Company NameGolf International (Scotland) Limited
DirectorDavid Brice
Company StatusActive
Company NumberSC157500
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Previous NamePm 130 Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameDavid Brice
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1995(5 months, 3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleMarketing
Country of ResidenceUnited States
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Secretary NameMr David Brice
StatusCurrent
Appointed12 May 2011(16 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Director NameJohn Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsknowe
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Secretary NamePagan Macbeth (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1999(4 years after company formation)
Appointment Duration12 years (resigned 12 May 2011)
Correspondence AddressCrescent House Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland

Contact

Websitegolfinternational.com

Location

Registered AddressChestney House
149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1David Brice
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,842
Cash£6,895
Current Liabilities£70,279

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 April 2024 (1 week, 3 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

11 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
29 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
20 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
22 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Director's details changed for David Brice on 26 April 2016 (2 pages)
26 April 2016Director's details changed for David Brice on 26 April 2016 (2 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
9 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Termination of appointment of Ccw Secretaries Limited as a secretary (1 page)
13 May 2011Appointment of Mr David Brice as a secretary (1 page)
13 May 2011Termination of appointment of Ccw Secretaries Limited as a secretary (1 page)
13 May 2011Appointment of Mr David Brice as a secretary (1 page)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
27 April 2011Registered office address changed from Swilken House, 35 Largo Road St. Andrews Fife KY16 8NJ United Kingdom on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from Swilken House, 35 Largo Road St. Andrews Fife KY16 8NJ United Kingdom on 27 April 2011 (2 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 May 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
4 May 2010Director's details changed for David Brice on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
4 May 2010Director's details changed for David Brice on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for David Brice on 1 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 May 2008Return made up to 19/04/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from 106 south street st. Andrews fife KY16 9QD (1 page)
8 May 2008Return made up to 19/04/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from 106 south street st. Andrews fife KY16 9QD (1 page)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 May 2007Return made up to 19/04/07; full list of members (2 pages)
3 May 2007Location of register of members (1 page)
3 May 2007Return made up to 19/04/07; full list of members (2 pages)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Location of register of members (1 page)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 May 2006Return made up to 19/04/06; full list of members (2 pages)
11 May 2006Return made up to 19/04/06; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 May 2005Return made up to 19/04/05; full list of members (2 pages)
9 May 2005Return made up to 19/04/05; full list of members (2 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 April 2004Return made up to 19/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
21 April 2004Return made up to 19/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
11 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 May 2003Return made up to 19/04/03; full list of members (6 pages)
9 May 2003Return made up to 19/04/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 April 2002Return made up to 19/04/02; full list of members (6 pages)
29 April 2002Return made up to 19/04/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 April 2001Return made up to 19/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2001Return made up to 19/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 May 2000Return made up to 19/04/00; full list of members (6 pages)
11 May 2000Return made up to 19/04/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 May 1999New secretary appointed (1 page)
6 May 1999Return made up to 19/04/99; full list of members
  • 363(287) ‐ Registered office changed on 06/05/99
(6 pages)
6 May 1999Secretary resigned (1 page)
6 May 1999New secretary appointed (1 page)
6 May 1999Secretary resigned (1 page)
6 May 1999Return made up to 19/04/99; full list of members
  • 363(287) ‐ Registered office changed on 06/05/99
(6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 May 1998Return made up to 19/04/98; no change of members (4 pages)
28 May 1998Return made up to 19/04/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 June 1997Return made up to 19/04/97; no change of members (4 pages)
27 June 1997Return made up to 19/04/97; no change of members (4 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 May 1996Return made up to 19/04/96; full list of members (6 pages)
14 May 1996Return made up to 19/04/96; full list of members (6 pages)
8 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 November 1995Accounting reference date notified as 31/12 (1 page)
16 November 1995Accounting reference date notified as 31/12 (1 page)
31 October 1995Company name changed pm 130 LIMITED\certificate issued on 01/11/95 (4 pages)
31 October 1995Company name changed pm 130 LIMITED\certificate issued on 01/11/95 (4 pages)
27 October 1995Director resigned;new director appointed (2 pages)
27 October 1995Location of register of members (1 page)
27 October 1995Director resigned;new director appointed (2 pages)
27 October 1995Registered office changed on 27/10/95 from: 12 st catherine street cupar fife KY15 4HN (1 page)
27 October 1995Location of register of directors' interests (1 page)
27 October 1995Location of register of directors' interests (1 page)
27 October 1995Registered office changed on 27/10/95 from: 12 st catherine street cupar fife KY15 4HN (1 page)
27 October 1995Location of register of members (1 page)