CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED

Register to unlock more data on OkredoRegister

CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC187420

Incorporation date

07/07/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Crutherland House And Spa, Strathaven Road, East Kilbride G75 0QJCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1998)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon07/11/2025
Notice of agreement to exemption from audit of accounts for period ending 26/09/24
dot icon07/11/2025
Audit exemption statement of guarantee by parent company for period ending 26/09/24
dot icon07/11/2025
Consolidated accounts of parent company for subsidiary company period ending 26/09/24
dot icon07/11/2025
Audit exemption subsidiary accounts made up to 2024-09-26
dot icon28/10/2025
Consolidated accounts of parent company for subsidiary company period ending 26/09/24
dot icon20/06/2025
Director's details changed for Mr Robert Gordon Fraser on 2022-01-19
dot icon09/06/2025
Previous accounting period shortened from 2024-09-25 to 2024-09-24
dot icon15/05/2025
Director's details changed for Mr Robert Gordon Fraser on 2025-05-15
dot icon15/05/2025
Director's details changed for Mr Hugh Gillies on 2025-05-15
dot icon15/05/2025
Secretary's details changed for Mr Robert Gordon Fraser on 2025-05-15
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon06/03/2025
Alterations to floating charge SC1874200022
dot icon06/03/2025
Alterations to floating charge SC1874200018
dot icon28/02/2025
Registration of charge SC1874200023, created on 2025-02-21
dot icon27/02/2025
Registration of charge SC1874200021, created on 2025-02-25
dot icon27/02/2025
Registration of charge SC1874200022, created on 2025-02-21
dot icon30/12/2024
Register(s) moved to registered office address Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 28/09/23
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-09-28
dot icon19/09/2024
Audit exemption statement of guarantee by parent company for period ending 28/09/23
dot icon19/09/2024
Notice of agreement to exemption from audit of accounts for period ending 28/09/24
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon26/10/2023
Full accounts made up to 2022-09-29
dot icon23/10/2023
Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on 2023-10-23
dot icon14/07/2023
Satisfaction of charge SC1874200016 in full
dot icon14/07/2023
Satisfaction of charge SC1874200015 in full
dot icon14/07/2023
Satisfaction of charge SC1874200014 in full
dot icon14/07/2023
Satisfaction of charge SC1874200013 in full
dot icon14/07/2023
Satisfaction of charge 6 in full
dot icon14/07/2023
Satisfaction of charge 8 in full
dot icon14/07/2023
Satisfaction of charge 9 in full
dot icon14/07/2023
Satisfaction of charge 11 in full
dot icon14/07/2023
Satisfaction of charge 5 in full
dot icon14/07/2023
Satisfaction of charge 10 in full
dot icon14/07/2023
Satisfaction of charge 7 in full
dot icon14/07/2023
Satisfaction of charge 12 in full
dot icon14/07/2023
Satisfaction of charge SC1874200017 in full
dot icon17/05/2023
Registration of charge SC1874200020, created on 2023-05-10
dot icon17/05/2023
Alterations to floating charge SC1874200018
dot icon11/05/2023
Registration of charge SC1874200018, created on 2023-05-05
dot icon11/05/2023
Registration of charge SC1874200019, created on 2023-05-05
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon07/02/2023
Full accounts made up to 2021-09-30
dot icon06/12/2022
Termination of appointment of Phil Carter as a director on 2022-12-05
dot icon24/10/2022
Director's details changed for Mr Phil Carter on 2022-10-20
dot icon24/10/2022
Appointment of Mr Hugh Gillies as a director on 2022-10-20
dot icon21/10/2022
Director's details changed for Mr Phil Carter on 2022-10-20
dot icon23/09/2022
Previous accounting period shortened from 2021-09-26 to 2021-09-25
dot icon17/08/2022
Satisfaction of charge 4 in full
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/03/2022
Full accounts made up to 2020-10-01
dot icon25/01/2022
Appointment of Mr Robert Gordon Fraser as a director on 2022-01-19
dot icon17/01/2022
Termination of appointment of Aaron Peter Falls as a director on 2022-01-07
dot icon13/01/2022
Appointment of Mr Phil Carter as a director on 2022-01-07
dot icon12/11/2021
Termination of appointment of Tara O'neill as a director on 2021-11-12
dot icon23/09/2021
Previous accounting period shortened from 2020-09-27 to 2020-09-26
dot icon10/06/2021
Appointment of Mr Aaron Peter Falls as a director on 2021-05-19
dot icon10/06/2021
Termination of appointment of Robert Gordon Fraser as a director on 2021-05-19
