Company NameBespoke Golf Solutions Limited
Company StatusDissolved
Company NumberSC490157
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 6 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Remo Claudio Baldassarra
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilley House Allandale
Bonnybridge
Falkirk
FK4 2HN
Scotland
Director NameFrancis Daly
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Medlar Road
Abronhill
Cumbernauld
G67 3AN
Scotland

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
15 February 2019Application to strike the company off the register (1 page)
14 February 2019Termination of appointment of Francis Daly as a director on 14 February 2019 (1 page)
12 December 2018Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 November 2017 (1 page)
5 November 2017Notification of Francis Daly as a person with significant control on 31 October 2016 (2 pages)
5 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
5 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
5 November 2017Notification of Remo Baldassarra as a person with significant control on 31 October 2016 (2 pages)
5 November 2017Notification of Remo Baldassarra as a person with significant control on 5 November 2017 (2 pages)
5 November 2017Notification of Francis Daly as a person with significant control on 5 November 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 2
(37 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 2
(37 pages)