This company is commonly known as Peebles Golf Club Limited. The company was founded 33 years ago and was given the registration number SC130930. The firm's registered office is in PEEBLES. You can find them at The Clubhouse, Kirkland Street, Peebles, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | PEEBLES GOLF CLUB LIMITED |
---|---|---|
Company Number | : | SC130930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1991 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Clubhouse, Kirkland Street, Peebles, EH45 8EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Clubhouse, Kirkland Street, Peebles, EH45 8EU | Secretary | 09 November 2023 | Active |
The Clubhouse, Kirkland Street, Peebles, EH45 8EU | Director | 13 February 2018 | Active |
The Clubhouse, Kirkland Street, Peebles, EH45 8EU | Director | 31 March 2023 | Active |
The Clubhouse, Kirkland Street, Peebles, EH45 8EU | Director | 24 June 2020 | Active |
The Clubhouse, Kirkland Street, Peebles, EH45 8EU | Director | 08 June 2022 | Active |
18, Liberton Gardens, Edinburgh, Scotland, EH16 6JR | Director | 13 February 2023 | Active |
The Clubhouse, Kirkland Street, Peebles, EH45 8EU | Secretary | 03 April 2023 | Active |
The Clubhouse, Kirkland Street, Peebles, EH45 8EU | Secretary | 17 July 2019 | Active |
2-3 Cuddy Bridge, Peebles, EH45 8HX | Secretary | 03 April 1991 | Active |
The Clubhouse, Kirkland Street, Peebles, EH45 8EU | Secretary | 17 March 2017 | Active |
23, Northgate, Peebles, United Kingdom, EH45 8RX | Secretary | 01 April 2009 | Active |
23, Northgate, Peebles, EH45 8RX | Secretary | 25 February 2003 | Active |
The Clubhouse, Kirkland Street, Peebles, EH45 8EU | Secretary | 16 February 2016 | Active |
10 Dukehaugh, Peebles, EH45 9DN | Director | 22 February 1994 | Active |
10 Dukehaugh, Peebles, EH45 9DN | Director | 03 April 1991 | Active |
Eliots Park Farm, Peebles, EH45 8PE | Director | 21 February 2000 | Active |
Eliots Park Farmhouse, Peebles, EH45 8AN | Director | 22 February 1994 | Active |
Eliots Park Farmhouse, Peebles, EH45 8AN | Director | 22 February 1993 | Active |
Peebles Golf Cub, Kirkland Street, Peebles, EH45 8EU | Director | 22 February 2010 | Active |
Peebles Golf Club, Kirkland Street, Peebles, EH45 8EU | Director | 22 February 2010 | Active |
10 Kirkland Street, Peebles, EH45 8EX | Director | 26 February 2001 | Active |
40 The Meadows, Peebles, EH45 9HZ | Director | 03 April 1991 | Active |
40 The Meadows, Peebles, EH45 9HZ | Director | 25 February 1999 | Active |
The Clubhouse, Kirkland Street, Peebles, EH45 8EU | Director | 25 February 2020 | Active |
Peebles Golf Club, Kirkland Street, Peebles, EH45 8EU | Director | 22 February 2010 | Active |
The Clubhouse, Kirkland Street, Peebles, EH45 8EU | Director | 20 February 2012 | Active |
12 Edderston Road, Peebles, EH45 9DT | Director | 21 February 2000 | Active |
Tullibardine, Haystoun Terrace, Peebles, EH45 9EA | Director | 21 February 2000 | Active |
3 Connor Street, Peebles, EH45 8HD | Director | 14 March 2007 | Active |
3 The Loanings, Peebles, EH45 9JT | Director | 21 February 1996 | Active |
10 Connor Street, Peebles, EH45 8HD | Director | 21 February 2000 | Active |
11 Crossland Crescent, Peebles, EH45 8LF | Director | 22 February 1994 | Active |
11 Crossland Crescent, Peebles, EH45 8LF | Director | 22 February 1994 | Active |
30 Crossburn Farm Road, Peebles, EH45 8EG | Director | 14 March 2007 | Active |
Clarendon, Springwood Terrace, Peebles, EH45 9ET | Director | 22 February 1994 | Active |
Mr Grant Foster | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Address | : | The Clubhouse, Peebles, EH45 8EU |
Nature of control | : |
|
Mr James Allan Dickson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | The Clubhouse, Peebles, EH45 8EU |
Nature of control | : |
|
Mr Ross Alexander Duncan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | The Clubhouse, Peebles, EH45 8EU |
Nature of control | : |
|
Mr Graham Lowther | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | The Clubhouse, Peebles, EH45 8EU |
Nature of control | : |
|
Mr David Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | The Clubhouse, Peebles, EH45 8EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Officers | Appoint person secretary company with name date. | Download |
2023-09-20 | Officers | Termination secretary company with name termination date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination secretary company with name termination date. | Download |
2023-04-03 | Officers | Appoint person secretary company with name date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Appoint person secretary company with name date. | Download |
2019-07-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.