GOLF DEDICATION CENTRE LIMITED

Golf Dedication Centre Golf Dedication Centre, Lossiemouth, IV31 6SP, Moray, Scotland
StatusACTIVE
Company No.SC214077
CategoryPrivate Limited Company
Incorporated21 Dec 2000
Age23 years, 5 months, 17 days
JurisdictionScotland

SUMMARY

GOLF DEDICATION CENTRE LIMITED is an active private limited company with number SC214077. It was incorporated 23 years, 5 months, 17 days ago, on 21 December 2000. The company address is Golf Dedication Centre Golf Dedication Centre, Lossiemouth, IV31 6SP, Moray, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 12 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2022

Action Date: 26 Dec 2022

Category: Address

Type: AD01

New address: Golf Dedication Centre Covesea Lossiemouth Moray IV31 6SP

Change date: 2022-12-26

Old address: Golf Dedeication Centre Covesea Lossiemouth Moray IV31 6SP Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2019

Action Date: 09 Mar 2019

Category: Address

Type: AD01

New address: Golf Dedeication Centre Covesea Lossiemouth Moray IV31 6SP

Change date: 2019-03-09

Old address: Unit 7, Huntly Business Centre 83, Gordon Street Huntly AB54 8FG Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

New address: Unit 7, Huntly Business Centre 83, Gordon Street Huntly AB54 8FG

Old address: Faith Simpson Accountants 74-76 South Street Elgin Morayshire IV30 1JG Scotland

Change date: 2018-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

New address: Faith Simpson Accountants 74-76 South Street Elgin Morayshire IV30 1JG

Change date: 2016-02-10

Old address: Wee Golf Links Inishfree Covesea Lossiemouth Moray IV31 6SP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorna Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon David Clarke

Change date: 2010-02-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-18

Officer name: Lorna Margaret Grant Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 19/01/04 from: 186 bath street glasgow G2 4HG

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 09/01/01 from: 186 bath street glasgow lanarkshire G2 4HG

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B THOMPSON ENGINEERING LTD.

24 LABURNUM AVENUE,PORTSMOUTH,PO6 1QH

Number:10318237
Status:ACTIVE
Category:Private Limited Company

CARTERHOUSE LTD

19 LEYDEN STREET,LONDON,E1 7LE

Number:09580704
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE SECURITIES PERSONNEL LTD

UNIT 5,SOUTHAMPTON,SO14 0PH

Number:09482807
Status:ACTIVE
Category:Private Limited Company

LINAS DRIVING SERVICES LTD

14 PARKHAM CLOSE,BOLTON,BL5 2GT

Number:07846970
Status:ACTIVE
Category:Private Limited Company

PIG AND PROSECCO LTD.

55 RACECOURSE ROAD,NEWBURY,RG14 7GH

Number:10370586
Status:ACTIVE
Category:Private Limited Company

SYSTEM ACCOUNTS LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:06100800
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