CAIRNDHU GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

CAIRNDHU GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI003762

Incorporation date

08/10/1956

Size

Small

Contacts

Registered address

Registered address

192 Coast Road, Ballygally, Larne Co Antrim BT40 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1956)
dot icon31/03/2026
Termination of appointment of Ryan Nathaniel Garrett as a director on 2026-03-12
dot icon31/03/2026
Appointment of Mr Ryan Nathaniel Garrett as a director on 2026-03-12
dot icon31/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon26/03/2026
Director's details changed for Mr Aidan Hegarty on 2026-03-16
dot icon26/03/2026
Appointment of Mr John William Hamilton Clark as a director on 2026-02-26
dot icon12/03/2026
Appointment of Mr Niall Joseph Mcferran as a director on 2026-03-06
dot icon10/03/2026
Termination of appointment of Kenneth Lough as a director on 2026-03-06
dot icon10/03/2026
Termination of appointment of Keith Mckay as a director on 2026-03-06
dot icon10/03/2026
Termination of appointment of Andrew Reid as a director on 2026-03-06
dot icon20/01/2026
Termination of appointment of Gail Mccluggage as a director on 2026-01-19
dot icon29/10/2025
Termination of appointment of Craig Thompson as a director on 2025-06-23
dot icon07/04/2025
Termination of appointment of Nicholas Mcclay as a director on 2025-04-04
dot icon02/04/2025
Accounts for a small company made up to 2024-10-31
dot icon24/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon03/03/2025
Termination of appointment of James Hunter as a director on 2025-02-20
dot icon27/02/2025
Termination of appointment of Cindy Hay as a director on 2025-02-20
dot icon27/02/2025
Termination of appointment of Vincent James Lennon as a director on 2025-02-20
dot icon27/02/2025
Appointment of Mr Aidan Hegarty as a director on 2025-02-20
dot icon27/02/2025
Appointment of Mr Nigel Black as a director on 2025-02-20
dot icon27/02/2025
Appointment of Mr Albert Darin Ferguson as a director on 2025-02-20
dot icon27/02/2025
Appointment of Mr Steven Mccourt as a director on 2025-02-20
dot icon27/02/2025
Appointment of Mr Stephen Aiken as a director on 2025-02-20
dot icon25/07/2024
Memorandum and Articles of Association
dot icon24/07/2024
Memorandum and Articles of Association
dot icon21/05/2024
Termination of appointment of Leonard Gilpin as a director on 2024-05-17
dot icon29/04/2024
Termination of appointment of Rodney James Crawford as a director on 2024-04-29
dot icon19/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon14/03/2024
Accounts for a small company made up to 2023-10-31
dot icon29/02/2024
Termination of appointment of James Campbell as a director on 2024-02-22
dot icon29/02/2024
Appointment of Mr James Hunter as a director on 2024-02-22
dot icon29/02/2024
Appointment of Mr Ryan Nathaniel Garrett as a director on 2024-02-22
dot icon29/02/2024
Appointment of Mr Rodney James Crawford as a director on 2024-02-22
dot icon05/02/2024
Termination of appointment of Paul Beatty as a director on 2023-10-05
dot icon05/02/2024
Termination of appointment of Gary Brennan as a director on 2023-12-01
dot icon05/02/2024
Appointment of Mr Kenneth Lough as a director on 2023-04-03
dot icon01/08/2023
Accounts for a small company made up to 2022-10-31
dot icon22/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon17/08/2022
Accounts for a small company made up to 2021-10-31
dot icon28/03/2022
Appointment of Mr Leonard Gilpin as a director on 2022-03-28
dot icon28/03/2022
Termination of appointment of Roy Webb as a director on 2022-03-28
