UKBizDB.co.uk

RANFURLY CASTLE GOLF CLUB. LTD. (THE)

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

This company is commonly known as Ranfurly Castle Golf Club. Ltd. (the). The company was founded 120 years ago and was given the registration number SC005585. The firm's registered office is in BRIDGE OF WEIR. You can find them at Club House, , Bridge Of Weir, Renfrewshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:RANFURLY CASTLE GOLF CLUB. LTD. (THE)
Company Number:SC005585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1904
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Club House, Bridge Of Weir, Renfrewshire, PA11 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Burnside Gardens, Burnside Gardens, Kilbarchan, Johnstone, Scotland, PA10 2HQ

Director18 June 2021Active
Club House, Bridge Of Weir, PA11 3HN

Director08 January 2021Active
Trainard, Trainard, Meigle, United Kingdom, PA17 5HA

Director12 January 2020Active
Club House, Bridge Of Weir, PA11 3HN

Director11 January 2021Active
Club House, Bridge Of Weir, PA11 3HN

Director08 March 2022Active
West Manse, Main Street, Houston, Johnstone, Scotland, PA6 7EL

Director19 January 2019Active
Club House, Bridge Of Weir, PA11 3HN

Secretary01 October 2012Active
27 Kilgraston Road, Bridge Of Weir, PA11 3EN

Secretary-Active
41 Bainfield Road, Cardross, Dumbarton, G82 5JQ

Secretary24 October 2000Active
Club House, Bridge Of Weir, PA11 3HN

Secretary03 April 2018Active
12, Belleisle Crescent, Bridge Of Weir, PA11 3JA

Secretary14 January 2009Active
2a Neukfoot Lane, Uplawmoor, Glasgow, G78 4DH

Secretary17 May 1990Active
Larchmont, Bridge Of Weir Road, Kilmacolm, PA13 4NN

Director14 January 2009Active
21 Lomond Crescent, Bridge Of Weir, PA11 3HJ

Director12 January 2005Active
Rathcoole Gryffe Road, Kilmacolm, PA13 4BA

Director21 April 1994Active
22 South Mound, Houston, Johnstone, PA6 7DX

Director-Active
Kinnoul, Lochwinnoch Road, Kilmacolm, Scotland, PA13 4DZ

Director05 February 2013Active
Club House, Bridge Of Weir, PA11 3HN

Director10 January 2023Active
Club House, Bridge Of Weir, Renfrewshire, PA11 3HN

Director24 March 2010Active
Tweeniehills, Sandholes Road Brookfield, Johnstone, PA5 8UY

Director25 April 1991Active
9 Lomond Crescent, Bridge Of Weir, PA11 3HJ

Director14 March 2005Active
9 Lomond Crescent, Bridge Of Weir, PA11 3HJ

Director16 January 1997Active
54 Paisley Road, Renfrew, PA4 8EU

Director16 January 2008Active
15 Penrith Avenue, Giffnock, Glasgow, G46 6LU

Director25 April 1991Active
Gorwood, Ranfurly Place, Bridge Of Weir, PA11 3DF

Director22 April 1993Active
Club House, Bridge Of Weir, PA11 3HN

Director23 February 2015Active
15, Loom Walk, Kilbarchan, Johnstone, Scotland, PA10 2JP

Director01 October 2020Active
Club House, Bridge Of Weir, PA11 3HN

Director08 October 2012Active
12 Craigholme, Houston, Johnstone, PA6 7DB

Director15 January 1998Active
Amherst Montrose Terrace, Bridge Of Weir, PA11 3DH

Director17 January 2007Active
40 Douglas Street, Largs, KA30 8PT

Director17 January 2002Active
19 Four Windings, Houston, Johnstone, PA6 7DZ

Director15 January 1998Active
19 Four Windings, Houston, Johnstone, PA6 7DZ

Director-Active
Kinsale Watt Road, Bridge Of Weir, PA11 3DN

Director18 January 1996Active
Club House, Bridge Of Weir, PA11 3HN

Director08 March 2022Active

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
2024-03-25Officers

Change person director company with change date.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Resolution

Resolution.

Download
2022-11-08Incorporation

Memorandum articles.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.