Founded in 2002, Paul Lawrie Golf Ltd have registered office in Aberdeen, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. There is one director listed as Maclay Murray & Spens Llp for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACLAY MURRAY & SPENS LLP | 21 June 2012 | 27 October 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 March 2019 | |
DS01 - Striking off application by a company | 20 March 2019 | |
CH01 - Change of particulars for director | 13 November 2018 | |
CH01 - Change of particulars for director | 13 November 2018 | |
AA - Annual Accounts | 16 October 2018 | |
CERTNM - Change of name certificate | 09 May 2018 | |
RESOLUTIONS - N/A | 09 May 2018 | |
CS01 - N/A | 03 April 2018 | |
PSC02 - N/A | 26 March 2018 | |
PSC09 - N/A | 26 March 2018 | |
RESOLUTIONS - N/A | 19 February 2018 | |
SH08 - Notice of name or other designation of class of shares | 19 February 2018 | |
RESOLUTIONS - N/A | 01 February 2018 | |
SH19 - Statement of capital | 01 February 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 01 February 2018 | |
CAP-SS - N/A | 01 February 2018 | |
AP04 - Appointment of corporate secretary | 06 November 2017 | |
TM02 - Termination of appointment of secretary | 06 November 2017 | |
AA - Annual Accounts | 25 October 2017 | |
CH04 - Change of particulars for corporate secretary | 17 May 2017 | |
AD01 - Change of registered office address | 15 May 2017 | |
CS01 - N/A | 31 March 2017 | |
AA - Annual Accounts | 25 October 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 21 October 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AA01 - Change of accounting reference date | 21 June 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AA01 - Change of accounting reference date | 20 November 2012 | |
CERTNM - Change of name certificate | 28 June 2012 | |
RESOLUTIONS - N/A | 28 June 2012 | |
AP01 - Appointment of director | 28 June 2012 | |
AP04 - Appointment of corporate secretary | 25 June 2012 | |
TM01 - Termination of appointment of director | 25 June 2012 | |
TM01 - Termination of appointment of director | 25 June 2012 | |
AP01 - Appointment of director | 25 June 2012 | |
AD01 - Change of registered office address | 25 June 2012 | |
TM02 - Termination of appointment of secretary | 25 June 2012 | |
SH01 - Return of Allotment of shares | 15 June 2012 | |
RESOLUTIONS - N/A | 30 April 2012 | |
MEM/ARTS - N/A | 30 April 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AA01 - Change of accounting reference date | 20 December 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AA01 - Change of accounting reference date | 08 December 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH04 - Change of particulars for corporate secretary | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 February 2010 | |
SH01 - Return of Allotment of shares | 11 February 2010 | |
AA - Annual Accounts | 02 October 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 05 November 2007 | |
363s - Annual Return | 13 April 2007 | |
AA - Annual Accounts | 08 January 2007 | |
363s - Annual Return | 10 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2006 | |
AA - Annual Accounts | 13 December 2005 | |
287 - Change in situation or address of Registered Office | 01 June 2005 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 02 December 2004 | |
410(Scot) - N/A | 24 June 2004 | |
363s - Annual Return | 12 May 2004 | |
RESOLUTIONS - N/A | 07 May 2004 | |
RESOLUTIONS - N/A | 07 May 2004 | |
RESOLUTIONS - N/A | 07 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 2004 | |
123 - Notice of increase in nominal capital | 07 May 2004 | |
AA - Annual Accounts | 06 January 2004 | |
410(Scot) - N/A | 31 December 2003 | |
RESOLUTIONS - N/A | 05 May 2003 | |
RESOLUTIONS - N/A | 05 May 2003 | |
RESOLUTIONS - N/A | 05 May 2003 | |
363s - Annual Return | 05 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 2003 | |
288b - Notice of resignation of directors or secretaries | 18 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
CERTNM - Change of name certificate | 07 May 2002 | |
CERTNM - Change of name certificate | 05 April 2002 | |
NEWINC - New incorporation documents | 25 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 18 June 2004 | Outstanding |
N/A |
Bond & floating charge | 22 December 2003 | Outstanding |
N/A |