THE CROW WOOD GOLF CLUB LIMITED

Garnkirk House Cumbernauld Road Garnkirk House Cumbernauld Road, Glasgow, G69 9JF, United Kingdom
StatusACTIVE
Company No.SC013401
CategoryPrivate Limited Company
Incorporated25 Nov 1924
Age99 years, 5 months, 5 days
JurisdictionScotland

SUMMARY

THE CROW WOOD GOLF CLUB LIMITED is an active private limited company with number SC013401. It was incorporated 99 years, 5 months, 5 days ago, on 25 November 1924. The company address is Garnkirk House Cumbernauld Road Garnkirk House Cumbernauld Road, Glasgow, G69 9JF, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-26

Officer name: Patrick Joseph Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2024

Action Date: 13 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-13

Officer name: Mr John Paterson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 13 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Joseph Kelly

Appointment date: 2024-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 13 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Brodie

Appointment date: 2024-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 13 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Joseph Walsh

Appointment date: 2024-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-24

Officer name: Ian Doig

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-24

Officer name: Alexander Paton

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-24

Officer name: Kenneth Barbour

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-23

Officer name: Allan Richards

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mcmenemy

Termination date: 2023-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-23

Officer name: Chris Shields

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-23

Officer name: Henry Gribben

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Henry Gribben

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Stephen Mcmenemy

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 667 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mccormick

Termination date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Dec 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH01

Capital : 666 GBP

Date: 2021-02-01

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH01

Capital : 614 GBP

Date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Scott Barr

Appointment date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Barbour

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Scott Barr

Termination date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan Richards

Change date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Allan Richards

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Michael Mccormick

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Paton

Appointment date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Stuart Clayton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Hugh O'donnell

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Alan Drummond

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Sinclair

Termination date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mccormick

Termination date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matt Walsh

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matt Walsh

Appointment date: 2019-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Michael Mccormick

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Kellow

Appointment date: 2019-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-17

Officer name: Mr Chris Shields

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-17

Officer name: Ian Doig

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Sinclair

Appointment date: 2019-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-17

Officer name: Mr Stuart Clayton

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Mcdonald

Appointment date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Bernard Morgan

Termination date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelius Mcgill

Termination date: 2019-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Loughrey

Termination date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thomas Brodie

Termination date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-17

Officer name: Andrew James Russell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-16

Officer name: Michael Yannetta

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Scott

Termination date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Henry Lawson

Termination date: 2018-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-06

Officer name: Alexander Paton

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-02

Officer name: Kenneth Barbour

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 532 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 531 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 530 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 529 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 528 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 527 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 526 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 525 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 524 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 523 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 522 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 521 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 520 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 518 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 519 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 517 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 516 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 515 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 514 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 513 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 512 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 511 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 510 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 509 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 508 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 507 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 506 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 505 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 504 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 503 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 502 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 501 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 499 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 498 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 497 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 496 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 495 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 494 GBP

Date: 2018-04-01

Documents

View document PDF


Some Companies

CAPEJUST LIMITED

38 MALMESBURY ROAD,CHIPPENHAM,SN15 1PW

Number:02270028
Status:ACTIVE
Category:Private Limited Company

DESIRE RESIDE LIMITED

42 MARISCHAL ROAD,LONDON,SE13 5LG

Number:10482818
Status:ACTIVE
Category:Private Limited Company

JOX EQUESTRIAN LTD

2/2 168 CUMBERLAND STREET,GLASGOW,G5 0SH

Number:SC585937
Status:ACTIVE
Category:Private Limited Company

OCEANIC (GOSPORT) LIMITED

OCEANIC HOUSE CRACKNORE INDUSTRIAL PARK,SOUTHAMPTON,SO40 4ZD

Number:09449406
Status:ACTIVE
Category:Private Limited Company

STEWART HORNE LIMITED

36 GLASGOW STREET,NORTHAMPTON,NN5 5BL

Number:10646686
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWIFT CAR SERVICES LIMITED

2D DYNE ROAD,LONDON,NW6 7XB

Number:06270232
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source