UKBizDB.co.uk

CARNOUSTIE GOLF LINKS LIMITED

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

This company is commonly known as Carnoustie Golf Links Limited. The company was founded 17 years ago and was given the registration number SC307601. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CARNOUSTIE GOLF LINKS LIMITED
Company Number:SC307601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2006
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary29 August 2006Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director28 March 2023Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director31 March 2023Active
20, Links Parade, Carnoustie, Scotland, DD7 7JE

Director01 June 2010Active
20 Links Parade, Carnoustie, Scotland, DD7 7JF

Director21 November 2016Active
37 Kilmany Road, Wormit, Newport On Tay, DD6 8PG

Director29 August 2006Active
33, Craigmill Gardens, Carnoustie, Scotland, DD7 6HT

Director06 December 2006Active
Links House, Links Parade, Carnoustie, Scotland, DD7 7JE

Director06 December 2006Active
Links House, Links Parade, Carnoustie, Scotland, DD7 7JE

Director14 January 2014Active
20, Links Parade, Carnoustie, Scotland, DD7 7JF

Director16 January 2012Active

People with Significant Control

Mrs Patricia Ann Sawers
Notified on:06 April 2017
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:Scotland
Address:20, Links Parade, Carnoustie, Scotland, DD7 7JF
Nature of control:
  • Significant influence or control as trust
Mr Gordon James Alexander Murray
Notified on:06 April 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:Scotland
Address:10, Broadlands, Carnoustie, Scotland, DD7 6JY
Nature of control:
  • Significant influence or control as trust
Mr Graeme William Peter Duncan
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:Scotland
Address:20, Links Parade, Carnoustie, Scotland, DD7 7JF
Nature of control:
  • Significant influence or control
Cglmc Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Whitehall House, 33 Yeaman Shore, Dundee, United Kingdom, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-06-13Accounts

Accounts with accounts type small.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Change account reference date company current extended.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type small.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type small.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Officers

Change person director company with change date.

Download
2018-04-27Officers

Change person director company with change date.

Download
2017-12-15Accounts

Accounts with accounts type small.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.