SCOTTISH GOLF SUPPORT LIMITED: Filings
Overview
| Company Name | SCOTTISH GOLF SUPPORT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC375377 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCOTTISH GOLF SUPPORT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Miscellaneous Minutes of a meeting of directors held on 04/07/2017 during which it was decided that an application be made for the company to be struck of the register. | 1 pages | MISC | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 11 pages | AA | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew David Salmon as a director on Oct 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan White as a director on Jun 24, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louise Livingstone Martin as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hamish Grey as a director on Mar 18, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew David Salmon as a director on Mar 18, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 23, 2016 no member list | 4 pages | AR01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew John Coltart as a director on Feb 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Mcnicol Paterson as a director on Dec 16, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Mar 23, 2015 no member list | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Mar 23, 2014 no member list | 5 pages | AR01 | ||||||||||
Appointment of Mr Andrew Coltart as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for April Law on Jul 29, 2013 | 1 pages | CH03 | ||||||||||
Termination of appointment of Bernard Gallacher as a director | 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