Glasgow
Lanarkshire
G12 0TG
Scotland
Director Name | Mr Nigel Duncan Colin Webster |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Kelvin Avenue Hillington Glasgow G52 4LT Scotland |
Director Name | Mr Scott Beveridge |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 February 2021(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 48 Kelvin Avenue Hillington Glasgow G52 4LT Scotland |
Director Name | Mr Gordon Millar Campbell |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 48 Kelvin Avenue Hillington Glasgow G52 4LT Scotland |
Secretary Name | Mrs Lindsay Taylor |
---|---|
Status | Current |
Appointed | 22 February 2021(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 48 Kelvin Avenue Hillington Glasgow G52 4LT Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 Newhailes Crescent Musselburgh Midlothian EH21 6EF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | affordablegolf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4890164 |
Telephone region | Unknown |
Registered Address | 48 Kelvin Avenue Hillington Glasgow G52 4LT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
1 at £1 | Mark James Taylor 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
8 February 2018 | Delivered on: 8 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
9 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (6 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
7 November 2018 | Appointment of Mr Nigel Duncan Colin Webster as a director on 31 August 2018 (2 pages) |
7 November 2018 | Resolutions
|
7 November 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
31 October 2018 | Confirmation statement made on 28 October 2018 with updates (5 pages) |
31 October 2018 | Registered office address changed from 48 Kelvin Avenue Hillington Glasgow G52 4LT Scotland to 48 Kelvin Avenue Hillington Glasgow G52 4LT on 31 October 2018 (1 page) |
24 October 2018 | Change of share class name or designation (2 pages) |
16 July 2018 | Registered office address changed from Unit 20 Wilson Place Nerston Industrial Estate East Kilbride Glasgow G74 4DQ to 48 Kelvin Avenue Hillington Glasgow G52 4LT on 16 July 2018 (1 page) |
8 March 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
13 February 2018 | Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page) |
8 February 2018 | Registration of charge SC3505050001, created on 8 February 2018 (12 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
3 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Mark James Taylor on 28 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mark James Taylor on 28 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
26 November 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
26 November 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
26 November 2008 | Director appointed mark james taylor (2 pages) |
26 November 2008 | Director appointed mark james taylor (2 pages) |
14 November 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
14 November 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
14 November 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
14 November 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
14 November 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
14 November 2008 | Appointment terminated director peter trainer (1 page) |
14 November 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
14 November 2008 | Appointment terminated director peter trainer (1 page) |
28 October 2008 | Incorporation (16 pages) |
28 October 2008 | Incorporation (16 pages) |