Company NameThe Golf Academy (Scotland) Ltd
Company StatusDissolved
Company NumberSC465028
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 93199Other sports activities

Directors

Director NameMr Daryn John Cochrane
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(same day as company formation)
RolePga Professional
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Peter Miller
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland

Location

Registered Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
15 October 2014Termination of appointment of Peter Miller as a director on 1 July 2014 (2 pages)
15 October 2014Termination of appointment of Peter Miller as a director on 1 July 2014 (2 pages)
15 October 2014Termination of appointment of Peter Miller as a director on 1 July 2014 (2 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 100
(22 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 100
(22 pages)