North Berwick
EH39 4LD
Scotland
Secretary Name | Mr Alan Gordon Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Stoneyhill Terrace Musselburgh EH21 6SG Scotland |
Director Name | Mr John Storrier Savege |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ian Paul Fraser Tickell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.scottishgolfpassport.co.uk |
---|
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
1.2k at £0.01 | Ian Paul Fraser Tickell 6.70% Ordinary |
---|---|
9.7k at £0.01 | Alan Webb 55.97% Ordinary |
4.3k at £0.01 | John Savege 24.89% Ordinary |
2.2k at £0.01 | William Mackie 12.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,737 |
Cash | £169 |
Current Liabilities | £89,114 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
7 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with updates (4 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
21 December 2021 | Termination of appointment of Ian Paul Fraser Tickell as a director on 14 December 2021 (1 page) |
10 August 2021 | Change of details for Mr Alan Gordon Webb as a person with significant control on 30 July 2021 (2 pages) |
10 August 2021 | Director's details changed for Mr Alan Gordon Webb on 30 July 2021 (2 pages) |
10 August 2021 | Secretary's details changed for Mr Alan Gordon Webb on 30 July 2021 (1 page) |
10 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
3 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
6 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
29 August 2013 | Resolutions
|
29 August 2013 | Resolutions
|
27 August 2013 | Registered office address changed from 10B Marine Parade North Berwick EH39 4LD on 27 August 2013 (2 pages) |
27 August 2013 | Sub-division of shares on 1 August 2013 (6 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
27 August 2013 | Sub-division of shares on 1 August 2013 (6 pages) |
27 August 2013 | Registered office address changed from 10B Marine Parade North Berwick EH39 4LD on 27 August 2013 (2 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
27 August 2013 | Sub-division of shares on 1 August 2013 (6 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
19 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
19 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Appointment of Ian Paul Fraser Tickell as a director (3 pages) |
31 July 2012 | Appointment of Ian Paul Fraser Tickell as a director (3 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
31 July 2012 | Resolutions
|
31 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
9 May 2012 | Appointment of John Savege as a director (3 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Appointment of John Savege as a director (3 pages) |
9 May 2012 | Resolutions
|
17 October 2011 | Amended accounts made up to 31 August 2010 (4 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
17 October 2011 | Amended accounts made up to 31 August 2010 (4 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
30 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
3 April 2009 | Director and secretary appointed alan gordon webb (2 pages) |
3 April 2009 | Director and secretary appointed alan gordon webb (2 pages) |
5 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
5 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
5 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
5 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 August 2008 | Incorporation (18 pages) |
1 August 2008 | Incorporation (18 pages) |