62 Templeton Street
Glasgow
G40 1DA
Scotland
Director Name | Mr Graeme Maxwell Simmers |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 03 October 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Doges Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Secretary Name | April Law-Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 October 2017) |
Role | Company Director |
Correspondence Address | Doges 62 Templeton Street Glasgow G40 1DA Scotland |
Secretary Name | Andrew James Griffen Alexander |
---|---|
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Doges Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Hamish John Grey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 March 2010(1 day after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 March 2016) |
Role | Chief Executive Scottish Golf Union |
Country of Residence | Scotland |
Correspondence Address | Doges Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Obe Bernard Gallacher |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 2013) |
Role | Golf Professional |
Country of Residence | England |
Correspondence Address | Doges Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Shona Malcolm |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2013) |
Role | Ceo & Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/- Ladies Golf Union The Scores St Andrews Fife KY16 9AT Scotland |
Director Name | Dr Louise Livingstone Martin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2016) |
Role | Chair Of The Scottish Sports Council |
Country of Residence | Scotland |
Correspondence Address | Doges Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Alan White |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 June 2016) |
Role | Golf Professional |
Country of Residence | United Kingdom |
Correspondence Address | Doges Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Ms Elizabeth McNicol Paterson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 2015) |
Role | Chair Of The Scottish Ladies Golf Association |
Country of Residence | Scotland |
Correspondence Address | Doges Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Andrew John Coltart |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doges Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Andrew David Salmon |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(5 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 October 2016) |
Role | Deputy Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Doges Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Telephone | 0141 5505960 |
---|---|
Telephone region | Glasgow |
Registered Address | Doges Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Year | 2014 |
---|---|
Net Worth | £497,599 |
Cash | £543,923 |
Current Liabilities | £60,377 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | Minutes 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 2017 | Minutes 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 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Application to strike the company off the register (3 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
13 December 2016 | Memorandum and Articles of Association (13 pages) |
13 December 2016 | Memorandum and Articles of Association (13 pages) |
7 December 2016 | Termination of appointment of Andrew David Salmon as a director on 12 October 2016 (1 page) |
7 December 2016 | Termination of appointment of Andrew David Salmon as a director on 12 October 2016 (1 page) |
28 July 2016 | Termination of appointment of Alan White as a director on 24 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Alan White as a director on 24 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Louise Livingstone Martin as a director on 31 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Louise Livingstone Martin as a director on 31 May 2016 (1 page) |
3 May 2016 | Appointment of Mr Andrew David Salmon as a director on 18 March 2016 (2 pages) |
3 May 2016 | Termination of appointment of Hamish Grey as a director on 18 March 2016 (1 page) |
3 May 2016 | Appointment of Mr Andrew David Salmon as a director on 18 March 2016 (2 pages) |
3 May 2016 | Termination of appointment of Hamish Grey as a director on 18 March 2016 (1 page) |
31 March 2016 | Annual return made up to 23 March 2016 no member list (4 pages) |
31 March 2016 | Annual return made up to 23 March 2016 no member list (4 pages) |
10 February 2016 | Memorandum and Articles of Association (13 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Memorandum and Articles of Association (13 pages) |
10 February 2016 | Resolutions
|
9 February 2016 | Termination of appointment of Andrew John Coltart as a director on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Andrew John Coltart as a director on 5 February 2016 (1 page) |
22 January 2016 | Termination of appointment of Elizabeth Mcnicol Paterson as a director on 16 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Elizabeth Mcnicol Paterson as a director on 16 December 2015 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
