Company NameGolf Passport Ltd.
DirectorsAlan Gordon Webb and John Storrier Savege
Company StatusActive
Company NumberSC346502
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Gordon Webb
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10b Marine Parade
North Berwick
EH39 4LD
Scotland
Secretary NameMr Alan Gordon Webb
NationalityBritish
StatusCurrent
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Stoneyhill Terrace
Musselburgh
EH21 6SG
Scotland
Director NameMr John Storrier Savege
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(3 years, 9 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameIan Paul Fraser Tickell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(3 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 August 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.scottishgolfpassport.co.uk

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.2k at £0.01Ian Paul Fraser Tickell
6.70%
Ordinary
9.7k at £0.01Alan Webb
55.97%
Ordinary
4.3k at £0.01John Savege
24.89%
Ordinary
2.2k at £0.01William Mackie
12.44%
Ordinary

Financials

Year2014
Net Worth-£59,737
Cash£169
Current Liabilities£89,114

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
28 July 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
21 December 2021Termination of appointment of Ian Paul Fraser Tickell as a director on 14 December 2021 (1 page)
10 August 2021Change of details for Mr Alan Gordon Webb as a person with significant control on 30 July 2021 (2 pages)
10 August 2021Director's details changed for Mr Alan Gordon Webb on 30 July 2021 (2 pages)
10 August 2021Secretary's details changed for Mr Alan Gordon Webb on 30 July 2021 (1 page)
10 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
3 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
6 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 174.15
(5 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 174.15
(5 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 174.15
(5 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 174.15
(5 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 174.15
(5 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 174.15
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 174.15
(5 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 174.15
(5 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 174.15
(5 pages)
29 August 2013Resolutions
  • RES13 ‐ Sub-divide 105 ordinary shares of £1.00 each into 10,500 ordinary shares of £0.01 each 21/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 August 2013Resolutions
  • RES13 ‐ Sub-divide 105 ordinary shares of £1.00 each into 10,500 ordinary shares of £0.01 each 21/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 August 2013Registered office address changed from 10B Marine Parade North Berwick EH39 4LD on 27 August 2013 (2 pages)
27 August 2013Sub-division of shares on 1 August 2013 (6 pages)
27 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 174.15
(4 pages)
27 August 2013Sub-division of shares on 1 August 2013 (6 pages)
27 August 2013Registered office address changed from 10B Marine Parade North Berwick EH39 4LD on 27 August 2013 (2 pages)
27 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 174.15
(4 pages)
27 August 2013Sub-division of shares on 1 August 2013 (6 pages)
27 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 174.15
(4 pages)
19 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
31 July 2012Appointment of Ian Paul Fraser Tickell as a director (3 pages)
31 July 2012Appointment of Ian Paul Fraser Tickell as a director (3 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
31 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 105
(4 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
31 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 105
(4 pages)
9 May 2012Appointment of John Savege as a director (3 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
9 May 2012Appointment of John Savege as a director (3 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
17 October 2011Amended accounts made up to 31 August 2010 (4 pages)
17 October 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
17 October 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
17 October 2011Amended accounts made up to 31 August 2010 (4 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
30 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
30 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
30 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
16 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
16 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
3 April 2009Director and secretary appointed alan gordon webb (2 pages)
3 April 2009Director and secretary appointed alan gordon webb (2 pages)
5 August 2008Appointment terminated secretary brian reid LTD. (1 page)
5 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
5 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
5 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
5 August 2008Appointment terminated secretary brian reid LTD. (1 page)
1 August 2008Incorporation (18 pages)
1 August 2008Incorporation (18 pages)