Company number 04174137
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address 25 ROUNDHAM GARDENS, WEYMOUTH, DORSET, DT4 0RL
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 100
. The most likely internet sites of D & S LOCHRIE GOLF LIMITED are www.dslochriegolf.co.uk, and www.d-s-lochrie-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. D S Lochrie Golf Limited is a Private Limited Company.
The company registration number is 04174137. D S Lochrie Golf Limited has been working since 07 March 2001.
The present status of the company is Active. The registered address of D S Lochrie Golf Limited is 25 Roundham Gardens Weymouth Dorset Dt4 0rl. . LOCHRIE, Susan Amanda is a Secretary of the company. LOCHRIE, Desmond Joseph is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of sport clubs".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 May 2001
Appointed Date: 07 March 2001
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 May 2001
Appointed Date: 07 March 2001
Persons With Significant Control
Mr Desmond Joseph Lochrie
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Susan Amanda Lochrie
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
D & S LOCHRIE GOLF LIMITED Events
10 Mar 2017
Confirmation statement made on 7 March 2017 with updates
07 Sep 2016
Micro company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
16 Sep 2015
Micro company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
...
... and 32 more events
21 May 2001
New director appointed
18 May 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
17 May 2001
Registered office changed on 17/05/01 from: 6-8 underwood street london N1 7JQ
11 May 2001
Company name changed speed 8685 LIMITED\certificate issued on 10/05/01
07 Mar 2001
Incorporation