Edinburgh
EH10 7DS
Scotland
Director Name | Mr Martin David Griffith Hopley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Swanston Road Edinburgh EH10 7DS Scotland |
Secretary Name | Carol Jane Hopley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Swanston Road Edinburgh EH10 7DS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.golfalot.com/ |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 111 Swanston Road Edinburgh EH10 7DS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
Address Matches | 5 other UK companies use this postal address |
7k at £0.1 | Mr Martin Hopley 70.00% Ordinary |
---|---|
750 at £0.1 | Mrs Anne Mcqueen 7.50% Ordinary |
525 at £0.1 | Mr Colin Mcclean 5.25% Ordinary |
375 at £0.1 | Mrs Irene Archer 3.75% Ordinary |
225 at £0.1 | Danny O'neill 2.25% Ordinary |
150 at £0.1 | Alistair Currie 1.50% Ordinary |
150 at £0.1 | Graeme Campbell 1.50% Ordinary |
150 at £0.1 | Mark Little 1.50% Ordinary |
150 at £0.1 | Michael Balfour 1.50% Ordinary |
150 at £0.1 | Mr Simon Murphy 1.50% Ordinary |
150 at £0.1 | Mrs Margot Russell 1.50% Ordinary |
75 at £0.1 | Geoffrey Ball 0.75% Ordinary |
75 at £0.1 | Hamish Buchan 0.75% Ordinary |
45 at £0.1 | Robert White 0.45% Ordinary |
30 at £0.1 | Ken Schofield 0.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,195 |
Cash | £91,054 |
Current Liabilities | £8,951 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
---|---|
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
28 April 2016 | Appointment of Mr Glyn David Roberts as a director on 6 April 2016 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Termination of appointment of Carol Hopley as a secretary (1 page) |
25 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 October 2009 | Director's details changed for Martin David Griffith Hopley on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Carol Jane Hopley on 15 October 2009 (1 page) |
23 June 2009 | Return made up to 08/06/09; full list of members (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Return made up to 08/06/08; full list of members (7 pages) |
26 June 2008 | Ad 18/10/07\gbp si [email protected]=1.5\gbp ic 997/998.5\ (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: unit 2, 626 lanark road juniper green edinburgh EH14 5EW (1 page) |
12 June 2007 | Return made up to 08/06/07; full list of members (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members
|
30 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members (10 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 June 2003 | Return made up to 08/06/03; change of members (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 November 2002 | Ad 09/10/02--------- £ si [email protected]=19 £ ic 947/966 (2 pages) |
6 July 2002 | Ad 28/06/02--------- £ si [email protected]=67 £ ic 880/947 (2 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members
|
19 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 June 2001 | Return made up to 08/06/01; full list of members
|
23 April 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
14 February 2001 | Particulars of contract relating to shares (4 pages) |
14 February 2001 | Ad 26/01/01--------- £ si 699@1=699 £ ic 181/880 (2 pages) |
6 February 2001 | S-div 26/01/01 (1 page) |
6 February 2001 | Memorandum and Articles of Association (9 pages) |
6 February 2001 | Ad 26/01/01--------- £ si [email protected]=180 £ ic 1/181 (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Incorporation (15 pages) |