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon16/03/2022
Appointment of Mr Nicholas Mcclay as a director on 2022-03-16
dot icon16/03/2022
Appointment of Mr Alexander Kincaid as a director on 2022-03-16
dot icon16/03/2022
Termination of appointment of Anthony William Watts as a director on 2022-03-16
dot icon16/03/2022
Termination of appointment of Alan Knox as a director on 2022-03-16
dot icon07/02/2022
Termination of appointment of Henry Gordon Fletcher as a director on 2022-02-04
dot icon16/11/2021
Appointment of Ms Cindy Hay as a director on 2021-11-16
dot icon16/11/2021
Appointment of Ms Gail Mccluggage as a director on 2021-11-16
dot icon16/11/2021
Termination of appointment of Paul Stinson as a director on 2021-11-16
dot icon16/11/2021
Termination of appointment of Brian Haveron as a director on 2021-11-16
dot icon26/07/2021
Accounts for a small company made up to 2020-10-31
dot icon20/07/2021
Termination of appointment of John Joseph Craig as a director on 2021-07-20
dot icon27/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon20/04/2021
Appointment of Mr John Joseph Craig as a director on 2021-03-19
dot icon20/04/2021
Appointment of Mr Henry Gordon Fletcher as a director on 2021-03-19
dot icon20/04/2021
Termination of appointment of Robert Lyttle as a director on 2021-03-19
dot icon20/04/2021
Termination of appointment of Michael John Massey as a director on 2021-03-19
dot icon07/01/2021
Director's details changed for Mr Brian Haveron on 2021-01-07
dot icon09/07/2020
Accounts for a small company made up to 2019-10-31
dot icon11/05/2020
Appointment of Andrew Samuel Little as a director on 2020-02-27
dot icon11/05/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon07/05/2020
Termination of appointment of Moorland Holmes as a director on 2020-02-27
dot icon07/05/2020
Appointment of Mr Anthony William Watts as a director on 2020-02-27
dot icon07/05/2020
Appointment of Paul Beatty as a director on 2020-02-27
dot icon07/05/2020
Appointment of Mr Vincent James Lennon as a director on 2020-02-27
dot icon01/05/2019
Accounts for a small company made up to 2018-10-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon19/03/2019
Termination of appointment of Hugh Montgomery as a director on 2019-02-21
dot icon19/03/2019
Termination of appointment of Anthony Watts as a director on 2019-02-21
dot icon19/03/2019
Termination of appointment of John Thompson as a director on 2019-02-21
dot icon19/03/2019
Termination of appointment of Lenny Gilpin as a director on 2019-02-21
dot icon19/03/2019
Termination of appointment of Mark David Gilbert as a director on 2019-02-21
dot icon19/03/2019
Appointment of Mr Alan Knox as a director on 2019-02-21
dot icon19/03/2019
Appointment of Mr Gary Brennan as a director on 2019-02-21
dot icon19/03/2019
Appointment of Mr David Johnston as a director on 2019-02-21
dot icon19/03/2019
Director's details changed for Robert Lyttle on 2019-03-19
dot icon11/07/2018
Accounts for a small company made up to 2017-10-31
dot icon22/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon08/03/2018
Appointment of Mr Brian Haveron as a director on 2018-03-08
dot icon08/03/2018
Appointment of Mr Michael John Massey as a director on 2018-03-08
dot icon28/02/2018
Termination of appointment of Richard Todd as a director on 2018-02-22
dot icon28/02/2018
Termination of appointment of Nigel Black as a director on 2018-02-22
dot icon28/02/2018
Termination of appointment of Hugh Francis Logue as a director on 2018-02-22
dot icon22/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon22/03/2017
Appointment of Mr Hugh Montgomery as a director on 2017-02-16
