Date | Description |
2023-11-06 |
update statutory_documents CESSATION OF COLIN RUSSELL STORY DALGLEISH AS A PSC |
2023-11-06 |
update statutory_documents CESSATION OF GORDON DOUGLAS DALGLEISH AS A PSC |
2023-11-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 31/08/2023 |
2023-10-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROSNER |
2023-10-17 |
update statutory_documents DIRECTOR APPOINTED MR. GREG HOWARD GERONEMUS |
2023-10-17 |
update statutory_documents SECRETARY APPOINTED MR BRETT ERIC FICHTE |
2023-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE FILSHIE |
2023-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN DALGLEISH |
2023-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON DALGLEISH |
2023-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM REID |
2023-10-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER SHATTUCK |
2023-10-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM REID |
2023-10-16 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER CHAMPION SHATTUCK |
2023-10-16 |
update statutory_documents SECRETARY APPOINTED MR ALEXANDER CHAMPION SHATTUCK |
2023-10-07 |
update num_mort_charges 3 => 4 |
2023-10-07 |
update num_mort_outstanding 1 => 2 |
2023-09-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0894040004 |
2023-08-14 |
delete address The Best of North Ireland Escorted 2024
Royal County Down |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2023-01-30 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-12-22 |
insert address The Best of North Ireland Escorted 2024
Royal County Down |
2022-11-20 |
delete management_pages_linkeddomain golf.com |
2022-11-20 |
delete management_pages_linkeddomain helensburgh-heritage.co.uk |
2022-11-20 |
delete management_pages_linkeddomain heroescentre.co.uk |
2022-11-20 |
delete management_pages_linkeddomain ohiostatebuckeyes.com |
2022-11-20 |
delete management_pages_linkeddomain scottishgolf.org |
2022-11-20 |
delete management_pages_linkeddomain walkercup.org |
2022-11-20 |
delete management_pages_linkeddomain wikipedia.org |
2022-11-20 |
update person_title Colin Dalgleish: Co - Founding Director of PerryGolf; Managing Director of PerryGolf; Founding Director => Managing Partner & Co - Founding Director; Founding Director |
2022-11-20 |
update person_title Gordon Dalgleish: Co - Founding Director of PerryGolf; Founding Director => President & Co - Founding Director; Founding Director |
2022-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS DALGLEISH / 27/05/2022 |
2022-05-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS DALGLEISH / 27/05/2022 |
2022-05-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-05-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-04-18 |
delete person Daryl Youden |
2022-04-18 |
delete person Denise McKee |
2022-04-18 |
delete person Ross Jeffrey |
2022-04-06 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-02-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-02-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2020-12-18 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2020-09-20 |
delete management_pages_linkeddomain cntraveler.com |
2020-09-20 |
delete management_pages_linkeddomain thefirstteegreaterwilmington.org |
2020-09-20 |
delete management_pages_linkeddomain worldclubchampionship.golf |
2020-09-20 |
insert management_pages_linkeddomain firstteegreaterwilmington.org |
2020-05-10 |
update robots_txt_status www.golftravel.co.uk: 404 => 200 |
2020-05-10 |
update robots_txt_status www.perrygolf.com: 404 => 200 |
2020-05-10 |
update website_status InternalTimeout => OK |
2020-03-11 |
update website_status OK => InternalTimeout |
2020-02-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-02-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2020-01-16 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DALGLEISH |
2019-11-10 |
update website_status InternalTimeout => OK |
2019-11-10 |
delete general_emails in..@perrygolf.com |
2019-11-10 |
delete address 7040 Wrightsville Avenue, Suite 210, Wilmington NC 28403 |
2019-11-10 |
delete email in..@perrygolf.com |
2019-11-10 |
insert about_pages_linkeddomain standrews.com |
2019-11-10 |
insert address 1013 Ashes Drive, Suite 101, Wilmington, NC 28405 |
2019-11-10 |
insert career_pages_linkeddomain standrews.com |
2019-11-10 |
insert contact_pages_linkeddomain gotowebinar.com |
2019-11-10 |
insert contact_pages_linkeddomain standrews.com |
2019-11-10 |
insert email ex..@perrygolf.com |
2019-11-10 |
insert index_pages_linkeddomain standrews.com |
2019-11-10 |
insert management_pages_linkeddomain standrews.com |
2019-11-10 |
insert partner_pages_linkeddomain standrews.com |
2019-11-10 |
insert terms_pages_linkeddomain standrews.com |
2019-11-10 |
update person_description Howie Knodt => Howie Knodt |
2019-11-10 |
