Golf Ambition Limited

  • Dissolved
  • Incorporated on 17 Dec 2013

Reg Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ

Previous Names:
H L (1) Ltd - 17 Dec 2013


  • Summary The company with name "Golf Ambition Limited" is a ltd and located in 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ. Golf Ambition Limited is currently in dissolved status and it was incorporated on 17 Dec 2013 (10 years 9 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Golf Ambition Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Arthur Stanley Mapletoft Director 17 Dec 2013 British Active
2 COSEC LIMITED Corporate Secretary 17 Dec 2013 - Resigned
17 Dec 2013
3 James Stuart Mcmeekin Director 17 Dec 2013 Scottish Resigned
17 Dec 2013
4 COSEC LIMITED Corporate Director 17 Dec 2013 - Resigned
17 Dec 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Andrew Duncan Kelly
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Golf Ambition Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 8 Jan 2019 Download PDF
1 Pages
2 Gazette - Notice Voluntary 9 Oct 2018 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 3 Oct 2018 Download PDF
3 Pages
4 Confirmation Statement - Updates 18 Dec 2017 Download PDF
4 Pages
5 Accounts - Dormant 28 Sep 2017 Download PDF
7 Pages
6 Confirmation Statement - Updates 21 Dec 2016 Download PDF
5 Pages
7 Officers - Change Person Director Company With Change Date 21 Dec 2016 Download PDF
2 Pages
8 Accounts - Total Exemption Small 20 Sep 2016 Download PDF
6 Pages
9 Annual Return - Company With Made Up Date Full List Shareholders 29 Dec 2015 Download PDF
3 Pages
10 Accounts - Total Exemption Small 11 Sep 2015 Download PDF
6 Pages
11 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2015 Download PDF
3 Pages
12 Officers - Appoint Person Director Company With Name 11 Jul 2014 Download PDF
2 Pages
13 Change Of Name - Certificate Company 28 Jan 2014 Download PDF
3 Pages
14 Resolution 28 Jan 2014 Download PDF
1 Pages
15 Officers - Termination Director Company With Name 17 Dec 2013 Download PDF
1 Pages
16 Address - Change Registered Office Company With Date Old 17 Dec 2013 Download PDF
1 Pages
17 Officers - Termination Director Company With Name 17 Dec 2013 Download PDF
1 Pages
18 Officers - Termination Secretary Company With Name 17 Dec 2013 Download PDF
1 Pages
19 Incorporation - Company 17 Dec 2013 Download PDF
29 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Mapletoft Care Limited
Mutual People: Arthur Stanley Mapletoft
Active
2 H L (1) Ltd
Mutual People: Arthur Stanley Mapletoft
dissolved