dot icon22/03/2017
Appointment of Mr Niall Joseph Mcferran as a director on 2017-02-16
dot icon22/03/2017
Appointment of Mr Paul Stinson as a director on 2017-02-16
dot icon21/03/2017
Termination of appointment of Stephen Gibson as a director on 2017-02-16
dot icon21/03/2017
Termination of appointment of Richard Todd as a secretary on 2017-02-16
dot icon09/03/2017
Accounts for a small company made up to 2016-10-31
dot icon16/06/2016
Accounts for a small company made up to 2015-10-31
dot icon19/04/2016
Annual return made up to 2016-03-19 no member list
dot icon19/04/2016
Appointment of Mr Anthony Watts as a director on 2016-02-25
dot icon24/03/2016
Termination of appointment of Daniel Mcmullan as a director on 2016-03-24
dot icon24/03/2016
Termination of appointment of Derek Taylor as a director on 2016-03-24
dot icon24/03/2016
Termination of appointment of Brian Haveron as a director on 2016-03-24
dot icon24/03/2016
Termination of appointment of James Clarke as a director on 2016-03-24
dot icon16/07/2015
Accounts for a small company made up to 2014-10-31
dot icon20/04/2015
Annual return made up to 2015-03-19 no member list
dot icon20/04/2015
Termination of appointment of Ernest Moore as a director on 2015-02-19
dot icon20/04/2015
Appointment of Mr Mark David Gilbert as a director on 2015-02-19
dot icon20/04/2015
Termination of appointment of Alexander Maguire as a director on 2015-02-19
dot icon07/05/2014
Annual return made up to 2014-03-19 no member list
dot icon07/05/2014
Appointment of Mr Daniel Mcmullan as a director
dot icon07/05/2014
Appointment of Mr James Clarke as a director
dot icon07/05/2014
Appointment of Mr Stephen Gibson as a director
dot icon07/05/2014
Appointment of Mr Lenny Gilpin as a director
dot icon07/05/2014
Appointment of Mr Derek Taylor as a director
dot icon07/05/2014
Termination of appointment of James Montgomery as a director
dot icon07/05/2014
Termination of appointment of Michael Abram as a director
dot icon07/05/2014
Termination of appointment of Sam Barr as a director
dot icon07/05/2014
Termination of appointment of Glenn Baxter as a director
dot icon07/05/2014
Termination of appointment of Tony Anderson as a director
dot icon05/03/2014
Accounts for a small company made up to 2013-10-31
dot icon26/03/2013
Annual return made up to 2013-03-19 no member list
dot icon25/03/2013
Appointment of Mr Sam Barr as a director
dot icon25/03/2013
Appointment of Mr John Thompson as a director
dot icon25/03/2013
Termination of appointment of Dale Lough as a director
dot icon25/03/2013
Termination of appointment of Aaron Wilson as a director
dot icon25/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/04/2012
Appointment of Mr Richard Todd as a secretary
dot icon24/04/2012
Annual return made up to 2012-03-19 no member list
dot icon24/04/2012
Director's details changed for Mr Richard Todd on 2012-02-09
dot icon24/04/2012
Appointment of Mr Richard Todd as a secretary
dot icon24/04/2012
Termination of appointment of Vincent Lennon as a director
dot icon24/04/2012
Appointment of Mr Richard Todd as a director
dot icon24/04/2012
Appointment of Mr Glenn Baxter as a director
dot icon24/04/2012
Termination of appointment of Hugh Logue as a secretary
dot icon16/03/2012
Accounts for a small company made up to 2011-10-31
dot icon21/04/2011
Accounts for a small company made up to 2010-10-31
dot icon20/04/2011
Appointment of Mr Tony Anderson as a director
dot icon20/04/2011
Appointment of Mr James Montgomery as a director
dot icon20/04/2011
Appointment of Mr Ernest Moore as a director
dot icon20/04/2011