update person_title Howie Knodt: Marketing & Sales Associate => Customer Relations Representative |
2019-05-13 |
update website_status OK => InternalTimeout |
2019-02-27 |
update website_status InternalTimeout => OK |
2019-02-27 |
delete address 1889, followed with changes by Harry Vardon and H.S. Colt in |
2019-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-01-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2018-12-26 |
update website_status OK => InternalTimeout |
2018-12-21 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update num_mort_outstanding 2 => 1 |
2018-10-07 |
update num_mort_satisfied 1 => 2 |
2018-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-02-18 |
insert person Ross Jeffrey |
2018-02-06 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
2017-12-07 |
update website_status FlippedRobots => OK |
2017-12-07 |
update robots_txt_status www.golftravel.co.uk: 200 => 404 |
2017-12-07 |
update robots_txt_status www.perrygolf.com: 200 => 404 |
2017-11-16 |
update website_status InternalTimeout => FlippedRobots |
2017-10-07 |
update num_mort_outstanding 3 => 2 |
2017-10-07 |
update num_mort_satisfied 0 => 1 |
2017-09-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BROWN |
2017-08-21 |
update website_status OK => InternalTimeout |
2017-04-30 |
delete address 2017 ARABIAN GULF GOLF CRUISE
Dubai, Abu Dhabi, Oman |
2017-04-30 |
insert address 2017 ARABIAN GULF
Dubai, Abu Dhabi, Oman |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-03-22 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2016-12-12 |
delete address 2016 / 2017 Calendar
TOURS +
Tours
2017 South Africa Escorted
2017 Open Escorted #1 |
2016-12-12 |
delete associated_investor Aberdeen Asset Management |
2016-12-12 |
insert address 2017 Italy Escorted
2017 South Africa Escorted
2017 St Andrews BUNDLE |
2016-10-15 |
delete about_pages_linkeddomain liveperson.com |
2016-10-15 |
delete career_pages_linkeddomain liveperson.com |
2016-10-15 |
delete contact_pages_linkeddomain liveperson.com |
2016-10-15 |
delete management_pages_linkeddomain liveperson.com |
2016-10-15 |
delete partner_pages_linkeddomain liveperson.com |
2016-10-15 |
delete terms_pages_linkeddomain liveperson.com |
2016-08-19 |
delete address 2016 ARABIAN GOLF CRUISE
Dubai, Abu Dhabi, Qatar |
2016-08-19 |
delete address 2016 Best of Italy Escorted
2017 SE Asia Escorted
2017 South Africa Escorted |
2016-08-19 |
delete address 2016 Hotel Barge Golf Cruises
Food, Wine & Golf
2016 Italy |
2016-08-19 |
insert address 2016 / 2017 Calendar
TOURS +
Tours
2017 South Africa Escorted
2017 Open Escorted #1 |
2016-07-17 |
delete address 2016 Golf Cruises
2017 Golf Cruises
2018 Golf Cruises |
2016-07-17 |
delete address 2016 St Andrews & Turnberry
Old Course, Turnberry & Royal Troon
2016 Northern Ireland |
2016-07-17 |
insert address 2016 Best of Italy Escorted
2017 SE Asia Escorted
2017 South Africa Escorted |
2016-07-17 |
insert address 2016 Hotel Barge Golf Cruises
Food, Wine & Golf
2016 Italy |
2016-07-17 |
insert address 2017 ARABIAN GULF GOLF CRUISE
Dubai, Abu Dhabi, Oman |
2016-06-12 |
delete address 2016 Hotel Barge Golf Cruises
Food, Wine & Golf
2016 South Africa |
2016-06-12 |
insert address 2016 St Andrews & Turnberry
Old Course, Turnberry & Royal Troon
2016 Northern Ireland |
2016-06-12 |
insert associated_investor Aberdeen Asset Management |
2016-04-01 |
insert address 2016 Golf Cruises
2017 Golf Cruises
2018 Golf Cruises |
2016-03-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-03-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-08 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-08 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-19 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-02-12 |
delete address 2016 South Africa Escorted
2016 British Open Escorted
2016 Best of Italy Escorted |
2016-02-12 |
insert address 2016 South Africa Escorted
2016 Open Champ. Escorted
2016 Best of Italy Escorted |
2016-02-03 |
update statutory_documents 31/01/16 FULL LIST |
2016-01-15 |
delete address Hotel River Barges (7)
Food, Wine & Golf
2016 South Africa |
2016-01-15 |
insert address 2016 Hotel Barge Golf Cruises
Food, Wine & Golf
2016 South Africa |
2015-11-06 |
delete address Hotel River Barges (7)
Food, Wine & Golf
2015 Italy |
2015-11-06 |
insert address Hotel River Barges (7)
Food, Wine & Golf
2016 South Africa |
2015-10-09 |
delete address NEW! Royal Liverpool & The British Open
Clubs of Northwest England 2015
West Ireland 2015/16 |
2015-10-09 |
insert phone 1.800.344.5257 |
2015-09-11 |
delete address The Best of Lake Como 2015
2016 ESCORTED TOUR
The Best of Italy 2016 |
2015-09-11 |
delete index_pages_linkeddomain liveperson.com |
2015-09-11 |
insert address 2016 South Africa Escorted
2016 British Open Escorted
2016 Best of Italy Escorted |
2015-08-13 |
delete contact_pages_linkeddomain linksmagazine.com |
2015-08-13 |
