Download leads from Nexok and grow your business. Find out more

Bishopbriggs Golf Range (2013) Ltd

Documents

Total Documents50
Total Pages204

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates
19 June 2023Total exemption full accounts made up to 30 June 2022
26 May 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 26 May 2023
30 November 2022Confirmation statement made on 25 October 2022 with no updates
5 May 2022Total exemption full accounts made up to 30 June 2021
25 October 2021Confirmation statement made on 25 October 2021 with no updates
8 June 2021Total exemption full accounts made up to 30 June 2020
30 October 2020Change of details for Mr Matthew David Harvey Laughtland as a person with significant control on 30 October 2020
26 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020
25 October 2020Confirmation statement made on 25 October 2020 with no updates
15 October 2020Change of details for Mr Matthew David Harvey Laughtland as a person with significant control on 15 October 2020
15 October 2020Director's details changed for Mr Matthew David Harvey Laughtland on 15 October 2020
2 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020
29 August 2020Confirmation statement made on 29 August 2020 with no updates
30 June 2020Total exemption full accounts made up to 30 June 2019
11 November 2019Confirmation statement made on 29 August 2019 with no updates
30 August 2019Total exemption full accounts made up to 30 November 2018
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
26 April 2019Current accounting period shortened from 30 November 2019 to 30 June 2019
28 November 2018Confirmation statement made on 11 November 2018 with no updates
30 August 2018Total exemption full accounts made up to 30 November 2017
29 December 2017Confirmation statement made on 11 November 2017 with no updates
31 August 2017Total exemption small company accounts made up to 30 November 2016
31 August 2017Total exemption small company accounts made up to 30 November 2016
14 November 2016Confirmation statement made on 11 November 2016 with updates
14 November 2016Confirmation statement made on 11 November 2016 with updates
31 August 2016Total exemption small company accounts made up to 30 November 2015
31 August 2016Total exemption small company accounts made up to 30 November 2015
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
2 November 2015Total exemption small company accounts made up to 30 November 2014
2 November 2015Total exemption small company accounts made up to 30 November 2014
23 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
23 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
19 September 2014Registered office address changed from Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 19 September 2014
19 September 2014Registered office address changed from Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 19 September 2014
17 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 January 2014
17 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 January 2014
20 November 2013Appointment of Mr Matthew David Harvey Laughtland as a director
20 November 2013Appointment of Mr Matthew David Harvey Laughtland as a director
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
11 November 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 November 2013
11 November 2013Termination of appointment of Cosec Limited as a secretary
11 November 2013Termination of appointment of James Mcmeekin as a director
11 November 2013Termination of appointment of Cosec Limited as a director
11 November 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 November 2013
11 November 2013Termination of appointment of James Mcmeekin as a director
11 November 2013Termination of appointment of Cosec Limited as a director
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
11 November 2013Termination of appointment of Cosec Limited as a secretary
Sign up now to grow your client base. Plans & Pricing