15 April 2015 | Annual return made up to 23 March 2015 no member list (5 pages) |
15 April 2015 | Annual return made up to 23 March 2015 no member list (5 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
25 March 2014 | Annual return made up to 23 March 2014 no member list (5 pages) |
25 March 2014 | Annual return made up to 23 March 2014 no member list (5 pages) |
5 September 2013 | Appointment of Mr Andrew Coltart as a director (2 pages) |
5 September 2013 | Appointment of Mr Andrew Coltart as a director (2 pages) |
29 July 2013 | Termination of appointment of Bernard Gallacher as a director (1 page) |
29 July 2013 | Secretary's details changed for April Law on 29 July 2013 (1 page) |
29 July 2013 | Secretary's details changed for April Law on 29 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Bernard Gallacher as a director (1 page) |
11 June 2013 | Full accounts made up to 31 March 2013 (13 pages) |
11 June 2013 | Full accounts made up to 31 March 2013 (13 pages) |
2 April 2013 | Secretary's details changed for April Sui Kin Law on 1 April 2013 (1 page) |
2 April 2013 | Director's details changed for Mr Alan White on 1 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Graeme Maxwell Simmers on 1 April 2013 (2 pages) |
2 April 2013 | Secretary's details changed for April Sui Kin Law on 1 April 2013 (1 page) |
2 April 2013 | Director's details changed for Mr Alan White on 1 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Graeme Maxwell Simmers on 1 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Alan White on 1 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 23 March 2013 no member list (5 pages) |
2 April 2013 | Secretary's details changed for April Sui Kin Law on 1 April 2013 (1 page) |
2 April 2013 | Annual return made up to 23 March 2013 no member list (5 pages) |
2 April 2013 | Director's details changed for Graeme Maxwell Simmers on 1 April 2013 (2 pages) |
14 March 2013 | Termination of appointment of Shona Malcolm as a director (1 page) |
14 March 2013 | Termination of appointment of Shona Malcolm as a director (1 page) |
14 March 2013 | Appointment of Ms Elizabeth Mcnicol Paterson as a director (2 pages) |
14 March 2013 | Appointment of Ms Elizabeth Mcnicol Paterson as a director (2 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
23 March 2012 | Annual return made up to 23 March 2012 no member list (7 pages) |
23 March 2012 | Annual return made up to 23 March 2012 no member list (7 pages) |
7 September 2011 | Resolutions
|
7 September 2011 | Memorandum and Articles of Association (13 pages) |
7 September 2011 | Memorandum and Articles of Association (13 pages) |
7 September 2011 | Termination of appointment of Andrew Alexander as a secretary (2 pages) |
7 September 2011 | Appointment of April Sui Kin Law as a secretary (3 pages) |
7 September 2011 | Resolutions
|
7 September 2011 | Termination of appointment of Andrew Alexander as a secretary (2 pages) |
7 September 2011 | Appointment of April Sui Kin Law as a secretary (3 pages) |
8 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
8 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
27 April 2011 | Annual return made up to 23 March 2011 (19 pages) |
27 April 2011 | Annual return made up to 23 March 2011 (19 pages) |
26 November 2010 | Change of name with request to seek comments from relevant body (2 pages) |
26 November 2010 | Change of name with request to seek comments from relevant body (2 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Company name changed professional golf support LIMITED\certificate issued on 26/11/10
|
26 November 2010 | Resolutions
|
26 November 2010 | Company name changed professional golf support LIMITED\certificate issued on 26/11/10
|
29 September 2010 | Appointment of Alan White as a director (3 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Memorandum and Articles of Association (13 pages) |
29 September 2010 | Memorandum and Articles of Association (13 pages) |
29 September 2010 | Appointment of Alan White as a director (3 pages) |
29 September 2010 | Resolutions
|
5 July 2010 | Appointment of Mr Bernard Gallacher as a director (3 pages) |
5 July 2010 | Appointment of Mr Bernard Gallacher as a director (3 pages) |
23 June 2010 | Appointment of Graeme Maxwell Simmers as a director (3 pages) |
23 June 2010 | Appointment of Mrs Louise Livingstone Martin as a director (3 pages) |
23 June 2010 | Appointment of Mrs Louise Livingstone Martin as a director (3 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Appointment of Shona Malcolm as a director (3 pages) |
23 June 2010 | Appointment of Shona Malcolm as a director (3 pages) |
23 June 2010 | Memorandum and Articles of Association (13 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Appointment of Graeme Maxwell Simmers as a director (3 pages) |
23 June 2010 | Memorandum and Articles of Association (13 pages) |
25 March 2010 | Appointment of Hamish Grey as a director (3 pages) |
25 March 2010 | Appointment of Hamish Grey as a director (3 pages) |
23 March 2010 | Incorporation (31 pages) |
23 March 2010 | Incorporation (31 pages) |