delete index_pages_linkeddomain easypromosapp.com |
2015-07-13 |
delete address Fairmont St Andrews
SOLD OUT
Royal Liverpool & The British Open
Clubs of Northwest England 2015 |
2015-07-13 |
insert address The Best of Lake Como 2015
2016 ESCORTED TOUR
The Best of Italy 2016 |
2015-07-13 |
insert index_pages_linkeddomain easypromosapp.com |
2015-06-15 |
insert address Hotel River Barges (7)
Food, Wine & Golf
2015 Italy |
2015-05-17 |
delete address Epicurean & Golf
2015 Italy |
2015-05-17 |
insert address Food, Wine & Golf
2015 Italy |
2015-05-17 |
insert index_pages_linkeddomain liveperson.com |
2015-04-13 |
delete address NEW! Royal Liverpool & The British Open
Clubs of Northwest England 2015
West Ireland 2014 |
2015-04-13 |
insert address Epicurean & Golf
2015 Italy |
2015-04-13 |
insert address NEW! Royal Liverpool & The British Open
Clubs of Northwest England 2015
West Ireland 2015/16 |
2015-04-13 |
update primary_contact NEW! Royal Liverpool & The British Open
Clubs of Northwest England 2015
West Ireland 2014 => NEW! Royal Liverpool & The British Open
Clubs of Northwest England 2015
West Ireland 2015/16 |
2015-03-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-03-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-11 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-02-02 |
update statutory_documents 31/01/15 FULL LIST |
2014-10-13 |
delete address 2015 (Escorted) Golf, Temples & Tombs
NEW! South Africa 2015 Golf & Safari
West Ireland 2014 |
2014-10-13 |
delete address ON THE TEE
2015 Early Booking Offers for
Scotland, Ireland |
2014-10-13 |
insert address Fairmont St Andrews
SOLD OUT
Royal Liverpool & The British Open
Clubs of Northwest England 2015 |
2014-10-13 |
insert address NEW! Royal Liverpool & The British Open
Clubs of Northwest England 2015
West Ireland 2014 |
2014-07-11 |
delete address 2015 (Escorted) Golf, Temples & Tombs
NEW! South Africa 2015
Golf, Safari & Wine
West Ireland 2014 |
2014-07-11 |
delete partner_pages_linkeddomain carnegieclub.co.uk |
2014-07-11 |
delete partner_pages_linkeddomain carnoustie-hotel.com |
2014-07-11 |
delete partner_pages_linkeddomain dromoland.ie |
2014-07-11 |
delete partner_pages_linkeddomain marcliffe.com |
2014-07-11 |
delete partner_pages_linkeddomain portmarnock.com |
2014-07-11 |
delete partner_pages_linkeddomain pumahotels.co.uk |
2014-07-11 |
delete partner_pages_linkeddomain standrews-golf.co.uk |
2014-07-11 |
insert address 2015 (Escorted) Golf, Temples & Tombs
NEW! South Africa 2015 Golf & Safari
West Ireland 2014 |
2014-07-11 |
insert address ON THE TEE
2015 Early Booking Offers for
Scotland, Ireland |
2014-07-11 |
insert partner_pages_linkeddomain doonbeglodge.com |
2014-07-11 |
insert partner_pages_linkeddomain hastingshotels.com |
2014-07-11 |
insert partner_pages_linkeddomain hotelduvin.com |
2014-07-11 |
insert partner_pages_linkeddomain thehotelcollection.co.uk |
2014-07-11 |
insert partner_pages_linkeddomain thewestindublin.com |
2014-05-28 |
insert address 1889, followed with changes by Harry Vardon and H.S. Colt in |
2014-05-28 |
insert address 2015 (Escorted) Golf, Temples & Tombs
NEW! South Africa 2015
Golf, Safari & Wine
West Ireland 2014 |
2014-05-28 |
insert contact_pages_linkeddomain top100golfcourses.co.uk |
2014-04-20 |
update person_description Anne Filshie => Anne Filshie |
2014-04-20 |
update person_description Daryl Youden => Daryl Youden |
2014-04-20 |
update person_description Denise McKee => Denise McKee |
2014-04-20 |
update person_description Gary John Sheppard => Gary Sheppard |
2014-04-20 |
update person_description Michael Paterson => Michael Paterson |
2014-04-20 |
update person_description Yasmin Falconer => Yasmin Falconer |
2014-04-20 |
update person_title Harrison Gould: Marketing Assistant => Social Media Marketing Manager |
2014-04-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-03-20 |
insert person Daryl Youden |
2014-03-20 |
insert person Michael Paterson |
2014-03-20 |
update person_description Cameron Reid => Cameron Reid |
2014-03-20 |
update person_description Denise McKee => Denise McKee |
2014-03-20 |
update person_description Gary Sheppard => Gary John Sheppard |
2014-03-20 |
update person_description Keith Baird => Keith Baird |
2014-03-20 |
update person_description Mark Barnes => Mark Barnes |
2014-03-20 |
update person_description Mhairi Filshie => Mhairi Filshie |
2014-03-20 |
update person_description Sheila Citek => Sheila Citek |
2014-03-20 |
update person_description Yasmin Falconer => Yasmin Falconer |
2014-03-20 |
update person_title Alastair Niven: Specialist => Expert |
2014-03-20 |
update person_title Gary John Sheppard: Specialist => Expert |
2014-03-20 |
update person_title Keith Baird: Specialist => Expert |
2014-03-20 |
update person_title Mhairi Filshie: Administration Manager => Group Manager |
2014-03-20 |
