Company NameEuropean Golf Hospitality Ltd
DirectorJames Welsh
Company StatusActive - Proposal to Strike off
Company NumberSC386286
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Welsh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed14 September 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Jillian Theresa Elward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Suite Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Scott Richardson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 September 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland

Contact

Websiteeuropeangolfhospitality.co.uk
Telephone0141 2046640
Telephone regionGlasgow

Location

Registered AddressCaledonian Suite Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Jillian Theresa Elward
50.00%
Ordinary
100 at £1Scott Richardson
50.00%
Ordinary A

Financials

Year2014
Net Worth£275
Cash£22,254
Current Liabilities£319,703

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2021 (2 years, 6 months ago)
Next Return Due14 October 2022 (overdue)

Filing History

30 September 2020Appointment of Mr James Welsh as a director on 14 September 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
30 September 2020Termination of appointment of Scott Richardson as a director on 14 September 2020 (1 page)
30 September 2020Cessation of Scott Richardson as a person with significant control on 1 September 2020 (1 page)
30 September 2020Notification of James Welsh as a person with significant control on 1 September 2020 (2 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 March 2019Notification of Scott Richardson as a person with significant control on 13 February 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
12 March 2019Cessation of Jillian Theresa Elward as a person with significant control on 12 February 2019 (1 page)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 October 2016Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to C/O Caledonian Suite Regent Court 70 West Regent Street Glasgow G2 2QZ on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Caledonian Suite Regent Court 70 West Regent Street Glasgow G2 2QZ to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Caledonian Suite Regent Court 70 West Regent Street Glasgow G2 2QZ to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to C/O Caledonian Suite Regent Court 70 West Regent Street Glasgow G2 2QZ on 25 October 2016 (1 page)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
(4 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200
(4 pages)
31 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
30 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
29 June 2012Appointment of Mr Scott Richardson as a director (2 pages)
29 June 2012Termination of appointment of Jillian Elward as a director (1 page)
29 June 2012Termination of appointment of Jillian Elward as a director (1 page)
29 June 2012Appointment of Mr Scott Richardson as a director (2 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
5 April 2011Director's details changed for Mrs Jillian Theresa Elward on 1 March 2011 (2 pages)
5 April 2011Director's details changed for Mrs Jillian Theresa Elward on 1 March 2011 (2 pages)
5 April 2011Director's details changed for Mrs Jillian Theresa Elward on 1 March 2011 (2 pages)
27 January 2011Registered office address changed from Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH United Kingdom on 27 January 2011 (1 page)
27 January 2011Registered office address changed from Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH United Kingdom on 27 January 2011 (1 page)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)