Company NameScottish Golf Support Limited
Company StatusDissolved
Company NumberSC375377
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameProfessional Golf Support Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameStewart Greig Harris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleChief Executive Sportscotland
Country of ResidenceScotland
Correspondence AddressDoges Templeton On The Green
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Graeme Maxwell Simmers
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(2 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 03 October 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDoges Templeton On The Green
62 Templeton Street
Glasgow
G40 1DA
Scotland
Secretary NameApril Law-Reed
NationalityBritish
StatusClosed
Appointed29 August 2011(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 03 October 2017)
RoleCompany Director
Correspondence AddressDoges 62 Templeton Street
Glasgow
G40 1DA
Scotland
Secretary NameAndrew James Griffen Alexander
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressDoges Templeton On The Green
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Hamish John Grey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 March 2010(1 day after company formation)
Appointment Duration5 years, 12 months (resigned 18 March 2016)
RoleChief Executive Scottish Golf Union
Country of ResidenceScotland
Correspondence AddressDoges Templeton On The Green
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameObe Bernard Gallacher
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 2013)
RoleGolf Professional
Country of ResidenceEngland
Correspondence AddressDoges Templeton On The Green
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameShona Malcolm
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2013)
RoleCeo & Chartered Accountant
Country of ResidenceScotland
Correspondence AddressC/- Ladies Golf Union The Scores
St Andrews
Fife
KY16 9AT
Scotland
Director NameDr Louise Livingstone Martin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(2 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2016)
RoleChair Of The Scottish Sports Council
Country of ResidenceScotland
Correspondence AddressDoges Templeton On The Green
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Alan White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 24 June 2016)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence AddressDoges Templeton On The Green
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMs Elizabeth McNicol Paterson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 2015)
RoleChair Of The Scottish Ladies Golf Association
Country of ResidenceScotland
Correspondence AddressDoges Templeton On The Green
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Andrew John Coltart
Date of BirthMay 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2013(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoges Templeton On The Green
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Andrew David Salmon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(5 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 October 2016)
RoleDeputy Chief Executive
Country of ResidenceScotland
Correspondence AddressDoges Templeton On The Green
62 Templeton Street
Glasgow
G40 1DA
Scotland

Contact

Telephone0141 5505960
Telephone regionGlasgow

Location

Registered AddressDoges Templeton On The Green
62 Templeton Street
Glasgow
G40 1DA
Scotland
ConstituencyGlasgow Central
WardCalton

