Golf Coast PLC, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2015)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2013-10-31 Cash in hand £13,146 +95.63% Net Worth £670,762 +11.75% Liabilities £172,237 -15.25% Fixed Assets £794,611 -3.84% Trade Debtors £35,148 0% Total assets £863,946 +4.42% Shareholder's funds £670,762 +11.75% Total liabilities £172,237 -15.25%
MAP ASSET HOLDINGS PLC
WHITEKIRK LEISURE LIMITED
MAP ASSET HOLDINGS LIMITED
Company type Public Limited Company , Dissolved Company Number SC205283 Record last updated Saturday, June 4, 2016 4:28:37 AM UTC Official Address 22 Rutland Square City Centre There are 959 companies registered at this street
Postal Code EH22BB Sector Fitness facilities
Visits Document Type Publication date Download link Financials May 5, 2016 Annual accounts Registry Apr 14, 2016 Annual return Registry Apr 6, 2016 Two appointments: 2 men Notices Apr 5, 2016 Dismissal of winding up petition Financials Jul 31, 2015 Annual accounts Registry May 8, 2015 Company name change Registry May 8, 2015 Change of name certificate Registry Apr 8, 2015 Annual return Registry Apr 8, 2015 Change of location of company records to the registered office Registry Feb 5, 2015 Registration of a charge / charge code Registry Nov 24, 2014 Resignation of one Director Registry Nov 11, 2014 Resignation of one Director (a man) Registry Nov 3, 2014 Appointment of a man as Director Registry Oct 22, 2014 Appointment of a man as Director 14205... Financials Aug 1, 2014 Annual accounts Registry Jun 13, 2014 Second filing with mud for form ar01 Registry Jun 13, 2014 Change of location of company records to the single alternative inspection location Registry Jun 13, 2014 Notification of single alternative inspection location Registry May 6, 2014 Annual return Registry Mar 12, 2014 Section 175 comp act 06 08 Registry Mar 12, 2014 Resignation of one Secretary Registry Mar 12, 2014 Appointment of a man as Director Registry Mar 11, 2014 Appointment of a man as Director 14205... Registry Mar 7, 2014 Company name change Registry Mar 7, 2014 Appointment of a person as Secretary Registry Mar 7, 2014 Re-registration of a company from private to public with a change of name Registry Mar 7, 2014 Rereg pri-plc Registry Mar 7, 2014 Memorandum and articles - used in re-registration Registry Mar 7, 2014 Balance sheet Registry Mar 7, 2014 Auditor's report Registry Mar 7, 2014 Auditor's statement Registry Mar 7, 2014 Application by a private company for re-registration as a public company Registry Mar 7, 2014 Change of name certificate Registry Mar 7, 2014 Change of name 10 Registry May 9, 2013 Annual return Financials Apr 12, 2013 Annual accounts Registry Jan 9, 2013 Resignation of one Director Registry Jan 9, 2013 Resignation of one Director 14205... Registry Jan 9, 2013 Resignation of one Secretary Registry Jan 9, 2013 Resignation of one Director Registry Jan 9, 2013 Resignation of one Director 14205... Registry Dec 20, 2012 Change of registered office address Registry Dec 20, 2012 Appointment of a man as Secretary Registry Dec 20, 2012 Appointment of a man as Director Registry Dec 20, 2012 Appointment of a man as Director 14205... Registry Dec 19, 2012 Change of registered office address Registry Dec 17, 2012 Statement of satisfaction in full or in part of a charge Registry Nov 30, 2012 Two appointments: 2 men Registry Nov 30, 2012 Resignation of one Director (a man) Registry Nov 20, 2012 Statement of satisfaction in full or in part of a floating charge Registry Nov 15, 2012 Change of accounting reference date Financials Jun 28, 2012 Annual accounts Registry Apr 13, 2012 Annual return Registry Apr 13, 2012 Change of particulars for director Financials Jun 22, 2011 Annual accounts Registry Apr 19, 2011 Annual return Financials Jun 30, 2010 Annual accounts Registry Apr 12, 2010 Annual return Registry Apr 7, 2010 Change of particulars for director Registry Apr 7, 2010 Change of particulars for director 14205... Registry Apr 7, 2010 Change of particulars for director Registry Apr 7, 2010 Change of particulars for director 14205... Registry Apr 7, 2010 Change of particulars for secretary Financials Jul 27, 2009 Annual accounts Registry Apr 22, 2009 Annual return Registry Apr 22, 2009 Notice of change of directors or secretaries or in their particulars Financials Jul 30, 2008 Annual accounts Registry Apr 11, 2008 Annual return Registry Dec 13, 2007 Annual return 14205... Registry Dec 13, 2007 Notice of change of directors or secretaries or in their particulars Registry Dec 13, 2007 Annual return Financials Jul 31, 2007 Annual accounts Registry Apr 20, 2007 Change in situation or address of registered office Registry Dec 13, 2006 Change in situation or address of registered office 14205... Financials Jul 31, 2006 Annual accounts Registry Jul 6, 2006 Annual return Registry Jul 6, 2006 Notice of change of directors or secretaries or in their particulars Registry Jul 6, 2006 Notice of change of directors or secretaries or in their particulars 14205... Registry Oct 4, 2005 Resignation of a director Registry Sep 26, 2005 Resignation of one Builder and one Director (a man) Financials Jul 8, 2005 Annual accounts Registry May 9, 2005 Annual return Financials Jul 26, 2004 Annual accounts Registry Jun 15, 2004 Dec mort/charge Registry Jun 15, 2004 Dec mort/charge 14205... Registry Mar 26, 2004 Annual return Registry Dec 22, 2003 Particulars of mortgage/charge Registry Dec 11, 2003 Alteration to memorandum and articles Registry Nov 25, 2003 Particulars of mortgage/charge Registry Oct 27, 2003 Annual return Financials Jul 25, 2003 Annual accounts Financials Jul 21, 2002 Annual accounts 14205... Registry May 13, 2002 Annual return Registry Dec 20, 2001 Particulars of mortgage/charge Registry Sep 13, 2001 Notice of change of directors or secretaries or in their particulars Registry Sep 13, 2001 Appointment of a director Registry Aug 14, 2001 Appointment of a man as Builder and Director Financials Aug 14, 2001 Annual accounts Registry Jun 28, 2001 Particulars of mortgage/charge Registry Apr 26, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves