UKBizDB.co.uk

THE CRAIGIE HILL GOLF CLUB (1982) LIMITED

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

This company is commonly known as The Craigie Hill Golf Club (1982) Limited. The company was founded 42 years ago and was given the registration number SC081397. The firm's registered office is in . You can find them at Cherrybank, Perth, , . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:THE CRAIGIE HILL GOLF CLUB (1982) LIMITED
Company Number:SC081397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1983
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Cherrybank, Perth, PH2 0NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Anderson Drive, Perth, Scotland, PH1 1JZ

Director23 March 2020Active
Cherrybank, Perth, PH2 0NE

Director23 December 2023Active
10, Fraser Terrace, Perth, Scotland, PH1 1BX

Director23 March 2020Active
11, Craigs Park, Edinburgh, Scotland, EH12 8UL

Director31 July 2019Active
9, Almond Crescent, Huntingtowerfield, Perth, Scotland, PH1 3FB

Director10 May 2023Active
12 Dunbarney Avenue, Bridge Of Earn, Perth, PH2 9BP

Secretary01 March 1995Active
42 Oakbank Road, Perth, PH1 1HG

Secretary01 July 1998Active
7 Craigieknowes Avenue, Perth, PH2 0DL

Secretary01 May 2006Active
22 Muirfield, Perth, PH1 1JJ

Secretary-Active
Cherrybank, Perth, PH2 0NE

Secretary14 March 2014Active
12 Queens Road, Scone, Perthshire, PH2 6QJ

Secretary01 September 2000Active
32 Muirend Gardens, Perth, PH1 1JR

Director22 March 2003Active
1, Cleeve Drive, Perth, Scotland, PH1 1HH

Director05 May 2022Active
9 Almond View, Perth, PH1 1QQ

Director16 March 2001Active
Cherrybank, Perth, PH2 0NE

Director14 March 2014Active
11 Miller Avenue, Perth, United Kingdom, PH1 1HN

Director03 May 2018Active
Cherrybank, Perth, PH2 0NE

Director19 October 2009Active
1 Ritchie Place, Perth, PH1 2QZ

Director17 March 1995Active
Cherrybank, Perth, PH2 0NE

Director13 March 2015Active
12 Fairies Road, Perth, PH1 1NB

Director21 March 1997Active
24, Buchan Drive, Perth, PH1 1NQ

Director21 March 2008Active
Cherrybank, Perth, PH2 0NE

Director13 March 2015Active
22 Florence Place, Perth, PH1 5BH

Director-Active
38 Fairies Road, Perth, Scotland, PH1 1LZ

Director22 October 1991Active
Cherrybank, Perth, PH2 0NE

Director08 March 2016Active
3 Corsie Way, Kinnoull, Perth, PH2 7BX

Director22 March 2002Active
21, Glasgow Road, Perth, Scotland, PH2 0GX

Director04 December 2020Active
49 Woodside Crescent, Perth, PH2 0EW

Director-Active
25 Abbotsford Crescent, Perth, PH1 1SP

Director16 March 2001Active
25 Abbotsford Crescent, Perth, PH1 1SP

Director16 March 2001Active
19 Abbotsford Crescent, Perth, PH1 1SP

Director19 October 1993Active
6 Fairhill Avenue, Perth, PH1 1RP

Director22 July 2008Active
12 Oakbank Road, Perth, PH1 1DG

Director22 March 1991Active
10 Ashgrove, Scone, Perth, PH2 6NU

Director17 March 1995Active
8 Harper Way, Scone, Perth, PH2 6PW

Director19 March 1999Active

People with Significant Control

Mr Stephen Alexander Bissett
Notified on:29 April 2021
Status:Active
Date of birth:May 1962
Nationality:British
Address:Cherrybank, PH2 0NE
Nature of control:
  • Significant influence or control
Mr William Crawford Conochie
Notified on:03 May 2018
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:United Kingdom
Address:Glendevon House, Old Gallows Road, Perth, United Kingdom, PH1 1QE
Nature of control:
  • Right to appoint and remove directors
Mr Athole Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:Scottish
Address:Cherrybank, PH2 0NE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.