Dunfermline
Fife
KY11 8RA
Scotland
Secretary Name | Lorna Sybil Coulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Baillie Avenue Harthill Lanarkshire ML7 5SZ Scotland |
Website | golfposer.com |
---|---|
Email address | [email protected] |
Telephone | 01506 238765 |
Telephone region | Bathgate |
Registered Address | 12 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
999 at £1 | Andrew Coulter 99.90% Ordinary |
---|---|
1 at £1 | Lorna Sybil Coulter 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,925 |
Cash | £46,079 |
Current Liabilities | £140,060 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
13 September 2023 | Change of details for Mr Andrew Coulter as a person with significant control on 4 September 2023 (2 pages) |
---|---|
13 September 2023 | Director's details changed for Mr Andrew Coulter on 4 September 2023 (2 pages) |
18 July 2023 | Director's details changed for Mr Andrew Coulter on 18 July 2023 (2 pages) |
5 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
8 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 February 2022 | Confirmation statement made on 1 February 2022 with updates (6 pages) |
8 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
15 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
23 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
23 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
29 June 2016 | Registered office address changed from 21 Plane Grove Dunfermline Fife KY11 8RA to 12 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 21 Plane Grove Dunfermline Fife KY11 8RA to 12 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 29 June 2016 (1 page) |
24 May 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
24 May 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
14 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
16 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 May 2014 | Registered office address changed from 213 High Street Linlithgow West Lothian EH49 7EN on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 213 High Street Linlithgow West Lothian EH49 7EN on 15 May 2014 (1 page) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
2 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Director's details changed for Andrew Coulter on 1 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Andrew Coulter on 1 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Andrew Coulter on 1 February 2013 (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 November 2012 | Registered office address changed from 44 Baillie Avenue Harthill Lanarkshire ML7 5SZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 44 Baillie Avenue Harthill Lanarkshire ML7 5SZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 44 Baillie Avenue Harthill Lanarkshire ML7 5SZ on 6 November 2012 (1 page) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Andrew Coulter on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew Coulter on 15 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 November 2009 | Secretary's details changed for Lorna Sybil Coulter on 12 November 2009 (1 page) |
17 November 2009 | Termination of appointment of Lorna Coulter as a secretary (1 page) |
17 November 2009 | Secretary's details changed for Lorna Sybil Coulter on 12 November 2009 (1 page) |
17 November 2009 | Termination of appointment of Lorna Coulter as a secretary (1 page) |
27 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 April 2008 | Return made up to 07/02/08; no change of members (6 pages) |
14 April 2008 | Return made up to 07/02/08; no change of members (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
7 February 2006 | Incorporation (15 pages) |
7 February 2006 | Incorporation (15 pages) |