update person_title Sheila Citek: Travel Agent for 20 Years Beginning With TWA => Air Services Manager |
2014-03-20 |
update person_title Yasmin Falconer: Administration Manager => Administration Coordinator |
2014-03-18 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-03 |
update statutory_documents 31/01/14 FULL LIST |
2013-12-14 |
delete person St Andrews Day |
2013-12-14 |
update person_title Gordon Dalgleish: President of PerryGolf; Founding Director => Founding Director |
2013-11-30 |
delete address The return of the 2015 British Open to St Andrews, Scotland |
2013-11-30 |
insert person St Andrews Day |
2013-11-30 |
update person_title Gordon Dalgleish: Founding Director => President of PerryGolf; Founding Director |
2013-11-15 |
insert address The return of the 2015 British Open to St Andrews, Scotland |
2013-11-15 |
insert contact_pages_linkeddomain youtu.be |
2013-10-31 |
delete partner_pages_linkeddomain paramount-hotels.co.uk |
2013-10-31 |
insert partner_pages_linkeddomain pumahotels.co.uk |
2013-10-09 |
delete person Grant Leversha |
2013-09-08 |
insert person Grant Leversha |
2013-08-31 |
delete otherexecutives Robert Thompson |
2013-08-31 |
delete personal_emails ch..@perrygolf.com |
2013-08-31 |
delete address 1011 Upper Serangoon Road
#02-03 The Old House
Singapore 534749 |
2013-08-31 |
delete contact_pages_linkeddomain bobcullengolf.com |
2013-08-31 |
delete contact_pages_linkeddomain bradkingwrites.com |
2013-08-31 |
delete contact_pages_linkeddomain brianmccallen.com |
2013-08-31 |
delete contact_pages_linkeddomain canadiangolfer.com |
2013-08-31 |
delete contact_pages_linkeddomain chrissantella.net |
2013-08-31 |
delete contact_pages_linkeddomain golfdigest.com |
2013-08-31 |
delete contact_pages_linkeddomain golfingnews.ca |
2013-08-31 |
delete contact_pages_linkeddomain jeffwallach.com |
2013-08-31 |
delete contact_pages_linkeddomain johnstrawn.com |
2013-08-31 |
delete contact_pages_linkeddomain scoregolf.com |
2013-08-31 |
delete email ch..@perrygolf.com |
2013-08-31 |
delete fax (+65) 6836 4474 |
2013-08-31 |
delete person Robert Thompson |
2013-08-31 |
delete phone (+65) 9660 5030 |
2013-08-31 |
insert about_pages_linkeddomain liveperson.com |
2013-08-31 |
insert career_pages_linkeddomain liveperson.com |
2013-08-31 |
insert management_pages_linkeddomain liveperson.com |
2013-08-31 |
insert partner_pages_linkeddomain liveperson.com |
2013-08-31 |
insert person Harrison Gould |
2013-08-31 |
insert person Howie Knodt |
2013-08-31 |
insert terms_pages_linkeddomain liveperson.com |
2013-06-24 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-24 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-17 |
delete personal_emails da..@perrygolf.com |
2013-05-17 |
delete personal_emails jo..@perrygolf.com |
2013-05-17 |
delete address 447 Queen Street East
Unit "C"
Toronto, Ontario
M5A 1T6
Canada |
2013-05-17 |
delete address 8/F Bank of America Tower
12 Harcourt Road
Central
Hong Kong |
2013-05-17 |
delete email da..@perrygolf.com |
2013-05-17 |
delete email jo..@perrygolf.com |
2013-05-17 |
delete fax (+852) 2588 3499 |
2013-05-17 |
delete fax 416 703 3912 |
2013-05-17 |
delete phone (+852) 2588 3508 |
2013-05-17 |
delete phone 416 460 9652 |
2013-04-16 |
update website_status InternalTimeout => OK |
2013-02-21 |
update website_status InternalTimeout |
2013-01-31 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-31 |
update statutory_documents 31/01/13 FULL LIST |
2012-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS DALGLEISH / 22/10/2012 |
2012-10-25 |
delete address Tokan Mansion #505,
1-36-15 Uehara
Shibuya-ku,
151-0064 Japan |
2012-10-25 |
delete email be..@perrygolf.com |
2012-10-25 |
delete phone (+815) 5087 1915 |
2012-10-25 |
delete phone (+8180) 3391 3600 |
2012-02-20 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-02-01 |
update statutory_documents 31/01/12 FULL LIST |
2011-04-27 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-02-01 |
update statutory_documents 31/01/11 FULL LIST |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN RUSSELL STORY DALGLEISH / 17/02/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE MCLEAN FILSHIE / 03/02/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUSSELL STORY DALGLEISH / 03/02/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUSSELL STORY DALGLEISH / 17/02/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS DALGLEISH / 03/02/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY REID / 03/02/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PARK BROWN / 03/02/2010 |
2010-03-15 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-03-02 |
update statutory_documents 31/01/10 FULL LIST |
