About

Registered Number: SC229574
Date of Incorporation: 25/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: The Capitol, 431 Union Street, Aberdeen, AB11 6DA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPENS LLP 21 June 2012 27 October 2017 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Standard security 18 June 2004 Outstanding

N/A

Bond & floating charge 22 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.