This company is commonly known as Carnoustie Golf Links Limited. The company was founded 18 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..
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 | : | 29 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ | Corporate Secretary | 29 August 2006 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ | Director | 28 March 2023 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ | Director | 31 March 2023 | Active |
20, Links Parade, Carnoustie, Scotland, DD7 7JE | Director | 01 June 2010 | Active |
20 Links Parade, Carnoustie, Scotland, DD7 7JF | Director | 21 November 2016 | Active |
37 Kilmany Road, Wormit, Newport On Tay, DD6 8PG | Director | 29 August 2006 | Active |
33, Craigmill Gardens, Carnoustie, Scotland, DD7 6HT | Director | 06 December 2006 | Active |
Links House, Links Parade, Carnoustie, Scotland, DD7 7JE | Director | 06 December 2006 | Active |
Links House, Links Parade, Carnoustie, Scotland, DD7 7JE | Director | 14 January 2014 | Active |
20, Links Parade, Carnoustie, Scotland, DD7 7JF | Director | 16 January 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.