2010-03-02 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON DOUGLAS DALGLEISH / 17/02/2010 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MCLEAN FILSHIE / 17/02/2010 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STORY DALGLEISH / 17/02/2010 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PARK BROWN / 17/02/2010 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY REID / 17/02/2010 |
2010-02-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HENRY REID / 17/02/2010 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN RUSSELL STORY DALGLEISH / 30/09/2009 |
2009-02-05 |
update statutory_documents RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS |
2009-01-22 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-03-26 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2007-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-02-16 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2006-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-04-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-02-21 |
update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
2004-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2004-02-03 |
update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
2003-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2003-02-06 |
update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
2002-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2002-02-22 |
update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
2001-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-02-05 |
update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
2000-05-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-05-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-05-10 |
update statutory_documents SECRETARY RESIGNED |
2000-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-02-29 |
update statutory_documents RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
1999-02-19 |
update statutory_documents RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS |
1999-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1998-07-03 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1998-02-27 |
update statutory_documents RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS |
1997-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1997-02-14 |
update statutory_documents RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS |
1996-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1996-02-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-02-14 |
update statutory_documents RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS |
1995-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1995-01-24 |
update statutory_documents RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS |
1995-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/95 FROM:
7 COLQUHOUN STREET
HELENSBURGH
G84 8AN |
1994-12-02 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1994-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-24 |
update statutory_documents RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS |
1994-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1993-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1993-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-04 |
update statutory_documents RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS |
1992-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
1992-02-03 |
update statutory_documents RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS |
1991-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
1991-03-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-03-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-03-04 |
update statutory_documents RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS |
1990-02-14 |
update statutory_documents RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS |
1990-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
1989-09-19 |
update statutory_documents RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS |
1989-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
1988-07-11 |
update statutory_documents RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS |
1988-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
1987-12-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-12-10 |
update statutory_documents RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS |
1987-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 |
1987-11-13 |
update statutory_documents G123 INC CAP £6000 240987 |
1987-10-29 |
update statutory_documents PUC2 5000 @ £1 ORD. 240987 |
1987-10-29 |
update statutory_documents TO INC.CAP.TO £6000 200987 |
1987-10-29 |
update statutory_documents ALTER MEM AND ARTS 200987 |
1986-05-02 |
update statutory_documents RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS |
1986-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85 |
1984-08-24 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1984-08-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |