UKBizDB.co.uk

SWANSTON GOLF CLUB LTD

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

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.

Company Information

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:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:111 Swanston Road, Edinburgh, Midlothian, EH10 7DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Whitehaugh Park, Peebles, Scotland, EH45 9DB

Director07 July 2014Active
111, Swanston Road, Edinburgh, EH10 7DS

Director12 March 2015Active
111, Swanston Road, Edinburgh, EH10 7DS

Director29 February 2012Active
111, Swanston Road, Edinburgh, EH10 7DS

Director29 February 2012Active
111, Swanston Road, Edinburgh, EH10 7DS

Director29 February 2012Active
111, Swanston Road, Edinburgh, EH10 7DS

Director29 February 2012Active
111, Swanston Road, Edinburgh, EH10 7DS

Director15 January 2020Active
111, Swanston Road, Edinburgh, EH10 7DS

Director20 June 2014Active
111, Swanston Road, Edinburgh, EH10 7DS

Director29 February 2012Active
111, Swanston Road, Edinburgh, EH10 7DS

Director12 March 2015Active
111, Swanston Road, Edinburgh, EH10 7DS

Director15 January 2020Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Accounts

Change account reference date company previous shortened.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Change of name

Certificate change of name company.

Download
2018-04-19Resolution

Resolution.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.