Company NameGolf World Corporate Ltd.
DirectorIan Buchan
Company StatusActive
Company NumberSC404149
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Previous NameGulf World Corporate Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameIan Buchan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStratherrol Cruden Bay
Peterhead
Aberdeenshire
AB42 0SN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 July 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegolfworld-ltd.co.uk

Location

Registered AddressGoldwells House
Grange Road
Peterhead
Aberdeenshire
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Iain Buchan
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,404
Cash£5,838
Current Liabilities£25,044

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month from now)

Filing History

3 August 2023Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead Aberdeenshire AB42 1WN on 3 August 2023 (1 page)
6 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
3 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
1 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
21 February 2022Micro company accounts made up to 31 July 2021 (5 pages)
31 May 2021Cessation of Hayley Buchan as a person with significant control on 6 April 2016 (1 page)
31 May 2021Confirmation statement made on 31 May 2021 with updates (3 pages)
11 February 2021Micro company accounts made up to 31 July 2020 (5 pages)
29 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
4 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
2 September 2019Change of details for Mr Iain Buchan as a person with significant control on 8 April 2019 (2 pages)
2 September 2019Director's details changed for Ian Buchan on 8 April 2019 (2 pages)
29 August 2019Change of details for Mr Iain Buchan as a person with significant control on 26 August 2019 (2 pages)
29 August 2019Director's details changed for Ian Buchan on 26 August 2019 (2 pages)
19 February 2019Micro company accounts made up to 31 July 2018 (5 pages)
11 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
20 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
6 February 2018Notification of Iain Buchan as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
17 August 2011Appointment of Ian Buchan as a director (3 pages)
17 August 2011Appointment of Ian Buchan as a director (3 pages)
2 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-26
(1 page)
2 August 2011Company name changed gulf world corporate LTD.\certificate issued on 02/08/11
  • CONNOT ‐
(3 pages)
2 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-26
(1 page)
2 August 2011Company name changed gulf world corporate LTD.\certificate issued on 02/08/11
  • CONNOT ‐
(3 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 July 2011Incorporation (23 pages)
26 July 2011Incorporation (23 pages)