UKBizDB.co.uk

PEEBLES GOLF CLUB LIMITED

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Clubhouse, Kirkland Street, Peebles, EH45 8EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clubhouse, Kirkland Street, Peebles, EH45 8EU

Secretary09 November 2023Active
The Clubhouse, Kirkland Street, Peebles, EH45 8EU

Director13 February 2018Active
The Clubhouse, Kirkland Street, Peebles, EH45 8EU

Director31 March 2023Active
The Clubhouse, Kirkland Street, Peebles, EH45 8EU

Director24 June 2020Active
The Clubhouse, Kirkland Street, Peebles, EH45 8EU

Director08 June 2022Active
18, Liberton Gardens, Edinburgh, Scotland, EH16 6JR

Director13 February 2023Active
The Clubhouse, Kirkland Street, Peebles, EH45 8EU

Secretary03 April 2023Active
The Clubhouse, Kirkland Street, Peebles, EH45 8EU

Secretary17 July 2019Active
2-3 Cuddy Bridge, Peebles, EH45 8HX

Secretary03 April 1991Active
The Clubhouse, Kirkland Street, Peebles, EH45 8EU

Secretary17 March 2017Active
23, Northgate, Peebles, United Kingdom, EH45 8RX

Secretary01 April 2009Active
23, Northgate, Peebles, EH45 8RX

Secretary25 February 2003Active
The Clubhouse, Kirkland Street, Peebles, EH45 8EU

Secretary16 February 2016Active
10 Dukehaugh, Peebles, EH45 9DN

Director22 February 1994Active
10 Dukehaugh, Peebles, EH45 9DN

Director03 April 1991Active
Eliots Park Farm, Peebles, EH45 8PE

Director21 February 2000Active
Eliots Park Farmhouse, Peebles, EH45 8AN

Director22 February 1994Active
Eliots Park Farmhouse, Peebles, EH45 8AN

Director22 February 1993Active
Peebles Golf Cub, Kirkland Street, Peebles, EH45 8EU

Director22 February 2010Active
Peebles Golf Club, Kirkland Street, Peebles, EH45 8EU

Director22 February 2010Active
10 Kirkland Street, Peebles, EH45 8EX

Director26 February 2001Active
40 The Meadows, Peebles, EH45 9HZ

Director03 April 1991Active
40 The Meadows, Peebles, EH45 9HZ

Director25 February 1999Active
The Clubhouse, Kirkland Street, Peebles, EH45 8EU

Director25 February 2020Active
Peebles Golf Club, Kirkland Street, Peebles, EH45 8EU

Director22 February 2010Active
The Clubhouse, Kirkland Street, Peebles, EH45 8EU

Director20 February 2012Active
12 Edderston Road, Peebles, EH45 9DT

Director21 February 2000Active
Tullibardine, Haystoun Terrace, Peebles, EH45 9EA

Director21 February 2000Active
3 Connor Street, Peebles, EH45 8HD

Director14 March 2007Active
3 The Loanings, Peebles, EH45 9JT

Director21 February 1996Active
10 Connor Street, Peebles, EH45 8HD

Director21 February 2000Active
11 Crossland Crescent, Peebles, EH45 8LF

Director22 February 1994Active
11 Crossland Crescent, Peebles, EH45 8LF

Director22 February 1994Active
30 Crossburn Farm Road, Peebles, EH45 8EG

Director14 March 2007Active
Clarendon, Springwood Terrace, Peebles, EH45 9ET

Director22 February 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Officers

Appoint person secretary company with name date.

Download
2023-09-20Officers

Termination secretary company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-04-03Officers

Appoint person secretary company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person secretary company with name date.

Download
2019-07-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.