Annual return made up to 2011-03-19 no member list
dot icon25/05/2010
Annual return made up to 2010-03-19 no member list
dot icon25/05/2010
Termination of appointment of Nathaniel Moore as a director
dot icon25/05/2010
Appointment of Mr Alexander Maguire as a director
dot icon25/05/2010
Director's details changed for Robert Lyttle on 2010-03-19
dot icon25/05/2010
Director's details changed for Michael Abram on 2010-03-19
dot icon25/05/2010
Appointment of Mr Dale Lough as a director
dot icon25/05/2010
Appointment of Mr Moorland Holmes as a director
dot icon25/05/2010
Termination of appointment of Byron Seymour as a director
dot icon25/05/2010
Appointment of Mr James Campbell as a director
dot icon25/05/2010
Director's details changed for Aaron Wilson on 2010-03-19
dot icon25/05/2010
Director's details changed for Hugh Logue on 2010-03-19
dot icon25/05/2010
Termination of appointment of Dennis Doran as a director
dot icon25/05/2010
Director's details changed for Brian Haveron on 2010-03-19
dot icon25/05/2010
Director's details changed for Roy Webb on 2010-03-19
dot icon25/05/2010
Termination of appointment of Brian Todd as a director
dot icon25/05/2010
Director's details changed for Nigel Black on 2010-03-19
dot icon25/05/2010
Director's details changed for Vincent Lennon on 2010-03-19
dot icon25/05/2010
Termination of appointment of Ernest Moore as a director
dot icon25/05/2010
Termination of appointment of Brian Houston as a director
dot icon15/03/2010
Accounts for a small company made up to 2009-10-31
dot icon25/03/2009
19/03/09 annual return shuttle
dot icon25/03/2009
Change of dirs/sec
dot icon23/02/2009
31/10/08 annual accts
dot icon26/11/2008
Particulars of a mortgage charge
dot icon07/04/2008
Change of dirs/sec
dot icon07/04/2008
Change of dirs/sec
dot icon07/04/2008
Change of dirs/sec
dot icon07/04/2008
Change of dirs/sec
dot icon07/04/2008
Change of dirs/sec
dot icon07/04/2008
Change of dirs/sec
dot icon07/04/2008
Change of dirs/sec
dot icon07/04/2008
19/03/08 annual return shuttle
dot icon07/04/2008
Change of dirs/sec
dot icon07/04/2008
Change of dirs/sec
dot icon04/03/2008
31/10/07 annual accts
dot icon28/03/2007
Change of dirs/sec
dot icon28/03/2007
19/03/07 annual return shuttle
dot icon06/02/2007
31/10/06 annual accts
dot icon31/08/2006
31/10/05 annual accts
dot icon19/05/2006
19/03/06 annual return shuttle
dot icon28/04/2006
Change of dirs/sec
dot icon28/04/2006
Change of dirs/sec
dot icon28/04/2006
Change of dirs/sec
dot icon14/10/2005
Particulars of a mortgage charge
dot icon12/08/2005
Change of ARD
dot icon15/04/2005
31/12/04 annual accts
dot icon12/11/2004
Particulars of a mortgage charge
dot icon13/05/2004
19/03/04 annual return shuttle
dot icon28/04/2004
31/12/03 annual accts
dot icon07/04/2003
19/03/03 annual return shuttle
dot icon27/03/2003
31/12/02 annual accts
dot icon22/04/2002
Change of dirs/sec
dot icon22/04/2002
19/03/02 annual return shuttle
dot icon22/04/2002
Change of dirs/sec
dot icon22/04/2002
Change of dirs/sec
dot icon22/04/2002
Change of dirs/sec
dot icon17/04/2002
31/12/01 annual accts
dot icon07/04/2001
Change of dirs/sec
dot icon07/04/2001
Change of dirs/sec
dot icon07/04/2001
31/12/00 annual accts
dot icon07/04/2001
Change of dirs/sec
dot icon07/04/2001
Change of dirs/sec
dot icon07/04/2001
19/03/01 annual return shuttle
dot icon07/04/2001
Change of dirs/sec
dot icon09/06/2000
Resolutions
dot icon09/06/2000
Updated mem and arts
dot icon19/04/2000
31/12/99 annual accts
dot icon15/04/2000
19/03/00 annual return shuttle
dot icon15/04/2000
Change of dirs/sec
dot icon15/04/2000
Change of dirs/sec
dot icon09/04/1999
