Ramsay Road
Banchory
Kincardineshire
AB31 5TT
Scotland
Director Name | Mrs Christine Ann Halliday |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inglewood Ramsay Road Banchory AB31 5TT Scotland |
Secretary Name | Mrs Christine Ann Halliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inglewood Ramsay Road Banchory AB31 5TT Scotland |
Website | golfersscotland.com |
---|---|
Email address | [email protected] |
Telephone | 01330 822226 |
Telephone region | Banchory |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Christine Ann Halliday 50.00% Ordinary |
---|---|
50 at £1 | Hector Gordon Emslie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,665 |
Cash | £26,869 |
Current Liabilities | £15,778 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
24 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
17 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
30 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
30 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 October 2014 | Secretary's details changed for Mrs Christine Ann Halliday on 24 October 2014 (1 page) |
28 October 2014 | Director's details changed for Ms Christine Ann Halliday on 23 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Ms Christine Ann Halliday on 23 October 2014 (2 pages) |
28 October 2014 | Secretary's details changed for Mrs Christine Ann Halliday on 24 October 2014 (1 page) |
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Ms Christine Ann Halliday on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Mr Hector Gordon Emslie on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ms Christine Ann Halliday on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Hector Gordon Emslie on 26 October 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
13 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
13 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
1 November 2006 | Company name changed golfers.com LIMITED\certificate issued on 01/11/06 (2 pages) |
1 November 2006 | Company name changed golfers.com LIMITED\certificate issued on 01/11/06 (2 pages) |
23 October 2006 | Incorporation (14 pages) |
23 October 2006 | Incorporation (14 pages) |