OLD COURSE BEITH LIMITED

Company Documents

DateDescription
07/05/107 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1015 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/0918 December 2009 APPLICATION FOR STRIKING-OFF

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/12/0822 December 2008 ANNUAL RETURN MADE UP TO 29/11/08

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/01/0811 January 2008 ANNUAL RETURN MADE UP TO 29/11/07

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 ANNUAL RETURN MADE UP TO 29/11/06

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 COMPANY NAME CHANGED BEITH GOLF CLUB LIMITED CERTIFICATE ISSUED ON 07/04/06

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/12/0514 December 2005 ANNUAL RETURN MADE UP TO 29/11/05

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/12/045 December 2004 DIRECTOR RESIGNED

View Document

05/12/045 December 2004 NEW DIRECTOR APPOINTED

View Document

05/12/045 December 2004 NEW DIRECTOR APPOINTED

View Document

05/12/045 December 2004 ANNUAL RETURN MADE UP TO 29/11/04

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

04/12/034 December 2003 ANNUAL RETURN MADE UP TO 29/11/03

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

06/12/026 December 2002 ANNUAL RETURN MADE UP TO 29/11/02

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 ANNUAL RETURN MADE UP TO 29/11/01

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

05/12/005 December 2000 ANNUAL RETURN MADE UP TO 29/11/00

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

16/12/9916 December 1999 ANNUAL RETURN MADE UP TO 29/11/99

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/12/983 December 1998 ANNUAL RETURN MADE UP TO 29/11/98

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

27/11/9727 November 1997 ANNUAL RETURN MADE UP TO 29/11/97

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

15/01/9715 January 1997 ANNUAL RETURN MADE UP TO 29/11/96

View Document

08/08/968 August 1996 PARTIC OF MORT/CHARGE *****

View Document

31/07/9631 July 1996 DEC MORT/CHARGE *****

View Document

04/06/964 June 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

20/12/9520 December 1995 ANNUAL RETURN MADE UP TO 29/11/95

View Document

20/12/9520 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/02/956 February 1995 ANNUAL RETURN MADE UP TO 29/11/94

View Document

22/06/9422 June 1994 PARTIC OF MORT/CHARGE *****

View Document

20/06/9420 June 1994 PARTIC OF MORT/CHARGE *****

View Document

15/06/9415 June 1994 PARTIC OF MORT/CHARGE *****

View Document

24/03/9424 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

29/11/9329 November 1993 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