Company number SC346502
Status Active
Incorporation Date 1 August 2008
Company Type Private Limited Company
Address 5TH FLOOR QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, EH3 9GL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
GBP 174.15
. The most likely internet sites of GOLF PASSPORT LTD. are www.golfpassport.co.uk, and www.golf-passport.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Golf Passport Ltd is a Private Limited Company.
The company registration number is SC346502. Golf Passport Ltd has been working since 01 August 2008.
The present status of the company is Active. The registered address of Golf Passport Ltd is 5th Floor Quartermile Two 2 Lister Square Edinburgh Eh3 9gl. . WEBB, Alan Gordon is a Secretary of the company. SAVEGE, John Storrier is a Director of the company. TICKELL, Ian Paul Fraser is a Director of the company. WEBB, Alan Gordon is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 01 August 2008
Appointed Date: 01 August 2008
Director
STEPHEN MABBOTT LTD.
Resigned: 01 August 2008
Appointed Date: 01 August 2008
Persons With Significant Control
Mr Alan Gordon Webb
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more
GOLF PASSPORT LTD. Events
15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
25 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
...
... and 20 more events
03 Apr 2009
Director and secretary appointed alan gordon webb
05 Aug 2008
Appointment terminated director stephen mabbott LTD.
05 Aug 2008
Appointment terminated secretary brian reid LTD.
05 Aug 2008
Resolutions
-
RES01 ‐
Resolution of adoption of Memorandum of Association
01 Aug 2008
Incorporation