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon22/03/2021
Full accounts made up to 2019-09-26
dot icon09/12/2020
Appointment of Tara O'neill as a director on 2020-12-07
dot icon08/12/2020
Termination of appointment of Iain Gillies as a director on 2020-12-07
dot icon25/09/2020
Previous accounting period shortened from 2019-09-28 to 2019-09-27
dot icon17/09/2020
Registration of charge SC1874200017, created on 2020-08-24
dot icon11/09/2020
Registration of charge SC1874200016, created on 2020-08-24
dot icon07/09/2020
Registration of charge SC1874200015, created on 2020-08-26
dot icon01/09/2020
Statement of capital following an allotment of shares on 2020-08-20
dot icon31/08/2020
Registration of charge SC1874200014, created on 2020-08-24
dot icon27/08/2020
Memorandum and Articles of Association
dot icon27/08/2020
Resolutions
dot icon26/08/2020
Resolutions
dot icon01/07/2020
Appointment of Mr Iain Gillies as a director on 2020-06-19
dot icon01/07/2020
Termination of appointment of Ruaridh Macdonald as a director on 2020-06-19
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon23/10/2019
Termination of appointment of Gordon John Renwick as a director on 2019-10-23
dot icon22/10/2019
Previous accounting period extended from 2019-03-28 to 2019-09-28
dot icon25/06/2019
Full accounts made up to 2018-03-29
dot icon03/06/2019
Termination of appointment of Jason Mcburnie as a director on 2019-05-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon05/03/2019
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon13/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-29
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon25/10/2017
Full accounts made up to 2017-03-30
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon16/03/2017
Appointment of Mr Jason Mcburnie as a director on 2017-02-17
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/12/2015
Full accounts made up to 2015-04-02
dot icon08/09/2015
Appointment of Mr Gordon John Renwick as a director on 2015-04-23
dot icon18/08/2015
Termination of appointment of Thomas Renwick as a director on 2015-04-23
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon04/03/2015
Termination of appointment of David Andrew Guile as a director on 2015-01-31
dot icon06/01/2015
Full accounts made up to 2014-03-27
dot icon17/09/2014
Appointment of Mr Ruaridh Macdonald as a director on 2014-09-11
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-03-28
dot icon20/03/2014
Registration of charge SC1874200013, created on 2014-03-19
dot icon22/01/2014
Appointment of Mr David Andrew Guile as a director on 2013-12-13
dot icon20/01/2014
Director's details changed for Mr Robert Gordon Fraser on 2013-12-17
dot icon20/01/2014
Director's details changed for Mr Thomas Renwick on 2013-12-17
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/02/2013
Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
dot icon03/01/2013
Full accounts made up to 2012-03-29
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon10/03/2011
Termination of appointment of James Lerche as a director
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 12
dot icon12/11/2010
Resolutions
dot icon12/11/2010
Resolutions
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon23/09/2010
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon11/08/2010
Secretary's details changed for Mr Robert Gordon Fraser on 2010-05-07
dot icon11/08/2010
Director's details changed for Donald John Macdonald on 2010-05-07
dot icon11/08/2010
Director's details changed for Mr Robert Gordon Fraser on 2010-05-07
dot icon26/07/2010
Register(s) moved to registered inspection location
dot icon26/07/2010
Register inspection address has been changed
dot icon26/07/2010
Termination of appointment of Donald Macdonald as a director
dot icon13/07/2010
Full accounts made up to 2009-10-01
dot icon21/05/2010
Director's details changed
dot icon28/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/04/2010
Appointment of James Andrew Lerche as a director
dot icon16/07/2009
Full accounts made up to 2008-09-25
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon09/04/2009
Return made up to 31/03/09; full list of members
dot icon01/04/2009
Return made up to 31/03/08; full list of members; amend
dot icon29/07/2008
Full accounts made up to 2007-09-27
dot icon21/04/2008
Appointment terminated director gerard smith
dot icon18/04/2008
Return made up to 31/03/08; full list of members
dot icon31/07/2007
Full accounts made up to 2006-09-28
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon28/02/2007
Location of register of members
dot icon21/09/2006
Return made up to 02/07/06; full list of members
dot icon28/07/2006
