Company NameGolfalot Limited
Company StatusDissolved
Company NumberSC208315
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Glyn David Roberts
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 23 March 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address111 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameMr Martin David Griffith Hopley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Swanston Road
Edinburgh
EH10 7DS
Scotland
Secretary NameCarol Jane Hopley
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address111 Swanston Road
Edinburgh
EH10 7DS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.golfalot.com/
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address111 Swanston Road
Edinburgh
EH10 7DS
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead
Address Matches5 other UK companies use this postal address

Shareholders

7k at £0.1Mr Martin Hopley
70.00%
Ordinary
750 at £0.1Mrs Anne Mcqueen
7.50%
Ordinary
525 at £0.1Mr Colin Mcclean
5.25%
Ordinary
375 at £0.1Mrs Irene Archer
3.75%
Ordinary
225 at £0.1Danny O'neill
2.25%
Ordinary
150 at £0.1Alistair Currie
1.50%
Ordinary
150 at £0.1Graeme Campbell
1.50%
Ordinary
150 at £0.1Mark Little
1.50%
Ordinary
150 at £0.1Michael Balfour
1.50%
Ordinary
150 at £0.1Mr Simon Murphy
1.50%
Ordinary
150 at £0.1Mrs Margot Russell
1.50%
Ordinary
75 at £0.1Geoffrey Ball
0.75%
Ordinary
75 at £0.1Hamish Buchan
0.75%
Ordinary
45 at £0.1Robert White
0.45%
Ordinary
30 at £0.1Ken Schofield
0.30%
Ordinary

Financials

Year2014
Net Worth£95,195
Cash£91,054
Current Liabilities£8,951

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
(7 pages)
28 April 2016Appointment of Mr Glyn David Roberts as a director on 6 April 2016 (2 pages)
16 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 May 2012Termination of appointment of Carol Hopley as a secretary (1 page)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 October 2009Director's details changed for Martin David Griffith Hopley on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Carol Jane Hopley on 15 October 2009 (1 page)
23 June 2009Return made up to 08/06/09; full list of members (7 pages)
16 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 June 2008Location of register of members (1 page)
27 June 2008Return made up to 08/06/08; full list of members (7 pages)
26 June 2008Ad 18/10/07\gbp si [email protected]=1.5\gbp ic 997/998.5\ (1 page)
17 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 November 2007Registered office changed on 26/11/07 from: unit 2, 626 lanark road juniper green edinburgh EH14 5EW (1 page)
12 June 2007Return made up to 08/06/07; full list of members (5 pages)
12 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 June 2006Return made up to 08/06/06; full list of members (5 pages)
6 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 July 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 June 2004Return made up to 08/06/04; full list of members (10 pages)
20 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 June 2003Return made up to 08/06/03; change of members (7 pages)
17 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 November 2002Ad 09/10/02--------- £ si [email protected]=19 £ ic 947/966 (2 pages)
6 July 2002Ad 28/06/02--------- £ si [email protected]=67 £ ic 880/947 (2 pages)
14 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 June 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(7 pages)
23 April 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
14 February 2001Particulars of contract relating to shares (4 pages)
14 February 2001Ad 26/01/01--------- £ si 699@1=699 £ ic 181/880 (2 pages)
6 February 2001S-div 26/01/01 (1 page)
6 February 2001Memorandum and Articles of Association (9 pages)
6 February 2001Ad 26/01/01--------- £ si [email protected]=180 £ ic 1/181 (2 pages)
23 June 2000Secretary resigned (1 page)
20 June 2000Incorporation (15 pages)