THE OLD COURSE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

10/06/2510 June 2025 NewAppointment of Mrs Nina Kohler as a director on 2025-06-06

View Document

30/04/2530 April 2025 Termination of appointment of Martin Richard Slumbers as a director on 2024-11-08

View Document

30/04/2530 April 2025 Appointment of Mr Mark Robert Guy Darbon as a director on 2025-04-29

View Document

29/04/2529 April 2025 Director's details changed for Mr Peter Dawson on 2025-04-29

View Document

07/04/257 April 2025 Termination of appointment of Dentons Secretaries Limited as a secretary on 2025-03-27

View Document

10/10/2410 October 2024 Director's details changed for Mr Neil Michael Donaldson on 2020-09-29

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

28/09/2328 September 2023 Termination of appointment of Michael Francis Bonallack as a director on 2023-09-26

View Document

21/08/2321 August 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

27/10/2227 October 2022 Termination of appointment of Natalie Ann Black as a director on 2022-10-19

View Document

27/10/2227 October 2022 Termination of appointment of Natalie Ann Black as a secretary on 2022-10-19

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-31

View Document

28/06/2128 June 2021 Appointment of Mr Neil Michael Donaldson as a director on 2020-09-29

View Document

28/06/2128 June 2021 Termination of appointment of John Macleod Goodwin as a director on 2020-09-29

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

23/01/1823 January 2018 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

23/09/1723 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 SAIL ADDRESS CREATED

View Document

17/05/1717 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 15/05/2017

View Document

26/08/1626 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL FRANCIS BONALLACK / 28/06/2016

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 AA03 REMOVING AUDITORS FROM OFFICE - DATED 28/09/2015

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MARTIN RICHARD SLUMBERS

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/06/1418 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL FRANCIS BONALLACK / 29/10/2013

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED KARGER DAVID KOHLER

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHENEY

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT V KOHLER JUNIOR / 01/06/2011

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED DEBORAH TAYLOR

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDERSON

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY P CHENEY / 04/02/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ANN BLACK / 04/02/2010

View Document

01/07/101 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE ANN BLACK / 04/02/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILSHIRE ANDERSON / 04/02/2010

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT KOHLER JUNIOR / 23/06/2009

View Document

26/06/0926 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATALIE BLACK / 11/06/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANDERSON / 30/09/2008

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED SCOTT W ANDERSON

View Document

09/07/089 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WALTERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS; AMEND

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS; AMEND

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 PARTIC OF MORT/CHARGE *****

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS; AMEND

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 £ NC 36185000/23185000 12/07/96

View Document

20/03/0020 March 2000 £ NC 23185000/25000000 19/05/99

View Document

20/03/0020 March 2000 NC INC ALREADY ADJUSTED 19/05/99

View Document

20/03/0020 March 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/05/99

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 PARTIC OF MORT/CHARGE *****

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9816 April 1998 ALTER MEM AND ARTS 01/04/98

View Document

16/04/9816 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/98

View Document

16/04/9816 April 1998 NC INC ALREADY ADJUSTED 01/04/98

View Document

16/04/9816 April 1998 £ NC 31400000/36185000 01/04/98

View Document

31/03/9831 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 ADOPT MEM AND ARTS 22/11/96

View Document

05/12/965 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9631 July 1996 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 31400000/ 18400000

View Document

31/07/9631 July 1996 REDUCTION OF ISSUED CAPITAL

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 REDUCTION OF ISSUED CAPITAL 21/12/95

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 APPROVE CONTRACT 07/10/94

View Document

07/12/947 December 1994 NC INC ALREADY ADJUSTED 07/10/94

View Document

07/12/947 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 DEC MORT/CHARGE *****

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 ALTER MEM AND ARTS 02/12/92

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 PARTIC OF MORT/CHARGE 51

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9128 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9029 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 ALTER MEM AND ARTS 31/05/90

View Document

10/07/9010 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9021 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: 12 HOPE STREET EDINBURGH EH2 4DD

View Document

21/01/9021 January 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/07/895 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/8913 June 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/04/8930 April 1989 88(2) 2000000 @ £1 ORD 230389

View Document

30/04/8930 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/8930 April 1989 G123 INC CAP BY £5750000 220389

View Document

30/04/8930 April 1989 ALTER MEM AND ARTS 220389

View Document

04/11/884 November 1988 NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 PUC2 249998X£1 ORDINARY 180188

View Document

22/02/8822 February 1988 PUC2 10000000X£1 PREF 180188

View Document

22/02/8822 February 1988 NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 123 BY £10249000 TO £10250000

View Document

22/01/8822 January 1988 INC CAP TO £10250000 180188

View Document

22/01/8822 January 1988 ADOPT MEM AND ARTS 180188

View Document

22/01/8822 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8723 November 1987 COMPANY NAME CHANGED THE OLD COURSE HOTEL LIMITED CERTIFICATE ISSUED ON 24/11/87

View Document

12/11/8712 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company