Woodhall Road
Edinburgh
EH13 0DU
Scotland
Secretary Name | Mr John Hamish White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2007(same day as company formation) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 8 West Colinton House Woodhall Road Edinburgh EH13 0DU Scotland |
Director Name | Mr Charles Alasdair Busby |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Queens Gardens Anstruther Fife KY10 3BU Scotland |
Director Name | Mr Neil Struan Robertson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Golf Tour Operator |
Country of Residence | Scotland |
Correspondence Address | 11 Kinnoull Avenue Dunblane Perthshire FK15 9JG Scotland |
Registered Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | John Hamish White 50.00% Ordinary |
---|---|
1 at £1 | Neil Straun Robertson 50.00% Ordinary |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2014 | Application to strike the company off the register (3 pages) |
7 February 2014 | Application to strike the company off the register (3 pages) |
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 October 2013 | Company name changed st andrews golf tours LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
10 October 2013 | Company name changed st andrews golf tours LIMITED\certificate issued on 10/10/13
|
3 October 2013 | Termination of appointment of Neil Robertson as a director (1 page) |
3 October 2013 | Termination of appointment of Neil Robertson as a director (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 April 2013 | Registered office address changed from Dunvegan Suite Forsyth House, Lomond Court Castle Business Park Stirling FK9 4TU Scotland on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Dunvegan Suite Forsyth House, Lomond Court Castle Business Park Stirling FK9 4TU Scotland on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Dunvegan Suite Forsyth House, Lomond Court Castle Business Park Stirling FK9 4TU Scotland on 2 April 2013 (1 page) |
31 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
20 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Registered office address changed from Gillespie Suite Mount Melville House St Andrews Fife KY16 8NT on 12 August 2010 (1 page) |
12 August 2010 | Termination of appointment of Charles Busby as a director (1 page) |
12 August 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Termination of appointment of Charles Busby as a director (1 page) |
12 August 2010 | Registered office address changed from Gillespie Suite Mount Melville House St Andrews Fife KY16 8NT on 12 August 2010 (1 page) |
12 August 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
12 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
31 March 2008 | Prev sho from 31/01/2008 to 31/08/2007 (1 page) |
31 March 2008 | Prev sho from 31/01/2008 to 31/08/2007 (1 page) |
18 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
4 January 2007 | Incorporation (18 pages) |
4 January 2007 | Incorporation (18 pages) |