UKBizDB.co.uk

BROOMIEKNOWE GOLF CLUB LTD. (THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broomieknowe Golf Club Ltd. (the). The company was founded 70 years ago and was given the registration number SC029688. The firm's registered office is in . You can find them at 36 Golf Course Rd, Bonnyrigg, , . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BROOMIEKNOWE GOLF CLUB LTD. (THE)
Company Number:SC029688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1953
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:36 Golf Course Rd, Bonnyrigg, EH19 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Golf Course Rd, Bonnyrigg, EH19 2HZ

Director16 July 2014Active
36 Golf Course Rd, Bonnyrigg, EH19 2HZ

Director01 March 2023Active
36 Golf Course Rd, Bonnyrigg, EH19 2HZ

Director20 February 2024Active
36 Golf Course Rd, Bonnyrigg, EH19 2HZ

Director01 October 2020Active
36 Golf Course Rd, Bonnyrigg, EH19 2HZ

Director01 March 2023Active
36 Golf Course Rd, Bonnyrigg, EH19 2HZ

Director01 October 2020Active
36 Golf Course Rd, Bonnyrigg, EH19 2HZ

Director01 March 2019Active
36 Golf Course Rd, Bonnyrigg, EH19 2HZ

Director01 October 2020Active
10 Swanston Green, Edinburgh, EH10 7EW

Secretary03 April 2008Active
4 Kerr Avenue, Eskbank, Dalkeith, EH22 3JW

Secretary-Active
11 Golf Course Road, Bonnyrigg, EH19 2HA

Secretary06 April 2000Active
26 Waugh Path, Bonnyrigg, EH19 3QE

Secretary09 April 1992Active
8 Kerr Avenue, Eskbank, Dalkeith, EH22 3JW

Secretary-Active
Fairlea, 84 Dobbies Road, Bonnyrig, EH19

Secretary14 April 1994Active
36 Buccleuch Street, Dalkeith, EH22 1HA

Director06 April 2006Active
15 Dundas Crescent, Eskbank, Dalkeith, EH22 3ES

Director-Active
36 Golf Course Road, Bonnyrigg, EH19 2HZ

Director09 April 1992Active
10 Swanston Green, Edinburgh, EH10 7EW

Director27 April 1995Active
8 James Leary Way, Bonnyrigg, EH19 3QD

Director01 April 2004Active
36 Golf Course Rd, Bonnyrigg, EH19 2HZ

Director26 July 2012Active
32 Hawthornden Avenue, Bonnyrigg, EH19 2JP

Director03 April 2003Active
5 Hawthornden Avenue, Bonnyrigg, EH19 2JP

Director06 April 2006Active
45 Eskfield Grove, Eskbank, Dalkeith, EH22 3FA

Director10 April 1997Active
The Willows, 3 Upper Broomieknowe, Lasswade, EH18 1LP

Director06 April 2006Active
3 Upper Broomieknowe, Lasswade, EH18 1LP

Director05 April 2001Active
9a Grange Road, Edinburgh, EH9 1UQ

Director10 April 1997Active
9a Grange Road, Edinburgh, EH9 1UQ

Director22 April 1993Active
35 Parsonspool, Bonnyrigg, EH19 3NP

Director-Active
4 Kerr Avenue, Eskbank, Dalkeith, EH22 3JW

Director-Active
2, Mayburn Avenue, Loanhead, EH20 9EU

Director02 April 2009Active
36 Golf Course Rd, Bonnyrigg, EH19 2HZ

Director16 July 2014Active
36 Golf Course Rd, Bonnyrigg, EH19 2HZ

Director17 July 2013Active
25 Stobhill Road, Gowkshill, Gorebridge, EH23 4PH

Director06 April 2000Active
9 Golf Course Road, Bonnyrigg, EH19 2HA

Director05 April 2001Active
9/1 Couper Street, Edinburgh, EH6 6HH

Director02 April 1998Active

People with Significant Control

Mr Kevin Armitage
Notified on:15 December 2016
Status:Active
Date of birth:July 1975
Nationality:Scottish
Address:36 Golf Course Rd, EH19 2HZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Termination director company with name termination date.

Download
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-08Incorporation

Memorandum articles.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-11-23Accounts

Accounts with accounts type small.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type small.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination secretary company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.