31/12/98 annual accts
dot icon01/04/1999
19/03/99 annual return shuttle
dot icon01/04/1999
Change of dirs/sec
dot icon01/04/1999
Change of dirs/sec
dot icon06/10/1998
31/12/97 annual accts
dot icon31/03/1998
Change of dirs/sec
dot icon31/03/1998
Change of dirs/sec
dot icon31/03/1998
Change of dirs/sec
dot icon31/03/1998
Change of dirs/sec
dot icon20/03/1998
19/03/98 annual return shuttle
dot icon24/09/1997
31/12/96 annual accts
dot icon21/04/1997
Change of dirs/sec
dot icon21/04/1997
Change of dirs/sec
dot icon21/04/1997
Change of dirs/sec
dot icon21/04/1997
Change of dirs/sec
dot icon21/04/1997
19/03/97 annual return shuttle
dot icon12/09/1996
31/12/95 annual accts
dot icon22/04/1996
19/03/96 annual return shuttle
dot icon22/04/1996
Change of dirs/sec
dot icon22/04/1996
Change of dirs/sec
dot icon19/09/1995
Change of dirs/sec
dot icon19/09/1995
Change of dirs/sec
dot icon25/04/1995
19/03/95 annual return shuttle
dot icon25/04/1995
Change of dirs/sec
dot icon25/04/1995
Change of dirs/sec
dot icon25/04/1995
Change of dirs/sec
dot icon04/04/1995
31/12/94 annual accts
dot icon07/06/1994
31/12/93 annual accts
dot icon22/04/1994
19/03/94 annual return shuttle
dot icon22/04/1994
Change of dirs/sec
dot icon22/04/1994
Change of dirs/sec
dot icon19/10/1993
31/12/92 annual accts
dot icon05/05/1993
19/03/93 annual return shuttle
dot icon05/05/1993
Change of dirs/sec
dot icon05/05/1993
Change of dirs/sec
dot icon05/05/1993
Change of dirs/sec
dot icon30/09/1992
31/12/91 annual accts
dot icon07/04/1992
Change of dirs/sec
dot icon07/04/1992
Change of dirs/sec
dot icon07/04/1992
19/03/92 annual return form
dot icon18/02/1992
31/12/90 annual accts
dot icon30/07/1991
Change of dirs/sec
dot icon26/07/1991
Change of dirs/sec
dot icon26/07/1991
21/03/91 annual return
dot icon26/07/1991
22/03/90 annual return
dot icon26/07/1991
Change of dirs/sec
dot icon31/10/1990
31/12/89 annual accts
dot icon21/05/1990
Change of dirs/sec
dot icon21/05/1990
Change of dirs/sec
dot icon21/05/1990
23/03/89 annual return
dot icon02/11/1989
31/12/88 annual accts
dot icon16/05/1989
Change of dirs/sec
dot icon16/05/1989
24/03/88 annual return
dot icon16/05/1989
Change of dirs/sec
dot icon03/11/1988
31/12/87 annual accts
dot icon13/02/1988
Change of dirs/sec
dot icon13/02/1988
19/03/87 annual return
dot icon29/10/1987
31/12/86 annual accts
dot icon09/04/1987
20/03/86 annual return
dot icon26/02/1987
Change of dirs/sec
dot icon07/11/1986
31/12/85 annual accts
dot icon21/06/1986
22/03/84 annual return
dot icon21/06/1986
24/03/83 annual return
dot icon07/04/1986
Change of dirs/sec
dot icon07/04/1986
Change of dirs/sec
dot icon07/04/1986
Change of dirs/sec
dot icon21/03/1986
21/03/85 annual return
dot icon25/11/1985
31/12/84 annual accts
dot icon20/11/1985
Change of dirs/sec
dot icon13/03/1984
Annual accts
dot icon15/02/1983
Particulars re directors
dot icon15/02/1983
Particulars re directors
dot icon15/02/1983
Particulars re directors
dot icon15/02/1983
31/12/82 annual return
dot icon15/02/1983
Particulars re directors
dot icon16/06/1982
Notice of ARD
dot icon05/02/1982
31/12/81 annual return
dot icon05/02/1982
Particulars re directors
dot icon16/07/1981
Annual accts
dot icon18/02/1981
31/12/80 annual return
dot icon18/02/1981
Particulars re directors
dot icon09/01/1981
Particulars re directors
dot icon04/03/1980
31/12/79 annual return
dot icon04/03/1980
Particulars re directors
dot icon07/02/1979
31/12/78 annual return
dot icon07/02/1979
Particulars re directors
dot icon09/02/1978
Particulars re directors
dot icon25/01/1978
31/12/77 annual return
dot icon25/01/1978
Particulars re directors
dot icon26/01/1977
