GOLF SCOTLAND - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-29 insert terms_pages_linkeddomain ustia.org
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-20 delete chairman Bill Forrester
2020-02-20 delete otherexecutives Michael Forrester
2020-02-20 delete person Bill Forrester
2020-02-20 delete person Michael Forrester
2020-02-20 update person_description Brian McKay => Brian McKay
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-07 delete address POPPY HOUSE / 4B DALHOUSIE STREET CARNOUSTIE ANGUS SCOTLAND DD7 6EJ
2019-07-07 insert address POPPY HOUSE / 2B DALHOUSIE STREET CARNOUSTIE SCOTLAND DD7 6EJ
2019-07-07 update registered_address
2019-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2019 FROM POPPY HOUSE / 4B DALHOUSIE STREET CARNOUSTIE ANGUS DD7 6EJ SCOTLAND
2019-06-20 delete address UNIT 4 BARLOW PARK, WEST PITKERRO INDUSTRIAL ESTATE BROUGHTY FERRY DUNDEE DD5 3UB
2019-06-20 insert address POPPY HOUSE / 4B DALHOUSIE STREET CARNOUSTIE ANGUS SCOTLAND DD7 6EJ
2019-06-20 update registered_address
2019-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2019 FROM UNIT 4 BARLOW PARK, WEST PITKERRO INDUSTRIAL ESTATE BROUGHTY FERRY DUNDEE DD5 3UB
2019-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORRESTER
2019-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORRESTER
2019-03-12 update statutory_documents ARTICLES OF ASSOCIATION
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES
2019-02-07 update statutory_documents ALTER ARTICLES 30/01/2019
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-28 delete alias Official Golf Scotland Site
2018-08-28 delete source_ip 83.223.120.38
2018-08-28 insert source_ip 89.145.65.226
2018-08-28 update robots_txt_status www.golfscotland.com: 0 => 200
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCKAY / 09/02/2017
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-15 update robots_txt_status www.golfscotland.com: 404 => 0
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-13 insert service_pages_linkeddomain foremostgolfphotography.com
2016-02-09 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-02-09 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-01-29 delete about_pages_linkeddomain british-open.com
2016-01-29 delete about_pages_linkeddomain golf-franchisees.com
2016-01-29 delete about_pages_linkeddomain golf-standrews.com
2016-01-29 delete contact_pages_linkeddomain british-open.com
2016-01-29 delete contact_pages_linkeddomain golf-franchisees.com
2016-01-29 delete contact_pages_linkeddomain golf-standrews.com
2016-01-29 delete index_pages_linkeddomain british-open.com
2016-01-29 delete index_pages_linkeddomain golf-franchisees.com
2016-01-29 delete index_pages_linkeddomain golf-standrews.com
2016-01-29 delete management_pages_linkeddomain british-open.com
2016-01-29 delete management_pages_linkeddomain golf-franchisees.com
2016-01-29 delete management_pages_linkeddomain golf-standrews.com
2016-01-29 delete service_pages_linkeddomain british-open.com
2016-01-29 delete service_pages_linkeddomain golf-franchisees.com
2016-01-29 delete service_pages_linkeddomain golf-standrews.com
2016-01-29 delete terms_pages_linkeddomain british-open.com
2016-01-29 delete terms_pages_linkeddomain golf-franchisees.com
2016-01-29 delete terms_pages_linkeddomain golf-standrews.com
2016-01-28 update statutory_documents 21/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address UNIT 4 BARLOW PARK, WEST PITKERRO INDUSTRIAL ESTATE BROUGHTY FERRY DUNDEE SCOTLAND DD5 3UB
2015-03-07 insert address UNIT 4 BARLOW PARK, WEST PITKERRO INDUSTRIAL ESTATE BROUGHTY FERRY DUNDEE DD5 3UB
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-21 => 2015-01-21
2015-03-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2015-02-18 update statutory_documents 21/01/15 FULL LIST
2015-02-07 delete address Golf Scotland 333 Brooks Street Broughty Ferry Dundee DD5 2DS
2015-02-07 insert address Golf Scotland Unit 4 Barlow Park West Pitkerro Industrial Estate Dundee DD5 3UB
2015-02-07 update primary_contact Golf Scotland 333 Brooks Street Broughty Ferry Dundee DD5 2DS => Golf Scotland Unit 4 Barlow Park West Pitkerro Industrial Estate Dundee DD5 3UB
2015-02-07 delete address 333 BROOK STREET BROUGHTY FERRY DUNDEE ANGUS DD5 2DS
2015-02-07 insert address UNIT 4 BARLOW PARK, WEST PITKERRO INDUSTRIAL ESTATE BROUGHTY FERRY DUNDEE SCOTLAND DD5 3UB
2015-02-07 update registered_address
2015-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 333 BROOK STREET BROUGHTY FERRY DUNDEE ANGUS DD5 2DS
2014-10-29 delete about_pages_linkeddomain golfscotland.de
2014-10-29 delete contact_pages_linkeddomain golfscotland.de
2014-10-29 delete index_pages_linkeddomain golfscotland.de
2014-10-29 delete management_pages_linkeddomain golfscotland.de
2014-10-29 delete service_pages_linkeddomain golfscotland.de
2014-10-29 delete terms_pages_linkeddomain golfscotland.de
