BALGREEN CROQUET AND BOWLING CLUB LIMITED

Register to unlock more data on OkredoRegister

BALGREEN CROQUET AND BOWLING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC530564

Incorporation date

23/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

15 Murrayfield Drive, Edinburgh EH12 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2016)
dot icon22/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon23/02/2026
Micro company accounts made up to 2025-12-31
dot icon22/02/2026
Termination of appointment of Gerald Alan Johnson as a director on 2026-02-21
dot icon19/01/2026
Director's details changed for Mr Gerald Alan Johnson on 2026-01-12
dot icon22/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon13/03/2025
Micro company accounts made up to 2024-12-31
dot icon13/03/2025
Appointment of Campbell Ian Morrison as a director on 2025-03-12
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon21/03/2024
Appointment of Katherine Deakin Brown as a director on 2024-03-13
dot icon21/03/2024
Micro company accounts made up to 2023-12-31
dot icon20/02/2024
Termination of appointment of Katherine Deakin Brown as a director on 2024-02-19
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Appointment of Mr Gerald Alan Johnson as a director on 2023-03-16
dot icon28/02/2023
Termination of appointment of Gerald Alan Johnson as a director on 2023-02-23
dot icon28/02/2023
Termination of appointment of Anthony Charles Brightman as a director on 2023-02-23
dot icon26/03/2022
Micro company accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon08/03/2022
Memorandum and Articles of Association
dot icon07/03/2022
Appointment of Mr Andrew Brett Milligan as a director on 2022-02-24
dot icon07/03/2022
Resolutions
dot icon07/03/2022
Certificate of change of name
dot icon07/03/2022
Resolutions
dot icon02/03/2022
Termination of appointment of Lorna Mary Dewar as a director on 2022-02-24
dot icon12/05/2021
Micro company accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon23/03/2021
Appointment of Mr Campbell Ian Morrison as a director on 2021-03-18
dot icon04/03/2021
Appointment of Katherine Deakin Brown as a director on 2021-02-25
dot icon01/03/2021
Termination of appointment of Campbell Ian Morrison as a director on 2021-02-25
dot icon26/08/2020
Micro company accounts made up to 2019-12-31
dot icon22/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon02/03/2020
Appointment of Anthony Charles Brightman as a director on 2020-02-27
dot icon02/03/2020
Appointment of Mr Gerald Alan Johnson as a director on 2020-02-27
dot icon01/03/2020
Termination of appointment of Hamish Lindsay Abbie Duguid as a director on 2020-02-27
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/07/2019
Termination of appointment of Kevin John Russell as a director on 2019-07-05
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon07/03/2019
Appointment of Mrs Lorna Mary Dewar as a director on 2019-02-28
dot icon07/03/2019
Termination of appointment of Alastair Michael Burn-Murdoch as a director on 2019-02-28
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon20/02/2018
Appointment of Mr. Kevin John Russell as a director on 2018-02-10
dot icon20/02/2018
Termination of appointment of Gerald Alan Johnson as a director on 2018-02-10
dot icon20/02/2018
Termination of appointment of Anthony Charles Brightman as a director on 2018-02-10
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon08/05/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon23/03/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.44K
-
0.00
-
-
2022
0
9.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Gerald Alan
Director
23/03/2016 - 10/02/2018
2
Johnson, Gerald Alan
Director
27/02/2020 - 23/02/2023
2
Johnson, Gerald Alan
Director
16/03/2023 - 21/02/2026
2
Morrison, Campbell Ian
Director
23/03/2016 - 25/02/2021
8
Morrison, Campbell Ian
Director
18/03/2021 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALGREEN CROQUET AND BOWLING CLUB LIMITED

BALGREEN CROQUET AND BOWLING CLUB LIMITED is an(a) Active company incorporated on 23/03/2016 with the registered office located at 15 Murrayfield Drive, Edinburgh EH12 6EB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALGREEN CROQUET AND BOWLING CLUB LIMITED?

toggle

BALGREEN CROQUET AND BOWLING CLUB LIMITED is currently Active. It was registered on 23/03/2016 .

Where is BALGREEN CROQUET AND BOWLING CLUB LIMITED located?

toggle

BALGREEN CROQUET AND BOWLING CLUB LIMITED is registered at 15 Murrayfield Drive, Edinburgh EH12 6EB.

What does BALGREEN CROQUET AND BOWLING CLUB LIMITED do?

toggle

BALGREEN CROQUET AND BOWLING CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BALGREEN CROQUET AND BOWLING CLUB LIMITED?

toggle

The latest filing was on 22/03/2026: Confirmation statement made on 2026-03-22 with no updates.