Financials

Year2014
Net Worth£497,599
Cash£543,923
Current Liabilities£60,377

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Minutes of a meeting of directors held on 04/07/2017 during which it was decided that an application be made for the company to be struck of the register. (1 page)
18 July 2017Minutes of a meeting of directors held on 04/07/2017 during which it was decided that an application be made for the company to be struck of the register. (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
11 July 2017Application to strike the company off the register (3 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (11 pages)
23 December 2016Full accounts made up to 31 March 2016 (11 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 December 2016Memorandum and Articles of Association (13 pages)
13 December 2016Memorandum and Articles of Association (13 pages)
7 December 2016Termination of appointment of Andrew David Salmon as a director on 12 October 2016 (1 page)
7 December 2016Termination of appointment of Andrew David Salmon as a director on 12 October 2016 (1 page)
28 July 2016Termination of appointment of Alan White as a director on 24 June 2016 (1 page)
28 July 2016Termination of appointment of Alan White as a director on 24 June 2016 (1 page)
20 June 2016Termination of appointment of Louise Livingstone Martin as a director on 31 May 2016 (1 page)
20 June 2016Termination of appointment of Louise Livingstone Martin as a director on 31 May 2016 (1 page)
3 May 2016Appointment of Mr Andrew David Salmon as a director on 18 March 2016 (2 pages)
3 May 2016Termination of appointment of Hamish Grey as a director on 18 March 2016 (1 page)
3 May 2016Appointment of Mr Andrew David Salmon as a director on 18 March 2016 (2 pages)
3 May 2016Termination of appointment of Hamish Grey as a director on 18 March 2016 (1 page)
31 March 2016Annual return made up to 23 March 2016 no member list (4 pages)
31 March 2016Annual return made up to 23 March 2016 no member list (4 pages)
10 February 2016Memorandum and Articles of Association (13 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 February 2016Memorandum and Articles of Association (13 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 February 2016Termination of appointment of Andrew John Coltart as a director on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Andrew John Coltart as a director on 5 February 2016 (1 page)
22 January 2016Termination of appointment of Elizabeth Mcnicol Paterson as a director on 16 December 2015 (1 page)
22 January 2016Termination of appointment of Elizabeth Mcnicol Paterson as a director on 16 December 2015 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (11 pages)
7 January 2016Full accounts made up to 31 March 2015 (11 pages)
15 April 2015Annual return made up to 23 March 2015 no member list (5 pages)
15 April 2015Annual return made up to 23 March 2015 no member list (5 pages)
7 July 2014Full accounts made up to 31 March 2014 (12 pages)
7 July 2014Full accounts made up to 31 March 2014 (12 pages)
25 March 2014Annual return made up to 23 March 2014 no member list (5 pages)
25 March 2014Annual return made up to 23 March 2014 no member list (5 pages)
5 September 2013Appointment of Mr Andrew Coltart as a director (2 pages)
5 September 2013Appointment of Mr Andrew Coltart as a director (2 pages)
29 July 2013Termination of appointment of Bernard Gallacher as a director (1 page)
29 July 2013Secretary's details changed for April Law on 29 July 2013 (1 page)
29 July 2013Secretary's details changed for April Law on 29 July 2013 (1 page)
29 July 2013Termination of appointment of Bernard Gallacher as a director (1 page)
11 June 2013Full accounts made up to 31 March 2013 (13 pages)
11 June 2013Full accounts made up to 31 March 2013 (13 pages)
2 April 2013Secretary's details changed for April Sui Kin Law on 1 April 2013 (1 page)
2 April 2013Director's details changed for Mr Alan White on 1 April 2013 (2 pages)
2 April 2013Director's details changed for Graeme Maxwell Simmers on 1 April 2013 (2 pages)
2 April 2013Secretary's details changed for April Sui Kin Law on 1 April 2013 (1 page)
2 April 2013Director's details changed for Mr Alan White on 1 April 2013 (2 pages)
2 April 2013Director's details changed for Graeme Maxwell Simmers on 1 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Alan White on 1 April 2013 (2 pages)
2 April 2013Annual return made up to 23 March 2013 no member list (5 pages)
2 April 2013Secretary's details changed for April Sui Kin Law on 1 April 2013 (1 page)
2 April 2013Annual return made up to 23 March 2013 no member list (5 pages)
2 April 2013Director's details changed for Graeme Maxwell Simmers on 1 April 2013 (2 pages)
14 March 2013Termination of appointment of Shona Malcolm as a director (1 page)
14 March 2013Termination of appointment of Shona Malcolm as a director (1 page)
14 March 2013Appointment of Ms Elizabeth Mcnicol Paterson as a director (2 pages)
14 March 2013Appointment of Ms Elizabeth Mcnicol Paterson as a director (2 pages)
16 July 2012Full accounts made up to 31 March 2012 (13 pages)
16 July 2012Full accounts made up to 31 March 2012 (13 pages)
23 March 2012Annual return made up to 23 March 2012 no member list (7 pages)
23 March 2012Annual return made up to 23 March 2012 no member list (7 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 September 2011Memorandum and Articles of Association (13 pages)
7 September 2011Memorandum and Articles of Association (13 pages)
7 September 2011Termination of appointment of Andrew Alexander as a secretary (2 pages)
7 September 2011Appointment of April Sui Kin Law as a secretary (3 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 September 2011Termination of appointment of Andrew Alexander as a secretary (2 pages)
7 September 2011Appointment of April Sui Kin Law as a secretary (3 pages)
8 June 2011Full accounts made up to 31 March 2011 (12 pages)
8 June 2011Full accounts made up to 31 March 2011 (12 pages)
27 April 2011Annual return made up to 23 March 2011 (19 pages)
27 April 2011Annual return made up to 23 March 2011 (19 pages)
26 November 2010Change of name with request to seek comments from relevant body (2 pages)
26 November 2010Change of name with request to seek comments from relevant body (2 pages)
26 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-31
(1 page)
26 November 2010Company name changed professional golf support LIMITED\certificate issued on 26/11/10
  • CONNOT ‐
(3 pages)
26 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-31
(1 page)
26 November 2010Company name changed professional golf support LIMITED\certificate issued on 26/11/10
  • CONNOT ‐
(3 pages)
29 September 2010Appointment of Alan White as a director (3 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2010Memorandum and Articles of Association (13 pages)
29 September 2010Memorandum and Articles of Association (13 pages)
29 September 2010Appointment of Alan White as a director (3 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2010Appointment of Mr Bernard Gallacher as a director (3 pages)
5 July 2010Appointment of Mr Bernard Gallacher as a director (3 pages)
23 June 2010Appointment of Graeme Maxwell Simmers as a director (3 pages)
23 June 2010Appointment of Mrs Louise Livingstone Martin as a director (3 pages)
23 June 2010Appointment of Mrs Louise Livingstone Martin as a director (3 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2010Appointment of Shona Malcolm as a director (3 pages)
23 June 2010Appointment of Shona Malcolm as a director (3 pages)
23 June 2010Memorandum and Articles of Association (13 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2010Appointment of Graeme Maxwell Simmers as a director (3 pages)
23 June 2010Memorandum and Articles of Association (13 pages)
25 March 2010Appointment of Hamish Grey as a director (3 pages)
25 March 2010Appointment of Hamish Grey as a director (3 pages)
23 March 2010Incorporation (31 pages)
23 March 2010Incorporation (31 pages)