Company NamePaul Morrison Golf Professional Limited
Company StatusDissolved
Company NumberSC231951
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)
Previous NamesPaul Morrison Golf Professional Limited and Nubodyz Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Morrison
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleGolf Professional
Correspondence Address22 Shawwood Crescent
Newton Mearns
Glasgow
G77 5NA
Scotland
Secretary NameEmma Walker
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleOccupational Therapist
Correspondence Address22 Shawwood Crescent
Newton Mearns
Glasgow
G77 5NA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.balmoreproshop.co.uk

Location

Registered AddressC/O D M McNaught & Co
166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Paul Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,846
Current Liabilities£21,075

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
1 October 2013Voluntary strike-off action has been suspended (1 page)
1 October 2013Voluntary strike-off action has been suspended (1 page)
6 September 2013First Gazette notice for voluntary strike-off (1 page)
6 September 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013Application to strike the company off the register (3 pages)
27 August 2013Application to strike the company off the register (3 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 2
(4 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 2
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Director's details changed for Paul Morrison on 9 December 2009 (2 pages)
10 June 2010Director's details changed for Paul Morrison on 9 December 2009 (2 pages)
10 June 2010Secretary's details changed for Emma Walker on 9 December 2009 (1 page)
10 June 2010Secretary's details changed for Emma Walker on 9 December 2009 (1 page)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Paul Morrison on 9 December 2009 (2 pages)
10 June 2010Director's details changed for Paul Morrison on 9 December 2009 (2 pages)
10 June 2010Director's details changed for Paul Morrison on 9 December 2009 (2 pages)
10 June 2010Director's details changed for Paul Morrison on 9 December 2009 (2 pages)
10 June 2010Secretary's details changed for Emma Walker on 9 December 2009 (1 page)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 June 2009Return made up to 24/05/09; full list of members (3 pages)
12 June 2009Return made up to 24/05/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Return made up to 24/05/08; full list of members (3 pages)
20 June 2008Return made up to 24/05/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 June 2007Return made up to 24/05/07; full list of members (2 pages)
4 June 2007Return made up to 24/05/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 June 2006Return made up to 14/04/06; full list of members (2 pages)
21 June 2006Return made up to 14/04/06; full list of members (2 pages)
25 April 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
25 April 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 March 2006Company name changed nubodyz LIMITED\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed nubodyz LIMITED\certificate issued on 21/03/06 (2 pages)
24 August 2005Return made up to 30/04/05; no change of members (2 pages)
24 August 2005Return made up to 30/04/05; no change of members (2 pages)
15 February 2005Company name changed paul morrison golf professional LIMITED\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed paul morrison golf professional LIMITED\certificate issued on 15/02/05 (2 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 June 2004Return made up to 24/05/04; full list of members (6 pages)
4 June 2004Return made up to 24/05/04; full list of members (6 pages)
20 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
20 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 June 2003Return made up to 24/05/03; full list of members (6 pages)
28 June 2003Return made up to 24/05/03; full list of members (6 pages)
25 June 2002Registered office changed on 25/06/02 from: 166 buchanan street glasgow G1 2LS (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: 166 buchanan street glasgow G1 2LS (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)