Company NameAffordable Golf Ltd.
Company StatusActive
Company NumberSC350505
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMark James Taylor
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2008(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address14 Belhaven Terrace
Glasgow
Lanarkshire
G12 0TG
Scotland
Director NameMr Nigel Duncan Colin Webster
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Kelvin Avenue
Hillington
Glasgow
G52 4LT
Scotland
Director NameMr Scott Beveridge
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed22 February 2021(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address48 Kelvin Avenue
Hillington
Glasgow
G52 4LT
Scotland
Director NameMr Gordon Millar Campbell
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address48 Kelvin Avenue
Hillington
Glasgow
G52 4LT
Scotland
Secretary NameMrs Lindsay Taylor
StatusCurrent
Appointed22 February 2021(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address48 Kelvin Avenue
Hillington
Glasgow
G52 4LT
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Newhailes Crescent
Musselburgh
Midlothian
EH21 6EF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 October 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed28 October 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 October 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteaffordablegolf.co.uk
Email address[email protected]
Telephone0845 4890164
Telephone regionUnknown

Location

Registered Address48 Kelvin Avenue
Hillington
Glasgow
G52 4LT
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £1Mark James Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Charges

8 February 2018Delivered on: 8 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

9 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (6 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
7 November 2018Appointment of Mr Nigel Duncan Colin Webster as a director on 31 August 2018 (2 pages)
7 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 November 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 1,053.00
(6 pages)
31 October 2018Confirmation statement made on 28 October 2018 with updates (5 pages)
31 October 2018Registered 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 2018Change of share class name or designation (2 pages)
16 July 2018Registered 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 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 February 2018Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
8 February 2018Registration of charge SC3505050001, created on 8 February 2018 (12 pages)
4 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 1,000
(5 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
18 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
3 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mark James Taylor on 28 October 2009 (2 pages)
26 November 2009Director's details changed for Mark James Taylor on 28 October 2009 (2 pages)
26 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
26 November 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
26 November 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
26 November 2008Director appointed mark james taylor (2 pages)
26 November 2008Director appointed mark james taylor (2 pages)
14 November 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
14 November 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
14 November 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
14 November 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
14 November 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
14 November 2008Appointment terminated director peter trainer (1 page)
14 November 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
14 November 2008Appointment terminated director peter trainer (1 page)
28 October 2008Incorporation (16 pages)
28 October 2008Incorporation (16 pages)