Company NameGeogolf Limited
Company StatusDissolved
Company NumberSC212681
CategoryPrivate Limited Company
Incorporation Date8 November 2000(23 years, 5 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameStrokesaver.com Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMrs Ailsa Prentice Duckering
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 20 October 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O J A Mason & Co 2nd Floor
102 Bath Street
Glasgow
G2 2EN
Scotland
Director NameMr David Stuart Duckering
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
Marypark Road
Langbank
Renfrewshire
PA14 6UT
Scotland
Director NameMr Henry Trevor Romaine Hallward
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor
Letcombe Regis
Wantage
Oxfordshire
OX12 9JP
Director NameRupert St Aubyn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address129 Westbridge Road
London
SW11 3PF
Secretary NameAlastair Montgomery Mackinnon
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Rowan Drive
Bearsden
Glasgow
G61 3HQ
Scotland
Secretary NameAilsa Prentice Duckering
NationalityBritish
StatusResigned
Appointed03 December 2007(7 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressTanglewood
Mary Park Road
Langbank
Renfrewshire
PA14 6UT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O J A Mason & Co 2nd Floor
102 Bath Street
Glasgow
G2 2EN
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

30 at £1David Stuart Duckering
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2015Application to strike the company off the register (3 pages)
20 March 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 30
(3 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 30
(3 pages)
30 June 2014Registered office address changed from Tanglewood Marypark Road Langbank Renfrewshire PA14 6UT on 30 June 2014 (1 page)
27 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
13 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 30
(3 pages)
13 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 30
(3 pages)
10 September 2013Termination of appointment of David Duckering as a director (1 page)
29 August 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
23 August 2013Appointment of Mrs Ailsa Prentice Duckering as a director (2 pages)
4 February 2013Termination of appointment of Ailsa Duckering as a secretary (1 page)
8 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
8 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 November 2009Director's details changed for David Stuart Duckering on 8 November 2009 (2 pages)
27 November 2009Director's details changed for David Stuart Duckering on 8 November 2009 (2 pages)
27 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 December 2008Return made up to 08/11/08; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
20 May 2008Registered office changed on 20/05/2008 from c/o strokesport abbey mill business centre paisley renfrewshire PA1 1TJ (1 page)
20 February 2008Return made up to 08/11/07; full list of members (6 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007Secretary resigned (1 page)
26 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
14 December 2006Return made up to 08/11/06; full list of members (2 pages)
26 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
10 November 2005Return made up to 08/11/05; full list of members (6 pages)
30 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
16 May 2005Company name changed strokesaver.com LIMITED\certificate issued on 16/05/05 (2 pages)
29 November 2004Director resigned (1 page)
26 November 2004Return made up to 08/11/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 November 2003Return made up to 08/11/03; full list of members (7 pages)
29 August 2003Full accounts made up to 30 September 2002 (5 pages)
14 November 2002Return made up to 08/11/02; full list of members (7 pages)
25 July 2002Full accounts made up to 30 September 2001 (4 pages)
27 November 2001Return made up to 08/11/01; full list of members (7 pages)
30 October 2001Director resigned (1 page)
26 July 2001Director's particulars changed (1 page)
25 May 2001Director's particulars changed (1 page)
16 May 2001Ad 08/11/00--------- £ si 29@1=29 £ ic 1/30 (2 pages)
16 May 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
8 November 2000Incorporation (17 pages)
8 November 2000Secretary resigned (1 page)