Full accounts made up to 2005-09-29
dot icon02/12/2005
Partic of mort/charge *
dot icon21/11/2005
Ad 04/11/05--------- £ si 4012436@1=4012436 £ ic 547212/4559648
dot icon15/11/2005
New director appointed
dot icon15/11/2005
Nc inc already adjusted 04/11/05
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon11/11/2005
Partic of mort/charge *
dot icon19/10/2005
Full accounts made up to 2004-09-30
dot icon29/07/2005
Return made up to 02/07/05; full list of members
dot icon09/03/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon25/11/2004
Location of register of members
dot icon16/08/2004
New director appointed
dot icon12/08/2004
Full accounts made up to 2003-10-02
dot icon20/07/2004
Return made up to 02/07/04; full list of members
dot icon16/03/2004
Director's particulars changed
dot icon16/02/2004
Secretary's particulars changed
dot icon20/10/2003
Full accounts made up to 2002-10-03
dot icon25/07/2003
Return made up to 02/07/03; full list of members
dot icon12/07/2003
Director resigned
dot icon01/11/2002
Full accounts made up to 2001-10-04
dot icon28/08/2002
Ad 21/08/02--------- £ si 147212@1=147212 £ ic 400000/547212
dot icon28/08/2002
Nc inc already adjusted 20/08/02
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Resolutions
dot icon08/07/2002
Return made up to 02/07/02; full list of members
dot icon08/07/2002
New secretary appointed
dot icon18/10/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon18/09/2001
Dec mort/charge *
dot icon17/08/2001
Return made up to 02/07/01; full list of members
dot icon28/06/2001
New director appointed
dot icon06/06/2001
Director resigned
dot icon01/02/2001
Full accounts made up to 2000-04-02
dot icon19/07/2000
Return made up to 02/07/00; full list of members
dot icon15/05/2000
Dec mort/charge *
dot icon03/05/2000
Full accounts made up to 1999-03-31
dot icon19/04/2000
New secretary appointed
dot icon19/04/2000
Secretary resigned
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Registered office changed on 13/04/00 from: 11 walker street edinburgh EH3 7NE
dot icon13/04/2000
Ad 07/04/00--------- £ si 399920@1=399920 £ ic 80/400000
dot icon12/04/2000
Partic of mort/charge *
dot icon12/04/2000
Dec mort/charge *
dot icon12/04/2000
Dec mort/charge *
dot icon11/04/2000
Partic of mort/charge *
dot icon08/07/1999
Return made up to 02/07/99; full list of members
dot icon23/05/1999
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon25/03/1999
New director appointed
dot icon12/03/1999
New secretary appointed
dot icon11/03/1999
Partic of mort/charge *
dot icon09/03/1999
Partic of mort/charge *
dot icon09/03/1999
Memorandum and Articles of Association
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Ad 01/03/99--------- £ si 78@1=78 £ ic 2/80
dot icon09/03/1999
£ nc 100/400000 01/03/99
dot icon09/03/1999
Director resigned
dot icon09/03/1999
Secretary resigned
dot icon05/03/1999
Partic of mort/charge *
dot icon04/12/1998
New director appointed
dot icon03/12/1998
Director resigned
dot icon03/12/1998
Director resigned
dot icon03/12/1998
New director appointed
dot icon23/10/1998
Certificate of change of name
dot icon07/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
26/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
26/09/2024
dot iconNext account date
24/09/2025
dot iconNext due on
24/06/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Busby, James George William
Secretary
01/03/1999 - 01/04/2000
12
O'neill, Tara
Director
07/12/2020 - 12/11/2021
51
Busby, James George William
Director
25/11/1998 - 23/02/2005
39
Gillies, Hugh
Director
20/10/2022 - Present
77
Fraser, Robert Gordon
Director
03/07/2004 - 19/05/2021
190

Persons with Significant Control

0

No PSC data available.

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 CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED

CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED is an(a) Active company incorporated on 07/07/1998 with the registered office located at Crutherland House And Spa, Strathaven Road, East Kilbride G75 0QJ. There are currently 3 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 CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED?

toggle

CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED is currently Active. It was registered on 07/07/1998 .

Where is CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED located?

toggle

CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED is registered at Crutherland House And Spa, Strathaven Road, East Kilbride G75 0QJ.

What does CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED do?

toggle

CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-31 with no updates.