Company NameGlencall International Golf Limited
Company StatusDissolved
Company NumberSC200751
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameIrene Flora Tullis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Balgedie Court
Glenlomond
Kinross-Shire
KY13 9HF
Scotland
Director NameRobert Grosvenor Tullis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Balgedie Court
Glenlomond
Kinross-Shire
KY13 9HF
Scotland
Secretary NameRobert Grosvenor Tullis
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Balgedie Court
Glenlomond
Kinross-Shire
KY13 9HF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteglencall.co.uk
Telephone01592 840853
Telephone regionKirkcaldy

Location

Registered Address4 Balgedie Court
Glenlomond
Kinross-Shire
KY13 9HF
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

1 at £1Irene Tullis
50.00%
Ordinary
1 at £1Robert Grosvenor Tullis
50.00%
Ordinary

Financials

Year2014
Net Worth£90,105
Cash£97,371
Current Liabilities£11,047

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (3 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
18 February 2019Current accounting period extended from 28 February 2019 to 30 April 2019 (1 page)
23 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
3 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Irene Flora Tullis on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Robert Grosvenor Tullis on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Robert Grosvenor Tullis on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Irene Flora Tullis on 31 August 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
31 August 2009Return made up to 31/08/09; full list of members (4 pages)
31 August 2009Return made up to 31/08/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 September 2008Director and secretary's change of particulars / robert tullis / 08/09/2008 (1 page)
8 September 2008Registered office changed on 08/09/2008 from one lomond house glenlomond kinross-shire KY13 9HF (1 page)
8 September 2008Director's change of particulars / irene tullis / 08/09/2008 (1 page)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 September 2008Director's change of particulars / irene tullis / 08/09/2008 (1 page)
8 September 2008Director and secretary's change of particulars / robert tullis / 08/09/2008 (1 page)
8 September 2008Registered office changed on 08/09/2008 from one lomond house glenlomond kinross-shire KY13 9HF (1 page)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
23 July 2007Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
23 July 2007Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
3 September 2006Return made up to 31/08/06; full list of members (2 pages)
3 September 2006Return made up to 31/08/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 30 November 2005 (2 pages)
5 April 2006Total exemption small company accounts made up to 30 November 2005 (2 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (2 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (2 pages)
31 August 2005Return made up to 31/08/05; full list of members (2 pages)
31 August 2005Return made up to 31/08/05; full list of members (2 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (2 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (2 pages)
13 September 2004Return made up to 11/09/04; full list of members (2 pages)
13 September 2004Return made up to 11/09/04; full list of members (2 pages)
29 September 2003Total exemption small company accounts made up to 30 November 2002 (2 pages)
29 September 2003Total exemption small company accounts made up to 30 November 2002 (2 pages)
29 September 2003Return made up to 25/09/03; full list of members (7 pages)
29 September 2003Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
29 September 2003Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
29 September 2003Return made up to 25/09/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
20 November 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
12 November 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
16 October 2001Return made up to 10/10/01; full list of members (6 pages)
16 October 2001Return made up to 10/10/01; full list of members (6 pages)
17 October 2000Return made up to 14/10/00; full list of members (6 pages)
17 October 2000Return made up to 14/10/00; full list of members (6 pages)
7 August 2000Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
7 August 2000Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Incorporation (17 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Incorporation (17 pages)