Company NameScot Golf Transportation Ltd
Company StatusDissolved
Company NumberSC371617
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMrs Linda McLean Mackay
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2012(2 years after company formation)
Appointment Duration6 years, 5 months (closed 03 July 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address39 Hawkhill Drive
Stevenston
Ayrshire
KA20 3DF
Scotland
Director NameMr Alistair Robert Thomas
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address20a Grey Place
Greenock
Renfrewshire
PA15 1YF
Scotland

Contact

Websitewww.scotgolftransportation.com
Email address[email protected]
Telephone01475 638295
Telephone regionGreenock

Location

Registered Address3 Jamaica Lane
Greenock
Renfrewshire
PA15 1XX
Scotland
ConstituencyInverclyde
WardInverclyde North

Financials

Year2013
Net Worth£171
Cash£448
Current Liabilities£7,192

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
22 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
26 October 2015Registered office address changed from 3 Larkfield Industrial Estate 3 Earnhill Lane Greenock Renfrewshire PA16 0EQ to 3 Jamaica Lane Greenock Renfrewshire PA15 1XX on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 3 Larkfield Industrial Estate 3 Earnhill Lane Greenock Renfrewshire PA16 0EQ to 3 Jamaica Lane Greenock Renfrewshire PA15 1XX on 26 October 2015 (1 page)
22 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(3 pages)
22 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 September 2013Registered office address changed from 39-41 Wilson Street Largs North Ayrshire KA30 9AQ on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 39-41 Wilson Street Largs North Ayrshire KA30 9AQ on 23 September 2013 (1 page)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
23 December 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
23 December 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
28 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
26 January 2012Termination of appointment of Alistair Thomas as a director (1 page)
26 January 2012Appointment of Mrs Linda Mclean Mackay as a director (2 pages)
26 January 2012Termination of appointment of Alistair Thomas as a director (1 page)
26 January 2012Appointment of Mrs Linda Mclean Mackay as a director (2 pages)
11 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
5 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
19 November 2010Registered office address changed from 20a Grey Place Greenock Renfrewshire PA15 1YF Scotland on 19 November 2010 (2 pages)
19 November 2010Registered office address changed from 20a Grey Place Greenock Renfrewshire PA15 1YF Scotland on 19 November 2010 (2 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)