GOLF COAST PLC

SC205283
22A RUTLAND SQUARE EDINBURGH MIDLOTHIAN EH2 2BB

Documents

Documents
Date Category Description Pages
06 Feb 2018 gazette Gazette Dissolved Compulsory 1 Buy now
26 Jul 2017 auditors Auditors Resignation Company 1 Buy now
26 Jul 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 May 2016 accounts Annual Accounts 20 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
31 Jul 2015 accounts Annual Accounts 20 Buy now
08 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
08 Apr 2015 annual-return Annual Return 6 Buy now
08 Apr 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
05 Feb 2015 mortgage Registration of a charge 40 Buy now
24 Nov 2014 officers Termination of appointment of director (Donald George Paterson) 1 Buy now
03 Nov 2014 officers Appointment of director (Mr Alan John Bate) 2 Buy now
01 Aug 2014 accounts Annual Accounts 7 Buy now
13 Jun 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
13 Jun 2014 address Move Registers To Sail Company 1 Buy now
13 Jun 2014 address Change Sail Address Company 1 Buy now
06 May 2014 annual-return Annual Return 5 Buy now
12 Mar 2014 resolution Resolution 2 Buy now
12 Mar 2014 officers Termination of appointment of secretary (Richard Spanner) 2 Buy now
12 Mar 2014 officers Appointment of director (Mr Donald George Paterson) 3 Buy now
07 Mar 2014 auditors Auditors Statement 1 Buy now
07 Mar 2014 incorporation Re Registration Memorandum Articles 37 Buy now
07 Mar 2014 resolution Resolution 1 Buy now
07 Mar 2014 change-of-name Certificate Change Of Name Re Registration Private To Public Limited Company 1 Buy now
07 Mar 2014 auditors Auditors Report 2 Buy now
07 Mar 2014 accounts Accounts Balance Sheet 1 Buy now
07 Mar 2014 change-of-name Reregistration Private To Public Company 5 Buy now
07 Mar 2014 change-of-name Certificate Change Of Name Company 2 Buy now
07 Mar 2014 resolution Resolution 1 Buy now
09 May 2013 annual-return Annual Return 4 Buy now
12 Apr 2013 accounts Annual Accounts 9 Buy now
09 Jan 2013 officers Termination of appointment of director (Joesephine Tuer) 2 Buy now
09 Jan 2013 officers Termination of appointment of secretary (Robin Tuer) 2 Buy now
09 Jan 2013 officers Termination of appointment of director (Robin Tuer) 2 Buy now
09 Jan 2013 officers Termination of appointment of director (Carl Tuer) 2 Buy now
09 Jan 2013 officers Termination of appointment of director (George Tuer) 2 Buy now
20 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Dec 2012 officers Appointment of secretary (Richard Timothy Spanner) 3 Buy now
20 Dec 2012 officers Appointment of director (Mr Richard Timothy Spanner) 3 Buy now
20 Dec 2012 officers Appointment of director (Mr Scott Weatherby) 3 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Dec 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 4 3 Buy now
20 Nov 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 3 3 Buy now
15 Nov 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
28 Jun 2012 accounts Annual Accounts 6 Buy now
13 Apr 2012 annual-return Annual Return 6 Buy now
13 Apr 2012 officers Change of particulars for director (Robin Tuer) 2 Buy now
22 Jun 2011 accounts Annual Accounts 6 Buy now
19 Apr 2011 annual-return Annual Return 6 Buy now
30 Jun 2010 accounts Annual Accounts 7 Buy now
12 Apr 2010 annual-return Annual Return 6 Buy now
07 Apr 2010 officers Change of particulars for director (Robin Tuer) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Joesephine Mary Tuer) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Carl Tuer) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Mr George Robert Tuer) 2 Buy now
07 Apr 2010 officers Change of particulars for secretary (Robin Tuer) 1 Buy now
27 Jul 2009 accounts Annual Accounts 7 Buy now
22 Apr 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
22 Apr 2009 officers Director and secretary's change of particulars / robin tuer / 17/04/2009 1 Buy now
30 Jul 2008 accounts Annual Accounts 6 Buy now
11 Apr 2008 annual-return Return made up to 21/03/08; full list of members 4 Buy now
13 Dec 2007 annual-return Return made up to 21/03/07; full list of members 3 Buy now
13 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Dec 2007 officers Director's particulars changed 1 Buy now
31 Jul 2007 accounts Annual Accounts 7 Buy now
20 Apr 2007 address Registered office changed on 20/04/07 from: whitekirk golf & country club, whitekirk golf & country club, north berwick, east lothian EH39 5PR 1 Buy now
13 Dec 2006 address Registered office changed on 13/12/06 from: whitekirk mains, whitekirk, dunbar, EH42 1SX 1 Buy now
31 Jul 2006 accounts Annual Accounts 7 Buy now
06 Jul 2006 annual-return Return made up to 21/03/06; full list of members 3 Buy now
06 Jul 2006 officers Director's particulars changed 1 Buy now
06 Jul 2006 officers Director's particulars changed 1 Buy now
04 Oct 2005 officers Director resigned 1 Buy now
08 Jul 2005 accounts Annual Accounts 8 Buy now
09 May 2005 annual-return Return made up to 21/03/05; full list of members 8 Buy now
26 Jul 2004 accounts Annual Accounts 7 Buy now
15 Jun 2004 mortgage Dec mort/charge ***** 4 Buy now
15 Jun 2004 mortgage Dec mort/charge ***** 4 Buy now
26 Mar 2004 annual-return Return made up to 21/03/04; full list of members 8 Buy now
22 Dec 2003 mortgage Partic of mort/charge ***** 5 Buy now
11 Dec 2003 resolution Resolution 1 Buy now
25 Nov 2003 mortgage Partic of mort/charge ***** 5 Buy now
27 Oct 2003 annual-return Return made up to 21/03/03; full list of members 8 Buy now
25 Jul 2003 accounts Annual Accounts 7 Buy now
21 Jul 2002 accounts Annual Accounts 8 Buy now
13 May 2002 annual-return Return made up to 21/03/02; full list of members 7 Buy now
20 Dec 2001 mortgage Partic of mort/charge ***** 6 Buy now
13 Sep 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Sep 2001 officers New director appointed 2 Buy now
14 Aug 2001 accounts Annual Accounts 5 Buy now
28 Jun 2001 mortgage Partic of mort/charge ***** 6 Buy now
26 Apr 2001 capital Ad 21/03/01--------- £ si 799998@1 2 Buy now
05 Apr 2001 annual-return Return made up to 21/03/01; full list of members 7 Buy now
27 Mar 2001 accounts Accounting reference date shortened from 31/08/01 to 30/09/00 1 Buy now
10 Jul 2000 capital Nc inc already adjusted 21/06/00 1 Buy now
10 Jul 2000 resolution Resolution 2 Buy now
10 Jul 2000 accounts Accounting reference date extended from 31/03/01 to 31/08/01 1 Buy now
01 Jun 2000 officers New director appointed 2 Buy now
01 Jun 2000 officers New director appointed 2 Buy now