C.G.S. GOLF DEVELOPMENTS LIMITED

Address:
21 York Place, Edinburgh, EH1 3EN

C.G.S. GOLF DEVELOPMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC151325. The registration start date is June 9, 1994. The current status is Liquidation.

Company Overview

Company Number SC151325
Company Name C.G.S. GOLF DEVELOPMENTS LIMITED
Registered Address 21 York Place
Edinburgh
EH1 3EN
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1994-06-09
Account Category TOTAL EXEMPTION FULL
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 30/11/2014
Accounts Last Update 28/02/2013
Returns Due Date 07/07/2014
Returns Last Update 09/06/2013
Confirmation Statement Due Date 23/06/2018
Mortgage Charges 5
Mortgage Outstanding 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93110 Operation of sports facilities

Office Location

Address 21 YORK PLACE
Post Town EDINBURGH
Post Code EH1 3EN

Companies with the same location

Entity Name Office Address
2T SCAFFOLDING LIMITED 21 York Place, Edinburgh, EH1 3EN
CITY RESTORATION PROJECT LTD 21 York Place, Edinburgh, EH1 3EN, Scotland
THE WHITE BUILDING DEVELOPMENT COMPANY LIMITED 21 York Place, Edinburgh, EH1 3EN
GOWANS PROPERTY INVESTMENT LTD 21 York Place, Edinburgh, EH1 3EN, Scotland
DCR (SERIES 2) LTD 21 York Place, Edinburgh, EH1 3EN
L&M RENDER SYSTEMS LIMITED 21 York Place, Edinburgh, EH1 3EN
56 (2015) LTD 21 York Place, Edinburgh, EH1 3EN
OMEGA MARKETING SERVICES LIMITED 21 York Place, Edinburgh, EH1 3EN
JY DISTRIBUTION LTD 21 York Place, Edinburgh, EH1 3EN
GARDEN DESIGN BUILDERS LTD. 21 York Place, Edinburgh, EH1 3EN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COOKE, William Arthur Director (Active) 3 Bonaly Drive, Edinburgh, EH13 0EJ April 1947 /
22 June 1994
British /
Scotland
Accountant
GRAY, Bruce Secretary (Resigned) The Pines Golf Centre, Lockerbie Road, Dumfries, Dumfriesshire, DG1 3PF /
7 November 2006
/
GRAY, Margaret Ann Secretary (Resigned) 6 Oakwell Road, Castle Douglas, Dumfriesshire, DG7 1JY /
10 June 1994
/
HUDSON, Penelope Secretary (Resigned) 3 Bonaly Drive, Colinton, Edinburgh, EH13 0EJ /
2 October 2009
/
GRAY, Duncan Director (Resigned) The Pines Golf Centre, Lockerbie Road, Dumfries, DG1 3PF June 1948 /
1 June 1995
British /
Greenkeeper
GRAY, Margaret Ann Director (Resigned) The Pines Golf Centre, Lockerbie Road, Dumfries, DG1 3PF April 1958 /
26 September 2003
British /
Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC Nominee Director (Resigned) 25 Greystone Manor, Lewes, Delaware, United States Of America, 19958 /
9 June 1994
/
SPENCER COMPANY FORMATIONS LIMITED Nominee Director (Resigned) Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ /
9 June 1994
/

Competitor

Search similar business entities

Post Town EDINBURGH
Post Code EH1 3EN
SIC Code 93110 - Operation of sports facilities

Improve Information

Please provide details on C.G.S. GOLF DEVELOPMENTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches