This company is commonly known as Perrygolf Limited. The company was founded 36 years ago and was given the registration number SC106562. The firm's registered office is in HELENSBURGH. You can find them at Colquhoun Chambers, 2 Colquhoun Street,, Helensburgh, . This company's SIC code is 74990 - Non-trading company.
Name | : | PERRYGOLF LIMITED |
---|---|---|
Company Number | : | SC106562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1987 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Colquhoun Chambers, 2 Colquhoun Street,, Helensburgh, G84 8AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colquhoun Chambers, 2 Colquhoun Street,, Helensburgh, G84 8AJ | Secretary | 17 October 2023 | Active |
Colquhoun Chambers, 2 Colquhoun Street,, Helensburgh, G84 8AJ | Director | 31 August 2023 | Active |
Colquhoun Chambers, 2 Colquhoun Street,, Helensburgh, G84 8AJ | Director | 31 August 2023 | Active |
Colquhoun Chambers, 2 Colquhoun Street,, Helensburgh, G84 8AJ | Director | 31 August 2023 | Active |
Herbert House, 22 Herbert Street, Glasgow, G20 6NB | Secretary | 18 December 1992 | Active |
2 Colquhoun Street, Helensburgh, G84 8AJ | Secretary | 01 May 2000 | Active |
Colquhoun Chambers, 2 Colquhoun Street,, Helensburgh, G84 8AJ | Secretary | 31 August 2023 | Active |
142 St Vincent Street, Glasgow, G2 5LA | Nominee Secretary | - | Active |
15 Kennedy Court, Braidholm Crescent, Giffnock, G46 6HH | Director | 28 January 1994 | Active |
2, Colquhoun Street, Helensburgh, G84 8AJ | Director | 18 December 1992 | Active |
Foreland 21 East Abercromby Street, Helensburgh, G84 9HZ | Director | 18 December 1992 | Active |
Perrygolf, 1013 Ashes Drive, Suite 101, Wilmington, United States, | Director | 18 December 1992 | Active |
2 Colquhoun Street, Helensburgh, G84 8AJ | Director | 19 June 2001 | Active |
2 Colquhoun Street, Helensburgh, G84 8AJ | Director | 01 May 2000 | Active |
9 Grange Road, Bearsden, Glasgow, G61 3PL | Director | - | Active |
Mr Colin Russell Story Dalgleish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Colquhoun Chambers, 2 Colquhoun Street, Helensburgh, United Kingdom, G84 8AJ |
Nature of control | : |
|
Mr Gordon Douglas Dalgleish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | Perrygolf, 1013 Ashes Drive, Wilmington, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Officers | Termination secretary company with name termination date. | Download |
2023-10-17 | Officers | Appoint person secretary company with name date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination secretary company with name termination date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Appoint person secretary company with name date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Officers | Change person director company with change date. | Download |
2022-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.