SOULSBY GOLF DESIGN LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 6SB

Company number SC281918
Status Active
Incorporation Date 21 March 2005
Company Type Private Limited Company
Address 8 NORTHLAWN COURT, EASTER PARK DRIVE, EDINBURGH, SCOTLAND, EH4 6SB
Home Country United Kingdom
Nature of Business 74100 - specialised design activities, 93199 - Other sports activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1 . The most likely internet sites of SOULSBY GOLF DESIGN LIMITED are www.soulsbygolfdesign.co.uk, and www.soulsby-golf-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Soulsby Golf Design Limited is a Private Limited Company. The company registration number is SC281918. Soulsby Golf Design Limited has been working since 21 March 2005. The present status of the company is Active. The registered address of Soulsby Golf Design Limited is 8 Northlawn Court Easter Park Drive Edinburgh Scotland Eh4 6sb. . SOULSBY, Andrew John is a Secretary of the company. SOULSBY, Andrew John is a Director of the company. Secretary SOULSBY, Evelyn Margaret, Dr has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
SOULSBY, Andrew John
Appointed Date: 24 December 2013

Director
SOULSBY, Andrew John
Appointed Date: 21 March 2005
63 years old

Resigned Directors

Secretary
SOULSBY, Evelyn Margaret, Dr
Resigned: 24 December 2013
Appointed Date: 21 March 2005

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 21 March 2005
Appointed Date: 21 March 2005

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 21 March 2005
Appointed Date: 21 March 2005

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 21 March 2005
Appointed Date: 21 March 2005

Persons With Significant Control

Mr Andrew John Soulsby
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SOULSBY GOLF DESIGN LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 8 Northlawn Court Easter Park Drive Edinburgh EH4 6SB on 2 December 2015
...
... and 23 more events
11 Apr 2005
New director appointed
24 Mar 2005
Secretary resigned
23 Mar 2005
Director resigned
23 Mar 2005
Director resigned
21 Mar 2005
Incorporation