Company NameFore Golf Limited
Company StatusDissolved
Company NumberSC208381
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 9 months ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJudith Paterson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Comely Bank Road
Edinburgh
Midlothian
EH4 1BJ
Scotland
Director NameRobin Paterson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Comely Bank Road
Edinburgh
Midlothian
EH4 1BJ
Scotland
Secretary NameRobin Paterson
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Comely Bank Road
Edinburgh
Midlothian
EH4 1BJ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressOffice 8
Hardengreen Business Park
Eskbank
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

1 at £1Judith Paterson
50.00%
Ordinary
1 at £1Robin Paterson
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 July 2017Notification of Robin Paterson as a person with significant control on 21 June 2017 (2 pages)
10 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
10 July 2017Notification of Judith Paterson as a person with significant control on 21 June 2017 (2 pages)
26 June 2017Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 26 June 2017 (1 page)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 January 2012Registered office address changed from 97 Comely Bank Road Edinburgh Midlothian EH4 1BJ on 12 January 2012 (1 page)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 July 2010Director's details changed for Judith Paterson on 21 June 2010 (2 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Robin Paterson on 21 June 2010 (2 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2009Return made up to 21/06/09; full list of members (4 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 July 2008Return made up to 21/06/08; full list of members (4 pages)
28 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 July 2007Return made up to 21/06/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 July 2006Return made up to 21/06/06; full list of members (2 pages)
10 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
17 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
4 July 2003Return made up to 21/06/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
8 April 2003Secretary's particulars changed;director's particulars changed (1 page)
8 April 2003Registered office changed on 08/04/03 from: 29 comely bank road edinburgh midlothian EH4 1DS (1 page)
6 July 2002Return made up to 21/06/02; full list of members (7 pages)
26 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
12 July 2001Return made up to 21/06/01; full list of members (6 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
21 June 2000Incorporation (18 pages)