Company NameGolf Rules Holdings Limited
Company StatusDissolved
Company NumberSC644530
CategoryPrivate Limited Company
Incorporation Date15 October 2019(4 years, 6 months ago)
Dissolution Date30 April 2024 (1 day ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Douglas Jamieson Bryson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverlea Carrick Road
Ayr
KA7 2RB
Scotland
Director NameMr Kevin Minhua Fan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityChinese
StatusClosed
Appointed15 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressInverlea Carrick Road
Ayr
KA7 2RB
Scotland
Director NameMr Paul Edmund Silk
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverlea Carrick Road
Ayr
KA7 2RB
Scotland
Director NameMr Warren Mark Sunderland
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverlea Carrick Road
Ayr
KA7 2RB
Scotland
Director NameMr Brian Nicol Mair
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInverlea Carrick Road
Ayr
KA7 2RB
Scotland

Location

Registered AddressInverlea
Carrick Road
Ayr
KA7 2RB
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2024First Gazette notice for voluntary strike-off (1 page)
7 February 2024Application to strike the company off the register (2 pages)
22 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
3 October 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
16 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
12 August 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
7 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 April 2022Cancellation of shares. Statement of capital on 10 October 2021
  • GBP 152
(4 pages)
16 January 2022Director's details changed for Mr Brian Nicol Mair on 16 January 2022 (2 pages)
11 January 2022Cancellation of shares. Statement of capital on 10 October 2021
  • GBP 152
(4 pages)
19 December 2021Registered office address changed from Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB United Kingdom to Inverlea Carrick Road Ayr KA7 2RB on 19 December 2021 (1 page)
12 November 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
12 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 September 2021Cancellation of shares. Statement of capital on 10 August 2020
  • GBP 312.00
(4 pages)
19 July 2021Accounts for a small company made up to 31 March 2021 (6 pages)
31 January 2021Confirmation statement made on 14 October 2020 with updates (4 pages)
22 May 2020Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
4 April 2020Cessation of Paul Edmund Silk as a person with significant control on 23 December 2019 (1 page)
4 April 2020Notification of Kevin Minhua Fan as a person with significant control on 23 December 2019 (2 pages)
20 January 2020Purchase of own shares. (3 pages)
20 January 2020Cancellation of shares. Statement of capital on 3 January 2020
  • GBP 900
(4 pages)
3 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the entry by the company into a share exchange agreement between kevin minhua fan, warren mark sutherland, paul edmund silk, brian nicol mair and douglas jamieson bryson (1) and the company (2) be and is hereby approved for all purposes (including for the purposes of section 190 of the act). 23/12/2019
(2 pages)
3 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
3 January 2020Solvency Statement dated 23/12/19 (7 pages)
3 January 2020Statement of capital on 3 January 2020
  • GBP 1,000.00
(3 pages)
3 January 2020Statement by Directors (5 pages)
3 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 1,000.00
(4 pages)
15 October 2019Incorporation
Statement of capital on 2019-10-15
  • GBP 1
(24 pages)