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    140485440001
    MABBOTT, Stephen George
    Inveresk Gate
    EH21 7TB Inveresk
    5
    Director
    Inveresk Gate
    EH21 7TB Inveresk
    5
    ScotlandBritishCompany Registration Agent133953120001
    STIRLING, Iain Anderson
    Albany Street
    EH1 3QR Edinburgh
    52
    Midlothian
    Director
    Albany Street
    EH1 3QR Edinburgh
    52
    Midlothian
    ScotlandScottishMarketing96594840001
    STIRLING, John Alexander Alexander
    DD11 4UZ Arbroath
    Arbikie Farm
    Angus
    Director
    DD11 4UZ Arbroath
    Arbikie Farm
    Angus
    ScotlandBritishChartered Accountant133538430001

    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