Company NameScott Booth Golf Limited
DirectorScott Nicholas Booth
Company StatusActive
Company Number04431134
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Scott Nicholas Booth
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence AddressChester & North Wales Golf Academy Chester Road
Bretton
Chester
CH4 0DF
Wales
Secretary NameAlison Irene Booth
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleOffice Manager
Correspondence AddressChester & North Wales Golf Academy Chester Road
Bretton
Chester
CH4 0DF
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressChester & North Wales Golf Academy Chester Road
Bretton
Chester
CH4 0DF
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East

Shareholders

1 at £1Alison Irene Booth
50.00%
Ordinary
1 at £1Scott Nicholas Booth
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,702
Cash£75

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

12 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
6 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 December 2019Registered office address changed from Chester Golf Club Curzon Park North Chester CH4 8AR England to Chester & North Wales Golf Academy Chester Road Bretton Chester CH4 0DF on 10 December 2019 (1 page)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 September 2017Director's details changed for Mr Scott Nicholas Booth on 7 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Scott Nicholas Booth on 7 September 2017 (2 pages)
1 September 2017Secretary's details changed for Alison Irene Booth on 1 September 2017 (1 page)
1 September 2017Secretary's details changed for Alison Irene Booth on 1 September 2017 (1 page)
11 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
15 December 2016Registered office address changed from Chester Golf Club Curzon Park Chester 0Ch4 8Ar to Chester Golf Club Curzon Park North Chester CH4 8AR on 15 December 2016 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Registered office address changed from Chester Golf Club Curzon Park Chester 0Ch4 8Ar to Chester Golf Club Curzon Park North Chester CH4 8AR on 15 December 2016 (1 page)
1 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
9 June 2010Director's details changed for Scott Nicholas Booth on 3 May 2010 (2 pages)
9 June 2010Director's details changed for Scott Nicholas Booth on 3 May 2010 (2 pages)
9 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Scott Nicholas Booth on 3 May 2010 (2 pages)
9 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
23 June 2009Return made up to 03/05/09; full list of members (3 pages)
23 June 2009Return made up to 03/05/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
29 August 2008Return made up to 03/05/08; full list of members (3 pages)
29 August 2008Return made up to 03/05/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
3 August 2007Return made up to 03/05/07; full list of members (2 pages)
3 August 2007Return made up to 03/05/07; full list of members (2 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
6 June 2006Return made up to 03/05/06; full list of members (2 pages)
6 June 2006Return made up to 03/05/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
13 June 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 June 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 January 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
24 January 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
19 January 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
19 January 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
11 August 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(6 pages)
11 August 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(6 pages)
22 December 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
22 December 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
11 June 2003Return made up to 03/05/03; full list of members (6 pages)
11 June 2003Return made up to 03/05/03; full list of members (6 pages)
18 September 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
18 September 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
18 September 2002Ad 17/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 2002Ad 17/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New director appointed (2 pages)
3 May 2002Incorporation (19 pages)
3 May 2002Incorporation (19 pages)