Company NameThe Golf Inn & Restaurant Limited
Company StatusDissolved
Company NumberSC243114
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Anne Elizabeth Burns
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleHotelier/Restauranteur
Country of ResidenceScotland
Correspondence Address16 Chesterhall Avenue
Macmerry
Tranent
East Lothian
EH33 1QJ
Scotland
Director NameMr John Burns
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleHotelier/Restauranteur
Country of ResidenceScotland
Correspondence Address16 Chesterhall Avenue
Macmerry
Tranent
East Lothian
EH33 1QJ
Scotland
Secretary NameThomas Telford & Co (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address10b High Street
Dunbar
EH42 1EL
Scotland

Contact

Websitewww.golfinn.co.uk
Telephone01620 843259
Telephone regionNorth Berwick

Location

Registered Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Anne Elizabeth Burns
50.00%
Ordinary
1 at £1John Burns
50.00%
Ordinary

Financials

Year2014
Net Worth£1,863
Current Liabilities£5,455

Accounts

Latest Accounts12 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 November

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
2 June 2014Application to strike the company off the register (3 pages)
2 June 2014Application to strike the company off the register (3 pages)
10 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
28 February 2014Registered office address changed from the Golf Inn Main Street Gullane EH31 2AB on 28 February 2014 (1 page)
28 February 2014Registered office address changed from the Golf Inn Main Street Gullane EH31 2AB on 28 February 2014 (1 page)
1 May 2013Previous accounting period shortened from 31 January 2013 to 12 November 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 12 November 2012 (13 pages)
1 May 2013Total exemption small company accounts made up to 12 November 2012 (13 pages)
1 May 2013Previous accounting period shortened from 31 January 2013 to 12 November 2012 (3 pages)
6 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for John Burns on 3 March 2010 (2 pages)
3 March 2010Termination of appointment of Thomas Telford & Co as a secretary (1 page)
3 March 2010Director's details changed for Anne Elizabeth Burns on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Anne Elizabeth Burns on 3 March 2010 (2 pages)
3 March 2010Termination of appointment of Thomas Telford & Co as a secretary (1 page)
3 March 2010Director's details changed for Anne Elizabeth Burns on 3 March 2010 (2 pages)
3 March 2010Director's details changed for John Burns on 3 March 2010 (2 pages)
3 March 2010Director's details changed for John Burns on 3 March 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 February 2009Return made up to 30/01/09; full list of members (4 pages)
5 February 2009Return made up to 30/01/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 February 2008Return made up to 30/01/08; full list of members (2 pages)
1 February 2008Return made up to 30/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 March 2007Return made up to 30/01/07; full list of members (2 pages)
16 March 2007Return made up to 30/01/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 March 2006Return made up to 30/01/06; full list of members (2 pages)
22 March 2006Return made up to 30/01/06; full list of members (2 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 January 2005Return made up to 30/01/05; full list of members (7 pages)
30 January 2005Return made up to 30/01/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 March 2004Return made up to 30/01/04; full list of members (7 pages)
15 March 2004Return made up to 30/01/04; full list of members (7 pages)
20 February 2004Partic of mort/charge * (6 pages)
20 February 2004Partic of mort/charge * (6 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
30 January 2003Incorporation (12 pages)
30 January 2003Incorporation (12 pages)