General information

Name:

Golphin Limited.

Office Address:

Arran House 15D Skye Road Shawfarm Industrial Estate KA9 2TA Prestwick

Number: SC420480

Incorporation date: 2012-03-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 marks the establishment of Golphin Ltd., the firm located at Arran House 15D Skye Road, Shawfarm Industrial Estate in Prestwick. That would make twelve years Golphin has existed in this business, as it was founded on Tuesday 27th March 2012. Its registration number is SC420480 and the company postal code is KA9 2TA. The company's principal business activity number is 32300 which stands for Manufacture of sports goods. Golphin Limited. filed its account information for the period that ended on 2022-03-31. The company's latest confirmation statement was submitted on 2023-03-27.

The trademark of Golphin is "golphinforkids". It was proposed in October, 2013 and its registration ended successfully by Intellectual Property Office in January, 2014. The corporation will use this trademark untill October, 2023.

For this specific business, the full scope of director's obligations have so far been carried out by Calum M. who was formally appointed on Tuesday 27th March 2012. Since January 2013 John H., had been supervising the business until the resignation on Friday 2nd August 2013. In addition another director, namely Stephen M. gave up the position twelve years ago.

Trade marks

Trademark UK00003025624
Trademark image:-
Trademark name:golphinforkids
Status:Registered
Filing date:2013-10-10
Date of entry in register:2014-01-17
Renewal date:2023-10-10
Owner name:Golphin Ltd
Owner address:505 Great Western Road, Glasgow, United Kingdom, G12 8HN

Financial data based on annual reports

Company staff

Calum M.

Role: Director

Appointed: 27 March 2012

Latest update: 10 February 2024

People with significant control

Executives who control the firm include: Calum M. owns over 1/2 to 3/4 of company shares . Steven S. owns 1/2 or less of company shares.

Calum M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Steven S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 15 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 November 2013
Annual Accounts 30 January 2015
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Satisfaction of charge SC4204800001 in full (MR04)
filed on: 21st, March 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 32300 : Manufacture of sports goods
12
Company Age

Closest Companies - by postcode