31/12/76 annual return
dot icon26/01/1977
Particulars re directors
dot icon05/02/1976
Particulars re directors
dot icon23/01/1976
31/12/75 annual return
dot icon04/11/1975
Annual accts
dot icon06/03/1975
31/12/74 annual return
dot icon23/08/1973
Situation of reg office
dot icon15/08/1973
Particulars re directors
dot icon15/08/1973
31/12/72 annual return
dot icon15/08/1973
31/12/73 annual return
dot icon31/05/1972
Particulars re directors
dot icon12/04/1972
31/12/71 annual return
dot icon27/08/1971
Particulars of a mortgage charge
dot icon08/04/1971
Particulars re directors
dot icon11/01/1971
31/12/70 annual return
dot icon29/04/1970
Particulars re directors
dot icon29/04/1970
31/12/69 annual return
dot icon16/03/1970
Particulars re directors
dot icon16/03/1970
31/12/70 annual return
dot icon29/05/1969
Particulars re directors
dot icon24/03/1969
31/12/68 annual return
dot icon24/03/1969
Particulars re directors
dot icon28/03/1968
Particulars re directors
dot icon28/03/1968
31/12/68 annual return
dot icon26/05/1967
Resolutions
dot icon24/05/1967
Particulars re directors
dot icon11/05/1967
Particulars re directors
dot icon11/05/1967
31/12/67 annual return
dot icon20/05/1966
Particulars re directors
dot icon20/05/1966
31/12/66 annual return
dot icon19/05/1965
Particulars re directors
dot icon19/05/1965
31/12/65 annual return
dot icon04/09/1964
Particulars re directors
dot icon04/09/1964
31/12/64 annual return
dot icon04/09/1964
Particulars re directors
dot icon07/04/1964
31/12/63 annual return
dot icon26/11/1962
Resolutions
dot icon26/11/1962
Letter of approval
dot icon27/08/1962
Particulars re directors
dot icon27/08/1962
31/12/62 annual return
dot icon28/03/1962
Particulars of a mortgage charge
dot icon20/07/1961
31/12/61 annual return
dot icon20/07/1961
Particulars re directors
dot icon03/07/1961
Resolutions
dot icon07/06/1960
31/12/60 annual return
dot icon07/06/1960
Particulars re directors
dot icon06/08/1959
31/12/59 annual return
dot icon24/07/1959
Particulars re directors
dot icon10/07/1958
Particulars re directors
dot icon10/07/1958
31/12/58 annual return
dot icon10/07/1958
Situation of reg office
dot icon25/04/1958
Particulars re directors
dot icon25/04/1958
31/12/57 annual return
dot icon28/03/1958
31/12/56 annual return
dot icon08/10/1956
Memorandum
dot icon08/10/1956
Decl on compl on incorp
dot icon08/10/1956
Articles
dot icon08/10/1956
Situation of reg office
dot icon08/10/1956
Particulars re directors

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Andrew
Director
23/02/2023 - 06/03/2026
-
Thompson, Craig
Director
23/02/2023 - 23/06/2025
-
Mccourt, Steven
Director
20/02/2025 - Present
2
Brennan, Gary
Director
21/02/2019 - 01/12/2023
2
Lennon, Vincent James
Director
27/02/2020 - 20/02/2025
4

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 CAIRNDHU GOLF CLUB LIMITED

CAIRNDHU GOLF CLUB LIMITED is an(a) Active company incorporated on 08/10/1956 with the registered office located at 192 Coast Road, Ballygally, Larne Co Antrim BT40 2QG. There are currently 8 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 CAIRNDHU GOLF CLUB LIMITED?

toggle

CAIRNDHU GOLF CLUB LIMITED is currently Active. It was registered on 08/10/1956 .

Where is CAIRNDHU GOLF CLUB LIMITED located?

toggle

CAIRNDHU GOLF CLUB LIMITED is registered at 192 Coast Road, Ballygally, Larne Co Antrim BT40 2QG.

What does CAIRNDHU GOLF CLUB LIMITED do?

toggle

CAIRNDHU GOLF CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CAIRNDHU GOLF CLUB LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Ryan Nathaniel Garrett as a director on 2026-03-12.