CLUBGOLF (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CLUBGOLF (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC296348

Incorporation date

31/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Arrol House Viking Way, Rosyth, Dunfermline KY11 2UUCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2006)
dot icon26/03/2026
Director's details changed for Mr Antony Robert Mackintosh Clyde on 2026-03-26
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon21/05/2025
Micro company accounts made up to 2024-09-30
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon18/12/2023
Appointment of Mr Antony Robert Mackintosh Clyde as a director on 2023-12-05
dot icon18/12/2023
Termination of appointment of Fraser John Thornton as a director on 2023-12-05
dot icon16/06/2023
Appointment of Mr Fraser John Thornton as a director on 2023-06-16
dot icon16/06/2023
Termination of appointment of Karin Jane Sharp as a director on 2023-06-16
dot icon26/05/2023
Micro company accounts made up to 2022-09-30
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon23/05/2022
Micro company accounts made up to 2021-09-30
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon09/08/2021
Registered office address changed from First Floor Suite a, Arrol House Viking Way Rosyth Dunfermline KY11 2UT Scotland to Arrol House Viking Way Rosyth Dunfermline KY11 2UU on 2021-08-09
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon06/05/2021
Registered office address changed from Scottish Golf Hq Scottish Golf Hq the Dukes St. Andrews Fife KY16 8NX Scotland to First Floor Suite a, Arrol House Viking Way Rosyth Dunfermline KY11 2UT on 2021-05-06
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-09-30
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon04/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-09-30
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon01/02/2018
Termination of appointment of Blane Norman Dodds as a director on 2018-01-22
dot icon01/02/2018
Appointment of Mrs Karin Jane Sharp as a director on 2018-01-22
dot icon27/04/2017
Accounts for a small company made up to 2016-09-30
dot icon07/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon11/11/2016
Termination of appointment of Andrew David Salmon as a director on 2016-11-11
dot icon11/11/2016
Appointment of Mr Blane Dodds as a director on 2016-11-11
dot icon06/09/2016
Termination of appointment of Mary Louise Watkins as a director on 2016-03-18
dot icon08/06/2016
Termination of appointment of Jane Louise Walters as a director on 2016-03-18
dot icon08/06/2016
Termination of appointment of Hamish Grey as a director on 2016-03-18
dot icon08/06/2016
Termination of appointment of Hamish Grey as a director on 2016-03-18
dot icon08/06/2016
Termination of appointment of William Taylor Buchan as a director on 2016-03-18
dot icon08/06/2016
Termination of appointment of Hamish Grey as a secretary on 2016-03-18
dot icon23/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon23/03/2016
Registered office address changed from Sgu Hq, the Dukes St. Andrews Fife KY16 8NX to Scottish Golf Hq Scottish Golf Hq the Dukes St. Andrews Fife KY16 8NX on 2016-03-23
dot icon22/02/2016
Full accounts made up to 2015-09-30
dot icon13/07/2015
Appointment of Mr Hamish Grey as a secretary on 2015-05-29
dot icon13/07/2015
Termination of appointment of Ian Scott as a secretary on 2015-05-29
dot icon01/05/2015
Full accounts made up to 2014-09-30
dot icon25/02/2015
Appointment of Mrs Mary Louise Watkins as a director on 2015-02-07
dot icon25/02/2015
Termination of appointment of Karin Jane Sharp as a director on 2015-02-07
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon29/05/2014
Full accounts made up to 2013-09-30
dot icon14/04/2014
Appointment of Mr Ian Scott as a secretary
dot icon14/04/2014
Appointment of Ms Karin Jane Sharp as a director
dot icon14/04/2014
Termination of appointment of Stuart Graham as a secretary
dot icon07/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon07/03/2014
