THE GOLF TAVERN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

11/09/2511 September 2025 Termination of appointment of Catherine Helen Lynn Gordon-Mcintosh as a secretary on 2025-09-11

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Secretary's details changed for Miss Catherine Helen Lynn Gordon on 2024-09-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Change of details for Mr John Andrew Mcintosh as a person with significant control on 2022-12-12

View Document

13/12/2213 December 2022 Change of details for Mrs Catherine Helen Lynn Gordon-Mcintosh as a person with significant control on 2022-12-12

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/04/2129 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

21/02/2021 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE HELEN LYNN GORDON / 27/04/2017

View Document

16/09/1816 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE HELEN LYNN GORDON / 27/04/2017

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

06/02/186 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/11/168 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE HELEN LYNN GORDON / 08/11/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE HELEN LYNN GORDON / 08/11/2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3485560004

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3485560003

View Document

14/10/1514 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE HELEN LYNN GORDON / 07/07/2012

View Document

15/10/1415 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

15/10/1415 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE HELEN LYNN GORDON / 07/07/2012

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM THE TOLL BRIDGE 5 BRIDGE STREET HADDINGTON EAST LOTHIAN EH41 4AU

View Document

15/10/1315 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/11/1016 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW MCINTOSH / 16/09/2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE HELEN LYNN GORDON / 07/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE HELEN LYNN GORDON / 07/10/2009

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCINTOSH / 23/09/2008

View Document

24/09/0824 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE GORDON / 23/09/2008

View Document

16/09/0816 September 2008 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