UKBizDB.co.uk

DRUMSHEUGH BATHS CLUB. LIMITED

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5, Belford Road, Edinburgh, United Kingdom, EH4 3BL

Secretary15 August 2022Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary01 March 2016Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director15 March 2017Active
5, Belford Road, Edinburgh, United Kingdom, EH4 3BL

Director13 November 2019Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director15 August 2022Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director15 March 2017Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director27 July 2021Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director17 May 2017Active
17 Belgrave Crescent, Edinburgh, EH4 3AJ

Secretary-Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Secretary16 July 2018Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Secretary03 September 2010Active
38 Palmerston Place, Edinburgh, EH12 7BJ

Director06 September 2001Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director14 March 2018Active
26 Belford Gardens, Edinburgh, EH4 3EU

Director09 January 2006Active
Drumsheugh Baths, 5 Belford Road, Edinburgh, Scotland, EH4 3BL

Director04 March 2015Active
5 Belford Road, Edinburgh, EH4 3BL

Director12 December 2013Active
Blackford Cottage, 51 Blackford Glen Road, Edinburgh, EH16 6TP

Director-Active
5 Belford Road, Edinburgh, EH4 3BL

Director31 May 2011Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director06 April 2016Active
2 Learmonth Grove, Edinburgh, EH4 1BP

Director06 September 2001Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director15 March 2017Active
12 Eglinton Crescent, Edinburgh, EH12 5DD

Director28 November 1990Active
27 Sighthill Crescent, Edinburgh, EH11 4QE

Director-Active
27 Sighthill Crescent, Edinburgh, EH11 4QE

Director-Active
2 Bogsmill Road, Edinburgh, EH14 2LX

Director13 March 2006Active
121 Caiyside, Edinburgh, EH10 7HR

Director-Active
8 Belgrave Crescent, Edinburgh, EH4 3AQ

Director24 March 1999Active
7 Fernielaw Avenue, Edinburgh, EH13 0EE

Director-Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director05 March 2015Active
7 Craigs Bank, Edinburgh, EH12 8HD

Director-Active
27 Dundas Street, Edinburgh, EH3 6QQ

Director28 August 1991Active
4a, Murrayfield Drive, Edinburgh, Scotland, EH12 6EE

Director31 May 2011Active
7/5, Cargilfield View, Edinburgh, EH4 6SY

Director06 September 2001Active
52 Craiglockhart Terrace, Edinburgh, EH14 1XH

Director17 November 2005Active
5, Belford Road, Edinburgh, United Kingdom, EH4 3BL

Director06 April 2016Active

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

Company Filing History

DateCategoryDescription
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Accounts

Accounts with accounts type small.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Termination secretary company with name termination date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Appoint person secretary company with name date.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Accounts

Accounts with accounts type small.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.