Appointment of Mr William Taylor Buchan as a director
dot icon07/03/2014
Termination of appointment of Dawn Butchart as a director
dot icon07/03/2014
Termination of appointment of William Miller as a director
dot icon03/06/2013
Full accounts made up to 2012-09-30
dot icon15/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon18/06/2012
Full accounts made up to 2011-09-30
dot icon16/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon22/07/2011
Appointment of Mrs Jane Walters as a director
dot icon22/07/2011
Termination of appointment of Colin Pearson as a director
dot icon02/06/2011
Full accounts made up to 2010-09-30
dot icon10/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/06/2010
Full accounts made up to 2009-09-30
dot icon14/04/2010
Appointment of Mrs Dawn Butchart as a director
dot icon26/03/2010
Termination of appointment of Elizabeth Miskimmin as a director
dot icon01/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/03/2010
Director's details changed for Colin Mcdonald Pearson on 2010-01-31
dot icon01/03/2010
Director's details changed for Andrew David Salmon on 2010-01-31
dot icon01/03/2010
Director's details changed for William Henry Miller on 2010-01-31
dot icon30/06/2009
Full accounts made up to 2008-09-30
dot icon29/04/2009
Director appointed colin mcdonald pearson
dot icon29/04/2009
Director appointed elizabeth neish miskimmin
dot icon29/04/2009
Appointment terminated director norman fletcher
dot icon29/04/2009
Appointment terminated director shona malcolm
dot icon02/02/2009
Return made up to 31/01/09; full list of members
dot icon27/06/2008
Full accounts made up to 2007-09-30
dot icon28/02/2008
Return made up to 31/01/08; full list of members
dot icon21/02/2008
Registered office changed on 21/02/08 from: drumoig leuchars st. Andrews fife KY16 0DW
dot icon04/01/2008
New director appointed
dot icon19/12/2007
Director resigned
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon13/09/2007
Ad 16/05/07--------- £ si 1@1=1 £ ic 3/4
dot icon13/09/2007
Ad 16/05/07--------- £ si 2@1=2 £ ic 1/3
dot icon17/05/2007
Accounts for a dormant company made up to 2006-09-30
dot icon26/02/2007
Return made up to 31/01/07; full list of members
dot icon11/01/2007
Secretary resigned
dot icon11/01/2007
New secretary appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New secretary appointed
dot icon11/12/2006
Secretary resigned
dot icon17/11/2006
Accounting reference date shortened from 31/01/07 to 30/09/06
dot icon17/11/2006
Registered office changed on 17/11/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN
dot icon17/11/2006
Director resigned
dot icon17/11/2006
Secretary resigned
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New secretary appointed
dot icon06/09/2006
Certificate of change of name
dot icon31/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D.W. COMPANY SERVICES LIMITED
Nominee Secretary
31/01/2006 - 31/08/2006
325
D.W. DIRECTOR 1 LIMITED
Nominee Director
31/01/2006 - 31/08/2006
163
Fletcher, Norman Hector
Director
16/05/2007 - 24/03/2009
9
Dodds, Blane Norman
Director
11/11/2016 - 22/01/2018
8
Grey, Hamish John
Director
31/08/2006 - 18/03/2016
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 CLUBGOLF (SCOTLAND) LIMITED

CLUBGOLF (SCOTLAND) LIMITED is an(a) Active company incorporated on 31/01/2006 with the registered office located at Arrol House Viking Way, Rosyth, Dunfermline KY11 2UU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUBGOLF (SCOTLAND) LIMITED?

toggle

CLUBGOLF (SCOTLAND) LIMITED is currently Active. It was registered on 31/01/2006 .

Where is CLUBGOLF (SCOTLAND) LIMITED located?

toggle

CLUBGOLF (SCOTLAND) LIMITED is registered at Arrol House Viking Way, Rosyth, Dunfermline KY11 2UU.

What does CLUBGOLF (SCOTLAND) LIMITED do?

toggle

CLUBGOLF (SCOTLAND) LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CLUBGOLF (SCOTLAND) LIMITED?

toggle

The latest filing was on 26/03/2026: Director's details changed for Mr Antony Robert Mackintosh Clyde on 2026-03-26.