About

Registered Number: SC213911
Date of Incorporation: 18/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 26-30 Marine Place, Buckie, AB56 1UT,

 

Golf Range Products Ltd was registered on 18 December 2000 and are based in Buckie, it's status is listed as "Active". The current directors of the organisation are listed as Simpson, Alistair Elliot, Burns, Rhonda Johan, Farr, Geoffrey Edward at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARR, Geoffrey Edward 21 April 2009 27 October 2010 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Alistair Elliot 12 May 2011 - 1
BURNS, Rhonda Johan 18 December 2000 12 November 2007 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AD01 - Change of registered office address 20 July 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 01 May 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 27 February 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 09 February 2016
DISS40 - Notice of striking-off action discontinued 07 July 2015
AA - Annual Accounts 06 July 2015
GAZ1 - First notification of strike-off action in London Gazette 05 June 2015
AR01 - Annual Return 24 February 2015
DISS40 - Notice of striking-off action discontinued 30 August 2014
AA - Annual Accounts 29 August 2014
DISS16(SOAS) - N/A 18 July 2014
GAZ1 - First notification of strike-off action in London Gazette 20 June 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 08 August 2013
DISS40 - Notice of striking-off action discontinued 13 July 2013
DISS16(SOAS) - N/A 08 June 2013
GAZ1 - First notification of strike-off action in London Gazette 19 April 2013
TM01 - Termination of appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 02 March 2012
AP03 - Appointment of secretary 29 June 2011
TM02 - Termination of appointment of secretary 29 June 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AR01 - Annual Return 22 March 2010
SH01 - Return of Allotment of shares 17 March 2010
SH01 - Return of Allotment of shares 17 March 2010
SH01 - Return of Allotment of shares 17 March 2010
SH01 - Return of Allotment of shares 17 March 2010
AA - Annual Accounts 01 March 2010
CH01 - Change of particulars for director 14 December 2009
TM01 - Termination of appointment of director 06 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 28 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2009
RESOLUTIONS - N/A 11 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2009
RESOLUTIONS - N/A 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 02 April 2009
CERTNM - Change of name certificate 04 March 2009
363a - Annual Return 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 2009
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
RESOLUTIONS - N/A 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
123 - Notice of increase in nominal capital 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2008
363a - Annual Return 30 January 2008
419a(Scot) - N/A 24 January 2008
419a(Scot) - N/A 17 December 2007
RESOLUTIONS - N/A 28 November 2007
RESOLUTIONS - N/A 28 November 2007
RESOLUTIONS - N/A 28 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 2007
128(4) - Notice of assignment of name or new name to any class of shares 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 07 August 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 29 March 2004
410(Scot) - N/A 31 January 2004
363s - Annual Return 12 December 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 07 October 2002
410(Scot) - N/A 21 May 2002
363s - Annual Return 15 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
225 - Change of Accounting Reference Date 30 January 2001
287 - Change in situation or address of Registered Office 30 January 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
NEWINC - New incorporation documents 18 December 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 January 2004 Fully Satisfied

N/A

Bond & floating charge 15 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.