Warning: file_put_contents(c/f879f8f94000f05f40fd119abebb73f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Golf Rules Limited, TD7 5EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLF RULES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Golf Rules Limited. The company was founded 17 years ago and was given the registration number SC324333. The firm's registered office is in DUNSDALE ROAD, SELKIRK. You can find them at C/o Sunderland Of Scotland Limit, Ed, Ettrick Riverside,, Dunsdale Road, Selkirk, Scottish Borders. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GOLF RULES LIMITED
Company Number:SC324333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2007
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Sunderland Of Scotland Limit, Ed, Ettrick Riverside,, Dunsdale Road, Selkirk, Scottish Borders, TD7 5EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Gatacre Street, Lower Gornall, DY3 2NZ

Secretary01 June 2007Active
Inverlea, Castlehill Road, 42, Carrick Road, Ayr, KA7 2RB

Director01 June 2007Active
Flat B, 12/F, Blk T12, One Beacon, Hill, 1 Beacon Hill Road, Kowloon Tong, Hong Kong, FOREIGN

Director01 June 2007Active
20 Green Lane, Cardrona, Peebles, EH45 9LJ

Director01 June 2007Active
12 Gatacre Street, Lower Gornall, DY3 2NZ

Director01 June 2007Active
6, Bishopsgate, Wellknowe Avenue, Glasgow, Scotland,

Director01 June 2007Active
Somerset House, Temple Street, Birmingham, B2 5DJ

Corporate Secretary24 May 2007Active
Somerset House, Temple Street, Birmingham, B2 5DJ

Corporate Director24 May 2007Active

People with Significant Control

Mr Paul Edmund Silk
Notified on:01 May 2017
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:12, Gatacre Street, Dudley, England, DY3 2NZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-09Dissolution

Dissolution application strike off company.

Download
2022-01-16Officers

Change person director company with change date.

Download
2021-12-19Address

Change registered office address company with date old address new address.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type small.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type small.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-20Officers

Change person director company with change date.

Download
2015-09-11Accounts

Accounts with accounts type small.

Download
2015-09-01Auditors

Auditors resignation company.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Accounts

Accounts with accounts type small.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-20Accounts

Accounts with accounts type small.

Download
2013-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.