Monifieth
Dundee
Angus
DD5 4EQ
Scotland
Website | platinumgolfscotland.com |
---|---|
Email address | [email protected] |
Telephone | 01382 477552 |
Telephone region | Dundee |
Registered Address | 72 Dalhousie Street Monifieth Dundee Angus DD5 4EQ Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
1 at £1 | Stuart French 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
18 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
7 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
21 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
9 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
1 December 2020 | Registered office address changed from Suite 16a Castlecroft Business Centre Dundee DD4 8XD Scotland to 72 Dalhousie Street Monifieth Dundee Angus DD5 4EQ on 1 December 2020 (1 page) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
7 August 2017 | Registered office address changed from 72 Dalhousie Street Monifieth Angus DD5 4EQ to Suite 16a Castlecroft Business Centre Dundee DD4 8XD on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 72 Dalhousie Street Monifieth Angus DD5 4EQ to Suite 16a Castlecroft Business Centre Dundee DD4 8XD on 7 August 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Stuart David John French on 1 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Stuart David John French on 1 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Stuart David John French on 1 August 2015 (2 pages) |
26 May 2015 | Registered office address changed from Suite 16a Castlecroft Business Centre Tom Johnstone Road Broughty Ferry Dundee Angus DD4 8XD to 72 Dalhousie Street Monifieth Angus DD5 4EQ on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Suite 16a Castlecroft Business Centre Tom Johnstone Road Broughty Ferry Dundee Angus DD4 8XD to 72 Dalhousie Street Monifieth Angus DD5 4EQ on 26 May 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
9 May 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
9 May 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|