GOLF TOURISM SCOTLAND

Register to unlock more data on OkredoRegister

GOLF TOURISM SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC285639

Incorporation date

01/06/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

Old Town Jail, St John Street, Stirling, Stirlingshire FK8 1EACopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2005)
dot icon11/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2017
First Gazette notice for voluntary strike-off
dot icon19/04/2017
Application to strike the company off the register
dot icon04/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/03/2017
Termination of appointment of Stewart John Anderson Smith as a director on 2017-03-21
dot icon16/06/2016
Annual return made up to 2016-06-01 no member list
dot icon12/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/10/2015
Current accounting period shortened from 2015-12-30 to 2015-10-31
dot icon20/10/2015
Termination of appointment of Allan George Minto as a director on 2015-10-13
dot icon13/10/2015
Termination of appointment of Ross Whitfield as a director on 2015-10-13
dot icon13/10/2015
Termination of appointment of Mark Robert Rigg as a director on 2015-10-13
dot icon13/10/2015
Termination of appointment of Thomas Brian Lovering as a director on 2015-10-13
dot icon13/10/2015
Termination of appointment of Elaine Stephen as a director on 2015-10-13
dot icon13/10/2015
Termination of appointment of Kevin Patrick Keenan as a director on 2015-10-13
dot icon13/10/2015
Termination of appointment of Merlyn Janice Dunn as a director on 2015-10-13
dot icon13/10/2015
Termination of appointment of David William Desmith as a director on 2015-10-13
dot icon13/10/2015
Termination of appointment of Andrew Ian Burgess as a director on 2015-10-13
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-01 no member list
dot icon22/06/2015
Register inspection address has been changed from C/O Scottish Tourism Forum Old Town Jail St John Street Stirling Stirlingshire FK8 1EA Scotland to Scottish Tourism Alliance Old Town Jail St John Street Stirling Stirlingshire FK8 1EA
dot icon22/06/2015
Director's details changed for Mr Thomas Brian Lovering on 2015-02-05
dot icon19/06/2014
Annual return made up to 2014-06-01 no member list
dot icon19/06/2014
Termination of appointment of Stuart Hamilton Maxwell as a director on 2014-05-16
dot icon07/05/2014
Termination of appointment of Alexander Stewart Walker as a director on 2014-05-06
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Appointment of Mr Stewart John Anderson Smith as a director on 2014-01-22
dot icon25/02/2014
Appointment of Mr David Clark Watt as a director on 2014-01-24
dot icon19/12/2013
Termination of appointment of Daniel James Ferguson Steel as a director on 2013-11-22
dot icon20/09/2013
Appointment of Mr Andrew Ian Burgess as a director on 2013-09-12
dot icon19/09/2013
Termination of appointment of Lee Francis Derrick as a director on 2013-09-12
dot icon19/09/2013
Appointment of Mr Stuart Hamilton Maxwell as a director on 2013-09-12
dot icon19/09/2013
Termination of appointment of Andrew Nicholas White as a director on 2013-09-12
dot icon15/07/2013
Current accounting period extended from 2013-11-30 to 2013-12-30
dot icon12/06/2013
Appointment of Mr Thomas Brian Lovering as a director on 2013-06-12
dot icon04/06/2013
Annual return made up to 2013-06-01 no member list
dot icon04/06/2013
Director's details changed for Mr Kevin Patrick Keenan on 2013-06-01
dot icon28/05/2013
Appointment of Mrs Elaine Stephen as a director on 2013-05-27
dot icon27/05/2013
Termination of appointment of Gordon Watters Donaldson as a director on 2013-05-06
dot icon27/05/2013
Appointment of Ms Merlyn Janice Dunn as a director on 2013-04-05
dot icon27/05/2013
Termination of appointment of Scott Patrick Mcgeoch Abercrombie as a director on 2013-05-20
dot icon26/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/02/2013
Appointment of Mr Ross Whitfield as a director on 2013-02-21
dot icon20/02/2013
Director's details changed for Mr Scott Patrick Mcgeoch on 2013-02-20
dot icon20/02/2013
Appointment of Mr Mark Robert Rigg as a director on 2013-02-18
dot icon21/01/2013
Appointment of Mr Allan George Minto as a director on 2012-11-29
dot icon21/01/2013
Appointment of Mr Daniel James Ferguson Steel as a director on 2012-11-29
dot icon07/01/2013
Termination of appointment of Donna Elizabeth Clark as a director on 2012-11-29
dot icon15/10/2012
Appointment of Mr Scott Patrick Mcgeoch as a director on 2012-10-12
dot icon12/10/2012
Appointment of Mr Alexander Stewart Walker as a director on 2012-10-12
dot icon09/08/2012
Termination of appointment of Michael Woodcock as a director on 2012-07-20
dot icon28/06/2012
Appointment of Mr Kevin Patrick Keenan as a director on 2012-03-26
dot icon27/06/2012
Annual return made up to 2012-06-01 no member list
dot icon27/06/2012
Termination of appointment of Ruaridh Macdonald as a director on 2012-03-26
dot icon27/06/2012
Register inspection address has been changed from C/O Scottish Tourism Forum 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland
dot icon13/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/12/2011
Appointment of Mr David William Desmith as a director on 2011-11-03
dot icon15/12/2011
Appointment of Mrs Donna Elizabeth Clark as a director on 2011-11-03
dot icon15/12/2011
Registered office address changed from 129a South Street St. Andrews Fife KY16 9UH on 2011-12-15
