Company NameGolf World Ltd.
DirectorIain Buchan
Company StatusActive
Company NumberSC296364
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Iain Buchan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleGolf Shop
Country of ResidenceUnited Kingdom
Correspondence Address51 Newburgh Road
Aberdeen
Aberdeenshire
AB22 8SQ
Scotland
Secretary NameHayley Buchan
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address51 Newburgh Road
Aberdeen
Aberdeenshire
AB22 8SQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Iain Buchan & Mrs Iain Buchan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,646
Cash£7,468
Current Liabilities£13,204

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 February 2023 (1 year, 1 month ago)
Next Return Due11 March 2024 (overdue)

Filing History

14 August 2023Micro company accounts made up to 31 March 2023 (6 pages)
3 August 2023Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page)
1 March 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
28 February 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
3 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
26 February 2018Notification of Iain Buchan as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Termination of appointment of Hayley Buchan as a secretary on 1 January 2016 (1 page)
24 February 2016Termination of appointment of Hayley Buchan as a secretary on 1 January 2016 (1 page)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Iain Buchan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Iain Buchan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Iain Buchan on 3 February 2010 (2 pages)
22 January 2010Registered office address changed from 51 Newburgh Road Bridge of Don Aberdeen AB22 8SQ on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 51 Newburgh Road Bridge of Don Aberdeen AB22 8SQ on 22 January 2010 (1 page)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 March 2009Return made up to 31/01/09; full list of members (3 pages)
27 March 2009Return made up to 31/01/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 31/01/08; full list of members (3 pages)
25 March 2008Return made up to 31/01/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
2 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 February 2007Return made up to 31/01/07; full list of members (2 pages)
23 February 2007Return made up to 31/01/07; full list of members (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
31 January 2006Incorporation (19 pages)
31 January 2006Incorporation (19 pages)