This company is commonly known as Swanston Golf Club Ltd. The company was founded 12 years ago and was given the registration number SC418252. The firm's registered office is in EDINBURGH. You can find them at 111 Swanston Road, , Edinburgh, Midlothian. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | SWANSTON GOLF CLUB LTD |
---|---|---|
Company Number | : | SC418252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 111 Swanston Road, Edinburgh, Midlothian, EH10 7DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
109, Whitehaugh Park, Peebles, Scotland, EH45 9DB | Director | 07 July 2014 | Active |
111, Swanston Road, Edinburgh, EH10 7DS | Director | 12 March 2015 | Active |
111, Swanston Road, Edinburgh, EH10 7DS | Director | 29 February 2012 | Active |
111, Swanston Road, Edinburgh, EH10 7DS | Director | 29 February 2012 | Active |
111, Swanston Road, Edinburgh, EH10 7DS | Director | 29 February 2012 | Active |
111, Swanston Road, Edinburgh, EH10 7DS | Director | 29 February 2012 | Active |
111, Swanston Road, Edinburgh, EH10 7DS | Director | 15 January 2020 | Active |
111, Swanston Road, Edinburgh, EH10 7DS | Director | 20 June 2014 | Active |
111, Swanston Road, Edinburgh, EH10 7DS | Director | 29 February 2012 | Active |
111, Swanston Road, Edinburgh, EH10 7DS | Director | 12 March 2015 | Active |
111, Swanston Road, Edinburgh, EH10 7DS | Director | 15 January 2020 | Active |
Mr Michael David Robson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 111 Swanston Road, Edinburgh, Scotland, EH10 7DS |
Nature of control | : |
|
Mr Graeme Millar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 109 Whitehaugh Park, Peebles, Scotland, EH45 9DB |
Nature of control | : |
|
Mr Robert Heaton Thornton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 111 Swanston Road, Edinburgh, Scotland, EH10 7DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Change of name | Certificate change of name company. | Download |
2018-04-19 | Resolution | Resolution. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.