dot icon15/12/2011
Termination of appointment of Christopher John Spencer as a director on 2011-07-27
dot icon15/12/2011
Termination of appointment of Stewart John Anderson Smith as a director on 2011-11-29
dot icon15/12/2011
Termination of appointment of Fraser Richard Cromarty as a director on 2011-07-27
dot icon07/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/07/2011
Annual return made up to 2011-06-01 no member list
dot icon04/07/2011
Director's details changed for Mr Ruaridh Macdonald on 2011-07-04
dot icon30/06/2011
Register(s) moved to registered inspection location
dot icon30/06/2011
Appointment of Mr Michael Woodcock as a director
dot icon30/06/2011
Appointment of Mr Ruaridh Macdonald as a director
dot icon30/06/2011
Appointment of Mr Gordon Watters Donaldson as a director
dot icon29/06/2011
Register inspection address has been changed
dot icon29/06/2011
Termination of appointment of William Hunter as a director
dot icon29/06/2011
Termination of appointment of Thomas Hill as a director
dot icon29/06/2011
Termination of appointment of Jamie Gardner as a director
dot icon29/06/2011
Termination of appointment of John Carter as a director
dot icon29/06/2011
Termination of appointment of Roy Anderson as a director
dot icon29/06/2011
Termination of appointment of Jamie Gardner as a secretary
dot icon29/06/2011
Appointment of Mr Stewart John Anderson Smith as a director
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/06/2010
Annual return made up to 2010-06-01 no member list
dot icon29/06/2010
Appointment of Mr Christopher John Spencer as a director
dot icon29/06/2010
Director's details changed for William Nicol Hunter on 2010-06-01
dot icon29/06/2010
Director's details changed for Mr Thomas William Hill on 2010-06-01
dot icon29/06/2010
Director's details changed for Mr Fraser Richard Cromarty on 2010-06-01
dot icon29/06/2010
Director's details changed for Roy Mathison Anderson on 2010-06-01
dot icon29/06/2010
Termination of appointment of Andrew Kelly as a director
dot icon29/06/2010
Director's details changed for Mr Andrew Nicholas White on 2010-06-01
dot icon29/06/2010
Director's details changed for Mr John Stephen Carter on 2010-06-01
dot icon11/12/2009
Memorandum and Articles of Association
dot icon11/12/2009
Resolutions
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/07/2009
Annual return made up to 01/06/09
dot icon29/06/2009
Director appointed mr john stephen carter
dot icon27/06/2009
Director appointed mr andrew kelly
dot icon27/06/2009
Director appointed mr thomas william hill
dot icon27/06/2009
Appointment terminated director gary wilkinson
dot icon27/06/2009
Appointment terminated director kevin fish
dot icon27/06/2009
Appointment terminated director derek mortimer
dot icon27/06/2009
Appointment terminated director luke borwick
dot icon27/06/2009
Director's change of particulars / fraser cromarty / 27/06/2009
dot icon27/06/2009
Director's change of particulars / andrew white / 27/06/2009
dot icon04/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/06/2008
Annual return made up to 01/06/08
dot icon30/06/2008
Director appointed mr fraser richard cromarty
dot icon30/06/2008
Director appointed mr andrew nicholas white
dot icon30/06/2008
Director appointed mr lee francis derrick
dot icon30/06/2008
Appointment terminated director james murphy
dot icon21/11/2007
Memorandum and Articles of Association
dot icon02/07/2007
Annual return made up to 01/06/07
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Director resigned
dot icon17/04/2007
Accounts for a small company made up to 2006-11-30
dot icon01/12/2006
New director appointed
dot icon01/12/2006
New director appointed
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Memorandum and Articles of Association
dot icon30/11/2006
Resolutions
dot icon29/06/2006
Annual return made up to 01/06/06
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon29/06/2006
Director resigned
dot icon27/06/2006
Accounting reference date extended from 30/06/06 to 30/11/06
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon01/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2016
dot iconLast change occurred
31/10/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2016
dot iconNext account date
31/10/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxwell, Stuart Hamilton
Director
12/09/2013 - 16/05/2014
2
Wilkinson, Gary
Director
01/06/2005 - 01/10/2008
4
Mccaig, Ian
Director
10/11/2005 - 25/04/2007
-
Fish, Kevin
Director
01/06/2005 - 27/10/2008
4
Kelly, Andrew
Director
13/11/2008 - 31/10/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLF TOURISM SCOTLAND

GOLF TOURISM SCOTLAND is an(a) Dissolved company incorporated on 01/06/2005 with the registered office located at Old Town Jail, St John Street, Stirling, Stirlingshire FK8 1EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLF TOURISM SCOTLAND?

toggle

GOLF TOURISM SCOTLAND is currently Dissolved. It was registered on 01/06/2005 and dissolved on 11/07/2017.

Where is GOLF TOURISM SCOTLAND located?

toggle

GOLF TOURISM SCOTLAND is registered at Old Town Jail, St John Street, Stirling, Stirlingshire FK8 1EA.

What does GOLF TOURISM SCOTLAND do?

toggle

GOLF TOURISM SCOTLAND operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for GOLF TOURISM SCOTLAND?

toggle

The latest filing was on 11/07/2017: Final Gazette dissolved via voluntary strike-off.