CLUBHOUSE SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

CLUBHOUSE SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC386878

Incorporation date

11/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Clubhouse (Claymore), 45 Seabank Road, Nairn IV12 4EYCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2010)
dot icon24/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon12/07/2024
Termination of appointment of Fraser Fotheringham as a director on 2024-07-10
dot icon18/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon08/06/2018
Satisfaction of charge 1 in full
dot icon08/06/2018
Satisfaction of charge 2 in full
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon25/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon29/10/2014
Termination of appointment of Peter John Revell as a director on 2014-03-31
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon30/07/2013
Appointment of Mister Peter John Revell as a director
dot icon30/07/2013
Termination of appointment of Susan Summers as a director
dot icon30/07/2013
Termination of appointment of Matthew Holdsworth as a director
dot icon22/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon08/11/2011
Director's details changed for Ms Susan Summers on 2011-11-07
dot icon07/11/2011
Director's details changed for Mr Matthew Holdsworth on 2011-11-07
dot icon07/11/2011
Director's details changed for Mrs Janet Fotheringham on 2011-10-13
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/01/2011
Appointment of Mr Fraser Fotheringham as a director
dot icon25/01/2011
Appointment of Mr Colin Hall Fotheringham as a director
dot icon25/01/2011
Termination of appointment of Fraser Fotheringham as a director
dot icon25/01/2011
Termination of appointment of Colin Fotheringham as a director
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2010
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon11/10/2010
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
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.95K
-
0.00
11.25K
-
2022
0
55.60K
-
0.00
6.28K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fotheringham, Janet
Director
11/10/2010 - Present
3
Fotheringham, Colin Hall
Director
25/01/2011 - Present
3
Fotheringham, Fraser
Director
25/01/2011 - 10/07/2024
-

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 CLUBHOUSE SCOTLAND LIMITED

CLUBHOUSE SCOTLAND LIMITED is an(a) Active company incorporated on 11/10/2010 with the registered office located at The Clubhouse (Claymore), 45 Seabank Road, Nairn IV12 4EY. There are currently 2 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 CLUBHOUSE SCOTLAND LIMITED?

toggle

CLUBHOUSE SCOTLAND LIMITED is currently Active. It was registered on 11/10/2010 .

Where is CLUBHOUSE SCOTLAND LIMITED located?

toggle

CLUBHOUSE SCOTLAND LIMITED is registered at The Clubhouse (Claymore), 45 Seabank Road, Nairn IV12 4EY.

What does CLUBHOUSE SCOTLAND LIMITED do?

toggle

CLUBHOUSE SCOTLAND LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CLUBHOUSE SCOTLAND LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-11 with no updates.