Company NameProject Golf 1 Limited
Company StatusDissolved
Company NumberSC110660
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameScott-Moncrieff Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nicholas Brian Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(20 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 07 January 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Hallhead Road
Edinburgh
Midlothian
EH16 5QJ
Scotland
Secretary NameMr Nicholas Brian Bennett
NationalityBritish
StatusClosed
Appointed01 February 2009(20 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 07 January 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Hallhead Road
Edinburgh
Midlothian
EH16 5QJ
Scotland
Director NameAlexander Michael Hathorn
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(1 year, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 44 Drury Lane
London
WC2B 5RX
Director NameJon Hilton Strickland
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(1 year, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 January 2009)
RoleChartered Accountant
Correspondence Address17 Melville Street
Edinburgh
Midlothian
EH3 7PH
Scotland
Secretary NameJon Hilton Strickland
NationalityBritish
StatusResigned
Appointed31 July 1989(1 year, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address17 Melville Street
Edinburgh
Midlothian
EH3 7PH
Scotland
Director NameAlan Ramsay Donaldson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(15 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 July 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Caroline Place
Edinburgh
EH12 6XL
Scotland

Contact

Websitescott-moncrieff.com
Telephone0131 4733500
Telephone regionEdinburgh

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (1 page)
31 May 2019Company name changed scott-moncrieff LIMITED\certificate issued on 31/05/19
  • CONNOT ‐ Change of name notice
(3 pages)
31 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-03
(4 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
7 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
23 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 May 2013Termination of appointment of Alan Donaldson as a director (1 page)
8 May 2013Termination of appointment of Alan Donaldson as a director (1 page)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 November 2009Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 16 November 2009 (1 page)
14 May 2009Return made up to 04/05/09; full list of members (4 pages)
14 May 2009Return made up to 04/05/09; full list of members (4 pages)
14 May 2009Registered office changed on 14/05/2009 from 17 melville street edinburgh EH3 7PE (1 page)
14 May 2009Registered office changed on 14/05/2009 from 17 melville street edinburgh EH3 7PE (1 page)
11 March 2009Appointment terminated secretary jon strickland (1 page)
11 March 2009Secretary appointed mr nicholas bennett (1 page)
11 March 2009Secretary appointed mr nicholas bennett (1 page)
11 March 2009Director appointed mr nicholas bennett (1 page)
11 March 2009Director appointed mr nicholas bennett (1 page)
11 March 2009Appointment terminated secretary jon strickland (1 page)
9 March 2009Appointment terminated director jon strickland (1 page)
9 March 2009Appointment terminated director jon strickland (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
13 May 2008Return made up to 04/05/08; full list of members (4 pages)
13 May 2008Return made up to 04/05/08; full list of members (4 pages)
16 January 2008Accounts made up to 31 March 2007 (3 pages)
16 January 2008Accounts made up to 31 March 2007 (3 pages)
22 May 2007Return made up to 04/05/07; no change of members (7 pages)
22 May 2007Return made up to 04/05/07; no change of members (7 pages)
2 August 2006Accounts made up to 31 March 2006 (3 pages)
2 August 2006Accounts made up to 31 March 2006 (3 pages)
1 June 2006Return made up to 04/05/06; full list of members (7 pages)
1 June 2006Return made up to 04/05/06; full list of members (7 pages)
22 February 2006Accounts made up to 31 March 2005 (3 pages)
22 February 2006Accounts made up to 31 March 2005 (3 pages)
27 May 2005Return made up to 04/05/05; full list of members (7 pages)
27 May 2005Return made up to 04/05/05; full list of members (7 pages)
5 November 2004Accounts made up to 31 March 2004 (3 pages)
5 November 2004Accounts made up to 31 March 2004 (3 pages)
18 May 2004Return made up to 04/05/04; full list of members (7 pages)
18 May 2004Return made up to 04/05/04; full list of members (7 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
18 December 2003Accounts made up to 31 March 2003 (3 pages)
18 December 2003Accounts made up to 31 March 2003 (3 pages)
16 May 2003Return made up to 04/05/03; full list of members (7 pages)
16 May 2003Return made up to 04/05/03; full list of members (7 pages)
9 January 2003Accounts made up to 31 March 2002 (3 pages)
9 January 2003Accounts made up to 31 March 2002 (3 pages)
6 June 2002Return made up to 04/05/02; full list of members (7 pages)
6 June 2002Return made up to 04/05/02; full list of members (7 pages)
29 January 2002Accounts made up to 31 March 2001 (3 pages)
29 January 2002Accounts made up to 31 March 2001 (3 pages)
16 May 2001Return made up to 04/05/01; full list of members (6 pages)
16 May 2001Return made up to 04/05/01; full list of members (6 pages)
30 January 2001Accounts made up to 31 March 2000 (3 pages)
30 January 2001Accounts made up to 31 March 2000 (3 pages)
8 May 2000Return made up to 04/05/00; full list of members (6 pages)
8 May 2000Return made up to 04/05/00; full list of members (6 pages)
23 February 2000Accounts made up to 31 March 1999 (3 pages)
23 February 2000Accounts made up to 31 March 1999 (3 pages)
4 May 1999Return made up to 04/05/99; full list of members (6 pages)
4 May 1999Return made up to 04/05/99; full list of members (6 pages)
31 December 1998Accounts made up to 31 March 1998 (3 pages)
31 December 1998Accounts made up to 31 March 1998 (3 pages)
7 July 1998Return made up to 04/05/98; full list of members (6 pages)
7 July 1998Return made up to 04/05/98; full list of members (6 pages)
14 January 1998Accounts made up to 31 March 1997 (2 pages)
14 January 1998Accounts made up to 31 March 1997 (2 pages)
7 May 1997Return made up to 04/05/97; full list of members (6 pages)
7 May 1997Return made up to 04/05/97; full list of members (6 pages)
13 February 1997Accounts made up to 31 March 1996 (3 pages)
13 February 1997Accounts made up to 31 March 1996 (3 pages)
10 May 1996Return made up to 04/05/96; full list of members (6 pages)
10 May 1996Return made up to 04/05/96; full list of members (6 pages)
18 December 1995Accounts made up to 31 March 1995 (3 pages)
18 December 1995Accounts made up to 31 March 1995 (3 pages)
15 June 1995Return made up to 04/05/95; no change of members (4 pages)
15 June 1995Return made up to 04/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
19 April 1988Incorporation (15 pages)
19 April 1988Incorporation (15 pages)