Company NameGolf Linx Limited
DirectorWilliam Peter McCartney
Company StatusActive
Company NumberSC428693
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr William Peter McCartney
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(same day as company formation)
RoleTour Operator
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameStuart Scott Penman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleTour Operator
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland

Location

Registered Address505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Stuart Penman
50.00%
Ordinary
50 at £1William Mccartney
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,665
Current Liabilities£2,952

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 November 2020Compulsory strike-off action has been discontinued (1 page)
20 November 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
21 September 2017Change of details for Mr William Peter Mccartney as a person with significant control on 6 April 2017 (2 pages)
21 September 2017Change of details for Mr William Peter Mccartney as a person with significant control on 6 April 2017 (2 pages)
21 September 2017Change of details for Mr William Peter Mccartney as a person with significant control on 6 April 2017 (2 pages)
21 September 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
21 September 2017Change of details for Mr William Peter Mccartney as a person with significant control on 6 April 2017 (2 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Termination of appointment of Stuart Scott Penman as a director on 26 November 2015 (1 page)
3 June 2016Termination of appointment of Stuart Scott Penman as a director on 26 November 2015 (1 page)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
17 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 100
(4 pages)
17 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 100
(4 pages)
17 August 2012Appointment of Stuart Scott Penman as a director (3 pages)
17 August 2012Appointment of Stuart Scott Penman as a director (3 pages)
17 August 2012Appointment of William Peter Mccartney as a director (3 pages)
17 August 2012Appointment of William Peter Mccartney as a director (3 pages)
27 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
27 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
19 July 2012Incorporation (21 pages)
19 July 2012Incorporation (21 pages)