UKBizDB.co.uk

THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED

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

This company is commonly known as The Honourable Company Of Edinburgh Golfers (management) Limited. The company was founded 17 years ago and was given the registration number SC317067. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED
Company Number:SC317067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director27 April 2023Active
C/O Cms Cmno Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director29 April 2021Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director27 April 2023Active
Blackstone Chambers, 1 Garden Court, Middle Temple, London, England, EC4Y 9BJ

Director28 April 2022Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director28 April 2022Active
C/O Cms Cmno Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director29 April 2021Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director27 April 2023Active
Kirklands, Main Street, Gullane, Scotland, EH31 2AL

Director29 April 2021Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary22 February 2007Active
56/4, India Street, Edinburgh, United Kingdom, EH3 6HD

Director27 April 2017Active
6, Carlton Street, Edinburgh, United Kingdom, EH4 1NJ

Director25 April 2019Active
Achabhraighe, 2 Muirfield, Gullane, United Kingdom, EH31 2EE

Director27 April 2017Active
Manorhill, Makerstoun, Kelso, Scotland, TD5 7PA

Director25 April 2013Active
Mayfield House, 20 West Mayfield, Edinburgh, Scotland, EH9 1TF

Director28 April 2016Active
Redhurst, Broadgait, Gullane, United Kingdom, EH31 2DJ

Director24 April 2014Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director29 April 2021Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director13 May 2010Active
The Hummel Hummel Road, Gullane, EH31 2BG

Director22 February 2007Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director25 April 2019Active
15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Director26 April 2012Active
Tembo, 11 Duncur Road, Gullane, Scotland, EH31 2EG

Director30 April 2015Active
4, St Andrews Court, Gullane, Scotland, EH31 2AS

Director25 April 2013Active
Inveresk Lodge, Inveresk Village, East Lothian, EH21 7TE

Director30 April 2009Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director13 May 2010Active
The Hoolets Yett, Pencaitland, Scotland, EH34 5EY

Director30 April 2015Active
The Hoolets Yett, Pencaitland, Tranent, EH34 5EY

Director26 May 2007Active
64, Parkgrove Drive, Edinburgh, United Kingdom, EH4 7QG

Director26 April 2018Active
East Corner House, Hill Road, Gullane, EH31 2BE

Director22 February 2007Active
Marchfield House, Corbiehill Park, Edinburgh, United Kingdom, EH4 5EQ

Director26 April 2012Active
Duns Castle, Duns Castle Estate, Duns, TD11 3NW

Director24 April 2008Active
22, Bal Bay Drive, Apt A, Bal Harbour, United States, 33154

Director27 April 2017Active
45/3, Littlejohn Road, Edinburgh, United Kingdom, EH10 5GN

Director30 April 2015Active
21 Lauder Road, Edinburgh, EH9 2JG

Director26 May 2007Active
Thornfield, Erskine Loan, Gullane, EH31 2EH

Director26 May 2007Active
2, Hermitage Gardens, Edinburgh, Scotland, EH10 6DL

Director28 April 2016Active

People with Significant Control

Mr Gareth Thomas Gilroy Baird
Notified on:27 April 2023
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:Scotland
Address:50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Frank Beamish
Notified on:29 April 2021
Status:Active
Date of birth:July 1957
Nationality:British
Address:4th Floor, Saltire Court, Edinburgh, EH1 2EN
Nature of control:
  • Right to appoint and remove directors
Alistair Carnegie Campbell
Notified on:25 April 2019
Status:Active
Date of birth:February 1954
Nationality:British
Address:4th Floor, Saltire Court, Edinburgh, EH1 2EN
Nature of control:
  • Right to appoint and remove directors
Peter Alistair Kennedy Arthur
Notified on:27 April 2017
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:Scotland
Address:Achabhraighe, 2 Muirfield, Gullane, Scotland, EH31 2EE
Nature of control:
  • Right to appoint and remove directors
James Henry Whitton Fairweather
Notified on:10 November 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:Scotland
Address:The Hoolets Yett, Pencaitland, Scotland, EH34 5EY
Nature of control:
  • Right to appoint and remove directors
Mr Michael John Walker
Notified on:10 November 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:Scotland
Address:Templecroft, Templar Place, Gullane, Scotland, EH31 2AH
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Right Hon. Alexander Morrison Philip
Notified on:10 November 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:United Kingdom
Address:11, Glenisla Gardens, Edinburgh, United Kingdom, EH9 2HR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Bruce Mclaren Graham
Notified on:10 November 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:Scotland
Address:East Corner House, Hill Road, Gullane, Scotland, EH31 2BE
Nature of control:
  • Right to appoint and remove directors
Anthony Graeme Douglas Johnston
Notified on:10 November 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:11, Merchiston Avenue, Edinburgh, United Kingdom, EH10 4PJ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-13Officers

Change person director company with change date.

Download
2024-05-13Officers

Change person director company with change date.

Download
2024-05-13Persons with significant control

Cessation of a person with significant control.

Download
2024-05-13Persons with significant control

Change to a person with significant control.

Download
2024-05-13Persons with significant control

Cessation of a person with significant control.

Download
2024-05-13Persons with significant control

Cessation of a person with significant control.

Download
2024-05-13Persons with significant control

Cessation of a person with significant control.

Download
2024-05-08Officers

Termination director company with name termination date.

Download
2024-05-08Officers

Termination director company with name termination date.

Download
2024-05-08Officers

Appoint person director company with name date.

Download
2024-05-08Officers

Appoint person director company with name date.

Download
2024-04-25Address

Change registered office address company with date old address new address.

Download
2024-04-25Officers

Appoint corporate secretary company with name date.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.