Company NameGolf Publishing Limited
Company StatusDissolved
Company NumberSC177000
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameDunwilco (601) Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameIan Campbell Ferrier
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(4 weeks after company formation)
Appointment Duration18 years, 5 months (closed 05 January 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address39 Grampian Avenue
Auchterarder
Perthshire
PH3 1NY
Scotland
Director NamePeter Joseph Sansone
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed04 August 1997(4 weeks after company formation)
Appointment Duration18 years, 5 months (closed 05 January 2016)
RoleArt Director
Country of ResidenceUnited States
Correspondence Address3697 Warfield Drive
Huntingdon Valley
Pennsylvania
Pa19006
Director NameRichard Keith Summers
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed04 August 1997(4 weeks after company formation)
Appointment Duration18 years, 5 months (closed 05 January 2016)
RolePublisher
Country of ResidenceUnited States
Correspondence Address230 South 21st Street
Philadelphia
Pennsylvania
Pa19103
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Saltire Court
Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NamePeter Julian Lederer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityCanadian/Uk
StatusResigned
Appointed04 August 1997(4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2000)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOchil Lodge
Gleneagles Hotel
Auchterarder
Perthshire
PH3 1NE
Scotland
Secretary NameMrs Anne Patricia McCarthy
NationalityBritish
StatusResigned
Appointed04 August 1997(4 weeks after company formation)
Appointment Duration6 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address46 Torcross Road
South Ruislip
Middlesex
HA4 0TD
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed31 January 1998(6 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2000)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMrs Susan Elizabeth Ferrier
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(2 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLeawood
39 Grampian Avenue
Auchterarder
Perthshire
PH3 1NY
Scotland
Secretary NameMrs Susan Elizabeth Ferrier
NationalityBritish
StatusResigned
Appointed02 June 2000(2 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLeawood
39 Grampian Avenue
Auchterarder
Perthshire
PH3 1NY
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ferrier Golf Developments LTD
50.00%
Ordinary A
50 at £1Great Golf Resorts Of The Word Inc.
50.00%
Ordinary B

Financials

Year2014
Net Worth£42,764
Cash£100,643
Current Liabilities£60,605

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
24 July 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
24 July 2015Registered office address changed from Braemar Lodge the Gleneagles Hotel Auchterarder Perthshire PH3 1NE to 25 Bothwell Street Glasgow G2 6NL on 24 July 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
11 February 2011Termination of appointment of Susan Ferrier as a secretary (1 page)
11 February 2011Termination of appointment of Susan Ferrier as a director (1 page)
22 April 2010Director's details changed for Mrs Susan Elizabeth Ferrier on 16 April 2010 (2 pages)
22 April 2010Director's details changed for Richard Keith Summers on 16 April 2010 (2 pages)
22 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Peter Joseph Sansone on 16 April 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 April 2009Return made up to 16/04/09; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 April 2008Return made up to 16/04/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 April 2007Return made up to 16/04/07; full list of members (3 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 April 2006Return made up to 16/04/06; full list of members (3 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 April 2005Return made up to 16/04/05; full list of members (8 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 April 2004Return made up to 16/04/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
18 April 2003Return made up to 16/04/03; full list of members (8 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 April 2002Return made up to 16/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(288) ‐ Director resigned
(7 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 October 2001New director appointed (2 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
3 May 2000Return made up to 16/04/00; no change of members (6 pages)
30 March 2000Full accounts made up to 30 June 1999 (9 pages)
25 May 1999Secretary's particulars changed (1 page)
25 May 1999Return made up to 16/04/99; no change of members (6 pages)
22 May 1999Auditor's resignation (2 pages)
14 October 1998Full accounts made up to 30 June 1998 (10 pages)
15 May 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
13 May 1998Return made up to 16/04/98; full list of members (7 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998New secretary appointed (2 pages)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1997New director appointed (2 pages)
29 September 1997Ad 04/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
7 August 1997Memorandum and Articles of Association (31 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1997Conve 04/08/97 (1 page)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 August 1997Director resigned (1 page)
5 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
5 August 1997Registered office changed on 05/08/97 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Memorandum and Articles of Association (25 pages)
4 August 1997Company name changed dunwilco (601) LIMITED\certificate issued on 04/08/97 (3 pages)
7 July 1997Incorporation (27 pages)