This company is commonly known as Drumsheugh Baths Club. Limited. The company was founded 122 years ago and was given the registration number SC005043. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | DRUMSHEUGH BATHS CLUB. LIMITED |
---|---|---|
Company Number | : | SC005043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1902 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Belford Road, Edinburgh, United Kingdom, EH4 3BL | Secretary | 15 August 2022 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Corporate Secretary | 01 March 2016 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 15 March 2017 | Active |
5, Belford Road, Edinburgh, United Kingdom, EH4 3BL | Director | 13 November 2019 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 15 August 2022 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 15 March 2017 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 27 July 2021 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 17 May 2017 | Active |
17 Belgrave Crescent, Edinburgh, EH4 3AJ | Secretary | - | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Secretary | 16 July 2018 | Active |
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Secretary | 03 September 2010 | Active |
38 Palmerston Place, Edinburgh, EH12 7BJ | Director | 06 September 2001 | Active |
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 14 March 2018 | Active |
26 Belford Gardens, Edinburgh, EH4 3EU | Director | 09 January 2006 | Active |
Drumsheugh Baths, 5 Belford Road, Edinburgh, Scotland, EH4 3BL | Director | 04 March 2015 | Active |
5 Belford Road, Edinburgh, EH4 3BL | Director | 12 December 2013 | Active |
Blackford Cottage, 51 Blackford Glen Road, Edinburgh, EH16 6TP | Director | - | Active |
5 Belford Road, Edinburgh, EH4 3BL | Director | 31 May 2011 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 06 April 2016 | Active |
2 Learmonth Grove, Edinburgh, EH4 1BP | Director | 06 September 2001 | Active |
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 15 March 2017 | Active |
12 Eglinton Crescent, Edinburgh, EH12 5DD | Director | 28 November 1990 | Active |
27 Sighthill Crescent, Edinburgh, EH11 4QE | Director | - | Active |
27 Sighthill Crescent, Edinburgh, EH11 4QE | Director | - | Active |
2 Bogsmill Road, Edinburgh, EH14 2LX | Director | 13 March 2006 | Active |
121 Caiyside, Edinburgh, EH10 7HR | Director | - | Active |
8 Belgrave Crescent, Edinburgh, EH4 3AQ | Director | 24 March 1999 | Active |
7 Fernielaw Avenue, Edinburgh, EH13 0EE | Director | - | Active |
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 05 March 2015 | Active |
7 Craigs Bank, Edinburgh, EH12 8HD | Director | - | Active |
27 Dundas Street, Edinburgh, EH3 6QQ | Director | 28 August 1991 | Active |
4a, Murrayfield Drive, Edinburgh, Scotland, EH12 6EE | Director | 31 May 2011 | Active |
7/5, Cargilfield View, Edinburgh, EH4 6SY | Director | 06 September 2001 | Active |
52 Craiglockhart Terrace, Edinburgh, EH14 1XH | Director | 17 November 2005 | Active |
5, Belford Road, Edinburgh, United Kingdom, EH4 3BL | Director | 06 April 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-01 | Accounts | Accounts with accounts type small. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Officers | Termination secretary company with name termination date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Officers | Appoint person secretary company with name date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type small. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Officers | Change corporate secretary company with change date. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Accounts | Accounts with accounts type small. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Accounts | Accounts with accounts type small. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.