Company NameDr Golf Professional Ltd.
DirectorDavid Ross
Company StatusActive
Company NumberSC405201
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr David Ross
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Secretary NameMrs Alison Ross
StatusCurrent
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2nd Floor (East) Belgrave Court
Rosehall Road
Bellshill
North Lanarkshire
ML4 3NR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1David Ross
75.00%
Ordinary
25 at £1Alison Ross
25.00%
Ordinary

Financials

Year2014
Net Worth£36,191
Cash£37,310
Current Liabilities£45,181

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

17 August 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
23 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
17 February 2023Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 (1 page)
9 September 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
6 September 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
29 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
25 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
28 July 2020Micro company accounts made up to 31 August 2019 (5 pages)
26 August 2019Change of details for Mr David Ross as a person with significant control on 26 August 2019 (2 pages)
26 August 2019Director's details changed for Mr David Ross on 26 August 2019 (2 pages)
26 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
21 August 2019Change of details for Mrs Alison Ross as a person with significant control on 11 August 2019 (2 pages)
12 August 2019Change of details for Mr David Ross as a person with significant control on 12 August 2019 (2 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
23 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 August 2017Notification of Alison Ross as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 August 2017Notification of Alison Ross as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 15 August 2013
  • GBP 100
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 15 August 2013
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (3 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (3 pages)
30 May 2013Amended accounts made up to 31 August 2012 (7 pages)
30 May 2013Amended accounts made up to 31 August 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
27 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
29 August 2011Appointment of Mrs Alison Ross as a secretary (1 page)
29 August 2011Appointment of Mr David Ross as a director (2 pages)
29 August 2011Appointment of Mrs Alison Ross as a secretary (1 page)
29 August 2011Appointment of Mr David Ross as a director (2 pages)
17 August 2011Termination of appointment of Peter Trainer as a director (2 pages)
17 August 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
17 August 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
17 August 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
17 August 2011Termination of appointment of Peter Trainer as a director (2 pages)
17 August 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
11 August 2011Incorporation (24 pages)
11 August 2011Incorporation (24 pages)