MEARNS CASTLE GOLF ACADEMY LIMITED: Filings
Overview
| Company Name | MEARNS CASTLE GOLF ACADEMY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC445374 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MEARNS CASTLE GOLF ACADEMY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Frank Vincent Waters on Mar 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Philip James Johnston on Mar 01, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to Mearns Castle Golf Academy Waterfoot Road Newton Mearns Glasgow G77 5RR on Aug 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Director's details changed for Mr Russell Gray on Oct 22, 2018 | 2 pages | CH01 | ||
Appointment of Mr Russell Gray as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Maga Llp as a person with significant control on Feb 06, 2018 | 2 pages | PSC05 | ||
Director's details changed for Mr John Joseph Whyte on Feb 06, 2018 | 2 pages | CH01 | ||
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on Feb 06, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||
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