CJW GOLF LTD

Register to unlock more data on OkredoRegister

CJW GOLF LTD

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

SC370725

Incorporation date

06/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apex 3 95 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2010)
dot icon03/03/2026
Move from Administration to Dissolution
dot icon07/10/2025
Administrator's progress report
dot icon24/03/2025
Administrator's progress report
dot icon27/02/2025
Notice of extension of period of Administration
dot icon04/12/2024
Termination of appointment of Emma Jane Walsh as a director on 2024-11-21
dot icon17/10/2024
Administrator's progress report
dot icon02/05/2024
Statement of affairs AM02SOASCOT/AM02SOCSCOT
dot icon26/04/2024
Approval of administrator’s proposals
dot icon27/03/2024
Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2024-03-27
dot icon21/03/2024
Notice of Administrator's proposal
dot icon20/03/2024
Appointment of an administrator
dot icon12/02/2024
Appointment of Mrs Emma Jane Walsh as a director on 2024-02-12
dot icon01/02/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon27/10/2022
Certificate of change of name
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/03/2022
Confirmation statement made on 2022-01-06 with updates
dot icon21/10/2021
Micro company accounts made up to 2021-01-31
dot icon20/05/2021
Change of details for Mr Conor Walsh as a person with significant control on 2021-03-23
dot icon20/05/2021
Notification of Emma-Jane Walsh as a person with significant control on 2021-03-23
dot icon23/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon02/06/2020
Micro company accounts made up to 2020-01-31
dot icon09/03/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon13/12/2019
Registered office address changed from Spalding House Queen Street Broughty Ferry Dundee DD5 1AJ to Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 2019-12-13
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/02/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon30/06/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon14/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon28/10/2016
Registration of charge SC3707250001, created on 2016-10-23
dot icon07/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/03/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/03/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon21/07/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon21/07/2014
Registered office address changed from C/O Tma Accountants 52a Church Street Broughty Ferry Dundee DD5 1HB Scotland to Spalding House Queen Street Broughty Ferry Dundee DD5 1AJ on 2014-07-21
dot icon24/06/2014
Compulsory strike-off action has been discontinued
dot icon23/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/05/2014
First Gazette notice for compulsory strike-off
dot icon27/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon05/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon23/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon20/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon20/01/2011
Registered office address changed from 12 Travebank Gardens Monifieth Dundee DD5 4ET on 2011-01-20
dot icon06/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-82.99 % *

* during past year

Cash in Bank

£10,861.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
06/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
164.63K
-
0.00
-
-
2022
4
26.01K
-
0.00
63.84K
-
2023
4
32.05K
-
0.00
10.86K
-
2023
4
32.05K
-
0.00
10.86K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

32.05K £Ascended23.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.86K £Descended-82.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emma-Jane Walsh
Director
12/02/2024 - 21/11/2024
4
Walsh, Conor
Director
06/01/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6
FOG FELLOW DESIGNS LTDC/O Frp Advisory Trading Limited Minerva 29, East Parade, Leeds LS1 5PS
Insolvency Proceedings

Category:

Installation of industrial machinery and equipment

Comp. code:

12353291

Reg. date:

09/12/2019

Turnover:

-

No. of employees:

3
JEWEL BUILDING CONTRACTORS LTDSuite 2,The Brentano Suite Solar House, 915 High Road, London N12 8QJ
Insolvency Proceedings

Category:

Construction of domestic buildings

Comp. code:

08693351

Reg. date:

17/09/2013

Turnover:

-

No. of employees:

3
PROJECT DENIER LIMITEDC/O KRE CORPORATE RECOVERY LIMITED, Unit 8 The Aquarium 1-7 King Street, Reading RG1 2AN
Insolvency Proceedings

Category:

Wholesale of clothing and footwear

Comp. code:

11509037

Reg. date:

09/08/2018

Turnover:

-

No. of employees:

3
THRIPLOW COMMERCIALS LTDC/O Kroll Advisory Ltd, 4b Cornerblock, 2, Cornwall Street, Birmingham B3 2DX
Insolvency Proceedings

Category:

Retail trade of motor vehicle parts and accessories

Comp. code:

12115970

Reg. date:

22/07/2019

Turnover:

-

No. of employees:

4
DAVIDSON & MORRISON LIMITEDC/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF
Insolvency Proceedings

Category:

Other business support service activities n.e.c. security

Comp. code:

SC265616

Reg. date:

29/03/2004

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CJW GOLF LTD

CJW GOLF LTD is an(a) Insolvency Proceedings company incorporated on 06/01/2010 with the registered office located at Apex 3 95 Haymarket Terrace, Edinburgh EH12 5HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CJW GOLF LTD?

toggle

CJW GOLF LTD is currently Insolvency Proceedings. It was registered on 06/01/2010 .

Where is CJW GOLF LTD located?

toggle

CJW GOLF LTD is registered at Apex 3 95 Haymarket Terrace, Edinburgh EH12 5HD.

What does CJW GOLF LTD do?

toggle

CJW GOLF LTD operates in the Site preparation (43.12 - SIC 2007) sector.

How many employees does CJW GOLF LTD have?

toggle

CJW GOLF LTD had 4 employees in 2023.

What is the latest filing for CJW GOLF LTD?

toggle

The latest filing was on 03/03/2026: Move from Administration to Dissolution.