DUNFERMLINE TENNIS AND BRIDGE CLUB LIMITED

Register to unlock more data on OkredoRegister

DUNFERMLINE TENNIS AND BRIDGE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC043766

Incorporation date

03/08/1966

Size

Micro Entity

Contacts

Registered address

Registered address

Dunfermline Tennis & Bridge Club, Bothwell Street, Dunfermline KY11 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon20/03/2026
Appointment of Mrs Lizbeth Rennie Waite as a director on 2026-03-13
dot icon19/03/2026
Appointment of Mr Alexander Anderson Chaulere Chingwalu as a director on 2026-03-06
dot icon19/03/2026
Appointment of Mr Greig Alexander Munro as a director on 2026-03-06
dot icon10/03/2026
Termination of appointment of Caroline Woods as a director on 2026-03-06
dot icon10/03/2026
Secretary's details changed for Mrs Jane Mckenzie on 2026-02-27
dot icon10/03/2026
Termination of appointment of Stephen Lindsay as a director on 2026-03-06
dot icon10/03/2026
Termination of appointment of Jane Susan Russell as a director on 2026-03-06
dot icon27/10/2025
Termination of appointment of Michael Russell as a director on 2025-10-20
dot icon29/08/2025
Micro company accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon31/03/2025
Appointment of Mr Michael Mayor as a director on 2025-03-21
dot icon31/03/2025
Appointment of Mrs Caroline Woods as a director on 2025-03-21
dot icon17/03/2025
Termination of appointment of Lisabel Doig as a director on 2025-03-10
dot icon17/03/2025
Appointment of Mr Stephen Lindsay as a director on 2025-03-10
dot icon17/03/2025
Appointment of Mr Malcolm Jack as a director on 2025-03-10
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon01/05/2024
Termination of appointment of Rachel Bright as a director on 2024-05-01
dot icon26/03/2024
Termination of appointment of Jane Rosemary Carnegie as a director on 2024-03-13
dot icon26/03/2024
Termination of appointment of Andrew John Turner as a director on 2024-03-13
dot icon26/03/2024
Termination of appointment of Eleanor Rachel English as a director on 2024-03-24
dot icon26/03/2024
Appointment of Mrs Lisabel Doig as a director on 2024-03-08
dot icon26/03/2024
Appointment of Mr Alistair Choat as a director on 2024-03-13
dot icon26/03/2024
Appointment of Mrs Carmen Sanchez as a director on 2024-03-13
dot icon26/03/2024
Appointment of Mrs Jane Mckenzie as a secretary on 2024-03-13
dot icon26/03/2024
Appointment of Mrs Averil Mckinley as a director on 2024-03-13
dot icon12/09/2023
Termination of appointment of Elaine Hutchison as a director on 2023-08-31
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon03/08/2023
Termination of appointment of Lindsay Mitchell-Henry as a director on 2023-08-01
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon24/03/2023
Appointment of Ms Jane Susan Russell as a director on 2023-02-24
dot icon24/03/2023
Appointment of Mr Michael Russell as a director on 2023-03-03
dot icon24/03/2023
Appointment of Miss Eleanor Rachel English as a director on 2023-02-24
dot icon16/03/2023
Termination of appointment of Carol Williams as a director on 2023-03-10
dot icon16/03/2023
Termination of appointment of Patricia Reid as a secretary on 2023-03-16
dot icon16/03/2023
Termination of appointment of Carmen Sanchez as a director on 2023-02-24
dot icon16/03/2023
Termination of appointment of Richard Stuart Turnbull as a director on 2023-02-24
dot icon16/03/2023
Termination of appointment of Kenneth Gerard Patrick as a director on 2023-02-24
dot icon16/03/2023
Termination of appointment of Martin Klauz as a director on 2023-02-24
dot icon06/12/2022
Appointment of Ms Fiona Mcelhinney as a director on 2022-11-01
dot icon05/12/2022
Termination of appointment of Jane Robertson as a director on 2022-11-01
dot icon19/10/2022
Appointment of Mr Richard Stuart Turnbull as a director on 2022-10-17
dot icon19/10/2022
Appointment of Ms Rachel Bright as a director on 2022-10-17
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
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
252.55K
-
0.00
-
-
2022
0
255.70K
-
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

101
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, David Alexander
Director
24/02/2022 - 16/08/2022
-
Green, David Alexander
Director
15/03/1995 - 15/03/2002
-
Young, Robert
Director
25/02/2021 - 17/08/2022
1
Smith, Hugh
Director
01/03/2020 - 17/08/2022
-
Cook, Alison
Director
02/03/2014 - 23/11/2014
2

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 DUNFERMLINE TENNIS AND BRIDGE CLUB LIMITED

DUNFERMLINE TENNIS AND BRIDGE CLUB LIMITED is an(a) Active company incorporated on 03/08/1966 with the registered office located at Dunfermline Tennis & Bridge Club, Bothwell Street, Dunfermline KY11 3AF. There are currently 10 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 DUNFERMLINE TENNIS AND BRIDGE CLUB LIMITED?

toggle

DUNFERMLINE TENNIS AND BRIDGE CLUB LIMITED is currently Active. It was registered on 03/08/1966 .

Where is DUNFERMLINE TENNIS AND BRIDGE CLUB LIMITED located?

toggle

DUNFERMLINE TENNIS AND BRIDGE CLUB LIMITED is registered at Dunfermline Tennis & Bridge Club, Bothwell Street, Dunfermline KY11 3AF.

What does DUNFERMLINE TENNIS AND BRIDGE CLUB LIMITED do?

toggle

DUNFERMLINE TENNIS AND BRIDGE CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for DUNFERMLINE TENNIS AND BRIDGE CLUB LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Mrs Lizbeth Rennie Waite as a director on 2026-03-13.