Edinburgh
EH12 9EG
Scotland
Director Name | Mrs Laura Isobel Doak |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Doak 50.00% Ordinary |
---|---|
1 at £1 | Laura Isobel Doak 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
20 March 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
1 February 2024 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page) |
30 May 2023 | Company name changed doak golf LTD\certificate issued on 30/05/23
|
17 May 2023 | Confirmation statement made on 13 May 2023 with updates (5 pages) |
16 May 2023 | Change of details for Mr Christopher Doak as a person with significant control on 6 April 2016 (2 pages) |
31 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 June 2022 | Confirmation statement made on 13 May 2022 with updates (5 pages) |
1 June 2022 | Change of details for Mr Christopher Doak as a person with significant control on 1 June 2022 (2 pages) |
1 June 2022 | Director's details changed for Mr Christopher Doak on 1 June 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
24 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 May 2017 | Termination of appointment of Laura Isobel Doak as a director on 29 May 2017 (1 page) |
29 May 2017 | Termination of appointment of Laura Isobel Doak as a director on 29 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
26 May 2015 | Registered office address changed from Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS United Kingdom to 6 Redheughs Rigg Edinburgh EH12 9DQ on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS United Kingdom to 6 Redheughs Rigg Edinburgh EH12 9DQ on 26 May 2015 (2 pages) |
14 October 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
14 October 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|