2014-10-29 update robots_txt_status www.golfscotland.com: 200 => 404
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-29 insert about_pages_linkeddomain golfscotland.de
2014-05-29 insert contact_pages_linkeddomain golfscotland.de
2014-05-29 insert index_pages_linkeddomain golfscotland.de
2014-05-29 insert management_pages_linkeddomain golfscotland.de
2014-05-29 insert service_pages_linkeddomain golfscotland.de
2014-05-29 insert terms_pages_linkeddomain golfscotland.de
2014-04-07 update returns_last_madeup_date 2013-01-21 => 2014-01-21
2014-04-07 update returns_next_due_date 2014-02-18 => 2015-02-18
2014-03-11 update statutory_documents 21/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-21 => 2013-01-21
2013-06-25 update returns_next_due_date 2013-02-18 => 2014-02-18
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-16 delete alias Golf Scotland SA
2013-03-08 insert alias Golf Scotland SA
2013-02-06 update statutory_documents 21/01/13 FULL LIST
2013-02-05 insert address Golf Scotland 333 Brooks Street Broughty Ferry Dundee DD5 2DS
2013-02-05 insert email to..@golfscotland.com
2013-02-05 insert fax 01382 522 505
2013-02-05 insert phone 01382 522 500
2013-02-05 insert phone 866 875 4653
2013-01-29 delete source_ip 217.28.130.161
2013-01-29 insert source_ip 83.223.120.38
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents 21/01/12 FULL LIST
2011-12-31 update statutory_documents DIRECTOR APPOINTED MICHAEL FORRESTER
2011-12-31 update statutory_documents DIRECTOR APPOINTED MR WILLIAM WILSON FORRESTER
2011-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HART
2011-12-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT HART
2011-06-17 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-21 update statutory_documents SECRETARY APPOINTED MR SCOTT HART
2011-01-21 update statutory_documents 21/01/11 FULL LIST
2011-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE HART
2011-01-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE HART
2010-10-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents 16/08/10 FULL LIST
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCKAY / 16/08/2010
2009-11-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-19 update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-06-18 update statutory_documents DIRECTOR APPOINTED MR BRIAN MCKAY
2009-06-18 update statutory_documents SECRETARY APPOINTED MR GEORGE HART
2009-06-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LINDA GRIFFITHS
2009-06-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER HAMMOND
2008-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-27 update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-28 update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2006-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-12 update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-12 update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2004-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-01 update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2003-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-15 update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2002-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-19 update statutory_documents RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2001-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-28 update statutory_documents RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2000-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-01 update statutory_documents NEW SECRETARY APPOINTED
2000-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/00
2000-09-01 update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-09-01 update statutory_documents RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
1999-09-30 update statutory_documents RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1999-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1999-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-27 update statutory_documents RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS
1997-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-09-24 update statutory_documents RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS
1996-09-25 update statutory_documents RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1996-07-03 update statutory_documents NEW DIRECTOR APPOINTED
1996-05-15 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-04-03 update statutory_documents SECRETARY RESIGNED
1996-03-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-03-28 update statutory_documents £ NC 1000/200000 18/03
1996-03-28 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/03/96
1996-03-11 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-11 update statutory_documents NEW DIRECTOR APPOINTED
1995-08-17 update statutory_documents SECRETARY RESIGNED
1995-08-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION