Company NameGolf Rules Limited
Company StatusDissolved
Company NumberSC324333
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 10 months ago)
Dissolution Date2 August 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Douglas Jamieson Bryson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(1 week, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverlea Castlehill Road
42, Carrick Road
Ayr
Ayrshire
KA7 2RB
Scotland
Director NameMr Paul Edmund Silk
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(1 week, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gatacre Street
Lower Gornall
West Midlands
DY3 2NZ
Director NameWarren Mark Sunderland
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(1 week, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Bishopsgate
Wellknowe Avenue
Glasgow
Scotland
Director NameKevin Minhua Fan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityChinese
StatusClosed
Appointed01 June 2007(1 week, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat B 12/F, Blk T12, One Beacon
Hill, 1 Beacon Hill Road
Kowloon Tong
Foreign
Hong Kong
Director NameMr Brian Nicol Mair
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(1 week, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Green Lane
Cardrona
Peebles
Peeblesshire
EH45 9LJ
Scotland
Secretary NameMr Paul Edmund Silk
NationalityBritish
StatusClosed
Appointed01 June 2007(1 week, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gatacre Street
Lower Gornall
West Midlands
DY3 2NZ
Director NameShakespeares Directors Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressSomerset House
Temple Street
Birmingham
West Midlands
B2 5DJ
Secretary NameShakespeares Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressSomerset House
Temple Street
Birmingham
West Midlands
B2 5DJ

Contact

Websitebbc.co.uk

Location

Registered AddressInverlea
Carrick Road
Ayr
KA7 2RB
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Kevin Minhua Fan
60.00%
Ordinary
10 at £1Brian Nicol Mair
10.00%
Ordinary
10 at £1Douglas Jamieson Bryson
10.00%
Ordinary
10 at £1Paul Edmund Silk
10.00%
Ordinary
10 at £1Warren Mark Sunderland
10.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

1 June 2020Accounts for a small company made up to 31 March 2020 (5 pages)
30 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 March 2019 (6 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
12 October 2018Accounts for a small company made up to 31 March 2018 (6 pages)
1 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
29 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
26 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
20 June 2016Director's details changed for Warren Mark Sunderland on 1 January 2016 (2 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(10 pages)
20 June 2016Director's details changed for Warren Mark Sunderland on 1 January 2016 (2 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(10 pages)
11 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 September 2015Auditor's resignation (1 page)
1 September 2015Auditor's resignation (1 page)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(10 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(10 pages)
23 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
23 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(10 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(10 pages)
20 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (10 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (10 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (10 pages)
9 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (10 pages)
21 February 2012Auditor's resignation (1 page)
21 February 2012Auditor's resignation (1 page)
25 November 2011Full accounts made up to 31 March 2011 (9 pages)
25 November 2011Full accounts made up to 31 March 2011 (9 pages)
3 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (10 pages)
3 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (10 pages)
22 September 2010Full accounts made up to 31 March 2010 (10 pages)
22 September 2010Full accounts made up to 31 March 2010 (10 pages)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Director's details changed for Brian Nicol Mair on 24 May 2010 (2 pages)
30 July 2010Director's details changed for Kevin Minhua Fan on 24 May 2010 (2 pages)
30 July 2010Director's details changed for Kevin Minhua Fan on 24 May 2010 (2 pages)
30 July 2010Director's details changed for Warren Mark Sunderland on 24 May 2010 (2 pages)
30 July 2010Director's details changed for Warren Mark Sunderland on 24 May 2010 (2 pages)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Director's details changed for Brian Nicol Mair on 24 May 2010 (2 pages)
30 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (10 pages)
30 July 2010Director's details changed for Douglas Jamieson Bryson on 24 May 2010 (2 pages)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (10 pages)
30 July 2010Director's details changed for Douglas Jamieson Bryson on 24 May 2010 (2 pages)
25 May 2010Annual return made up to 24 May 2009 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 24 May 2009 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (10 pages)
5 February 2010Full accounts made up to 31 March 2009 (10 pages)
28 May 2009Director's change of particulars / kevin fan / 27/05/2009 (1 page)
28 May 2009Director's change of particulars / douglas bryson / 27/05/2009 (1 page)
28 May 2009Director's change of particulars / kevin fan / 27/05/2009 (1 page)
28 May 2009Director's change of particulars / douglas bryson / 27/05/2009 (1 page)
10 February 2009Full accounts made up to 31 March 2008 (10 pages)
10 February 2009Full accounts made up to 31 March 2008 (10 pages)
18 June 2008Return made up to 24/05/08; full list of members (5 pages)
18 June 2008Return made up to 24/05/08; full list of members (5 pages)
13 June 2007Ad 29/05/07-01/06/07 £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Accounting reference date shortened from 31/05/08 to 30/03/08 (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Ad 29/05/07-01/06/07 £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Accounting reference date shortened from 31/05/08 to 30/03/08 (1 page)
13 June 2007New secretary appointed;new director appointed (2 pages)
24 May 2007Incorporation (20 pages)
24 May 2007Incorporation (20 pages)