St. Andrews
Fife
KY16 9PF
Scotland
Secretary Name | Mr David Brice |
---|---|
Status | Current |
Appointed | 12 May 2011(16 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
Director Name | John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Secretary Name | Pagan Macbeth (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HN Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(4 years after company formation) |
Appointment Duration | 12 years (resigned 12 May 2011) |
Correspondence Address | Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland |
Website | golfinternational.com |
---|
Registered Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | David Brice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,842 |
Cash | £6,895 |
Current Liabilities | £70,279 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
11 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
29 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
20 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
16 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
22 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for David Brice on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for David Brice on 26 April 2016 (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 May 2011 | Termination of appointment of Ccw Secretaries Limited as a secretary (1 page) |
13 May 2011 | Appointment of Mr David Brice as a secretary (1 page) |
13 May 2011 | Termination of appointment of Ccw Secretaries Limited as a secretary (1 page) |
13 May 2011 | Appointment of Mr David Brice as a secretary (1 page) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Registered office address changed from Swilken House, 35 Largo Road St. Andrews Fife KY16 8NJ United Kingdom on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from Swilken House, 35 Largo Road St. Andrews Fife KY16 8NJ United Kingdom on 27 April 2011 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 May 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for David Brice on 1 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for David Brice on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for David Brice on 1 October 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 106 south street st. Andrews fife KY16 9QD (1 page) |
8 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 106 south street st. Andrews fife KY16 9QD (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Location of register of members (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 April 2004 | Return made up to 19/04/04; full list of members
|
21 April 2004 | Return made up to 19/04/04; full list of members
|
11 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
26 April 2001 | Return made up to 19/04/01; full list of members
|
26 April 2001 | Return made up to 19/04/01; full list of members
|
6 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 May 1999 | New secretary appointed (1 page) |
6 May 1999 | Return made up to 19/04/99; full list of members
|
6 May 1999 | Secretary resigned (1 page) |
6 May 1999 | New secretary appointed (1 page) |
6 May 1999 | Secretary resigned (1 page) |
6 May 1999 | Return made up to 19/04/99; full list of members
|
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
28 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 June 1997 | Return made up to 19/04/97; no change of members (4 pages) |
27 June 1997 | Return made up to 19/04/97; no change of members (4 pages) |
23 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
14 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
8 January 1996 | Resolutions
|
16 November 1995 | Accounting reference date notified as 31/12 (1 page) |
16 November 1995 | Accounting reference date notified as 31/12 (1 page) |
31 October 1995 | Company name changed pm 130 LIMITED\certificate issued on 01/11/95 (4 pages) |
31 October 1995 | Company name changed pm 130 LIMITED\certificate issued on 01/11/95 (4 pages) |
27 October 1995 | Director resigned;new director appointed (2 pages) |
27 October 1995 | Location of register of members (1 page) |
27 October 1995 | Director resigned;new director appointed (2 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: 12 st catherine street cupar fife KY15 4HN (1 page) |
27 October 1995 | Location of register of directors' interests (1 page) |
27 October 1995 | Location of register of directors' interests (1 page) |
27 October 1995 | Registered office changed on 27/10/95 from: 12 st catherine street cupar fife KY15 4HN (1 page) |
27 October 1995 | Location of register of members (1 page) |