Glasgow
G3 7QL
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | bishopbriggsgolfrange.co.uk |
---|---|
Telephone | 0141 7624883 |
Telephone region | Glasgow |
Registered Address | C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Matthew Laughtland 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
26 May 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 26 May 2023 (1 page) |
30 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
30 October 2020 | Change of details for Mr Matthew David Harvey Laughtland as a person with significant control on 30 October 2020 (2 pages) |
26 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020 (1 page) |
25 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
15 October 2020 | Change of details for Mr Matthew David Harvey Laughtland as a person with significant control on 15 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Matthew David Harvey Laughtland on 15 October 2020 (2 pages) |
2 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 (1 page) |
29 August 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page) |
26 April 2019 | Current accounting period shortened from 30 November 2019 to 30 June 2019 (1 page) |
28 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
29 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
2 November 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
19 September 2014 | Registered office address changed from Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 19 September 2014 (1 page) |
17 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 January 2014 (1 page) |
20 November 2013 | Appointment of Mr Matthew David Harvey Laughtland as a director (3 pages) |
20 November 2013 | Appointment of Mr Matthew David Harvey Laughtland as a director (3 pages) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 November 2013 (1 page) |
11 November 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
11 November 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
11 November 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
11 November 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 November 2013 (1 page) |
11 November 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
11 November 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |