CARLTON BRIDGE CLUB LIMITED - EDINBURGH


Company Profile Company Filings

Overview

CARLTON BRIDGE CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH and has the status: Active.
CARLTON BRIDGE CLUB LIMITED was incorporated 86 years ago on 02/09/1937 and has the registered number: SC019934. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

CARLTON BRIDGE CLUB LIMITED - EDINBURGH

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

36B WARRISTON GARDENS
EDINBURGH
EH3 5NE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/08/2023 06/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CAROLYN FRANCES DEMPSIE Secretary 2015-09-23 CURRENT
MR OWEN BUTLER Jun 1953 British Director 2023-08-02 CURRENT
MRS EMAN CLAYBURN Jan 1965 British Director 2022-07-22 CURRENT
MRS ALISON MORRISON Jun 1963 British Director 2023-08-02 CURRENT
MR ALAN PERKINS Jul 1952 British Director 2021-10-28 CURRENT
MRS JUDITH SMEATON Jan 1953 British Director 2021-10-28 CURRENT
MR JAMES CORMACK WILKINSON Sep 1948 British Director 2022-07-22 CURRENT
JOAN HASTINGS CROCKETT Jul 1930 British Director 1991-06-11 UNTIL 1994-06-07 RESIGNED
CAD DELWORTH Apr 1956 British Director 1996-06-04 UNTIL 1999-06-08 RESIGNED
MRS FIONA MARGARET DAVIES Jun 1948 British Director 2019-08-13 UNTIL 2023-08-02 RESIGNED
FREDERICK NORMAN BRYDON Feb 1936 British Director 2003-06-04 UNTIL 2004-05-26 RESIGNED
DUNCAN CURSITER Jan 1947 British Director 2019-08-13 UNTIL 2022-07-22 RESIGNED
IAN DOUGLAS CRORIE British Director RESIGNED
MORAG MARION MCINTYRE DAVIDSON Mar 1921 British Director RESIGNED
MR IAN CRORIE Sep 1956 British Director 1997-06-10 UNTIL 1998-06-09 RESIGNED
LILIAN MARGARET JEAN FLETT Dec 1938 British Director 1999-06-08 UNTIL 2002-06-04 RESIGNED
LEONARD MARTIN COLLYER Jul 1926 British Director 1926-07-05 UNTIL 1994-06-07 RESIGNED
LEONARD MARTIN COLLYER Jul 1926 British Director 1995-03-01 UNTIL 1998-06-09 RESIGNED
ROBERT DAVID CLEMENT Mar 1943 British Director 1992-06-09 UNTIL 1992-10-01 RESIGNED
MRS JULIE PATRICIA CHOUDHURY Jul 1955 British Director 2015-07-08 UNTIL 2015-09-23 RESIGNED
MR HASAN CHOUDHURY Jun 1958 British Director 2008-08-20 UNTIL 2010-12-22 RESIGNED
RONA CANNING Jun 1958 British Director 1995-12-18 UNTIL 1997-06-10 RESIGNED
MR IAN CRORIE Sep 1956 British Director 1993-06-08 UNTIL 1996-06-04 RESIGNED
LILLIAN SANDRA RENTON Aug 1945 Secretary 2000-06-06 UNTIL 2003-06-04 RESIGNED
CAROLYN LUCILE PEPLOE Secretary RESIGNED
MR MUZAMMEL HASAN CHOUDHURY Secretary 2013-09-26 UNTIL 2015-07-31 RESIGNED
MR DAVID STEWART LIGGAT Secretary 2001-06-05 UNTIL 2013-09-26 RESIGNED
DAVID JOHN FREW Jan 1943 British Director 1996-06-04 UNTIL 1999-06-08 RESIGNED
MR MICHAEL BARON Sep 1952 British Director 2011-03-31 UNTIL 2014-06-15 RESIGNED
DR HAZEL ANNE BROWN Sep 1965 British Director 2015-07-08 UNTIL 2018-07-12 RESIGNED
SHERIFF PETER JOHN BRAID Mar 1958 British Director 2010-08-18 UNTIL 2013-07-10 RESIGNED
MR MAURICE FRIZELLE YOUNG BRADY May 1946 British Director 2005-06-01 UNTIL 2008-08-06 RESIGNED
MR MAURICE FRIZELLE YOUNG BRADY May 1946 British Director 2009-08-05 UNTIL 2012-08-22 RESIGNED
MR MAURICE FRIZELLE YOUNG BRADY May 1946 British Director 2019-08-13 UNTIL 2022-04-14 RESIGNED
PETER BONI Feb 1952 British Director 2000-06-08 UNTIL 2003-06-04 RESIGNED
JOHN LEEKIE BLAKE Sep 1926 British Director 1993-06-08 UNTIL 1998-06-09 RESIGNED
IRENE GEMMA BEVERIDGE-CRAM British Director 1990-06-12 UNTIL 1992-11-10 RESIGNED
MR WILLIAM DAVID GALT BROWN Jul 1946 British Director 2006-05-31 UNTIL 2009-08-05 RESIGNED
KENNETH BAXTER Oct 1939 British Director 1998-06-09 UNTIL 2001-06-05 RESIGNED
IAIN CHISHOLM DINGWALL May 1937 British Director 2002-06-04 UNTIL 2005-06-01 RESIGNED
MR MICHAEL BARON Sep 1952 British Director 2015-07-08 UNTIL 2018-01-18 RESIGNED
HELEN ANDERSON Jan 1936 British Director 2003-06-04 UNTIL 2006-05-31 RESIGNED
SHEILA VIOLET ADAMSON Jun 1967 British Director 1994-06-07 UNTIL 1996-01-01 RESIGNED
KENNETH BAXTER Oct 1939 British Director 2004-05-26 UNTIL 2006-01-12 RESIGNED
MARY JONES FORSYTH British Director RESIGNED
JOSIE BUNDY Apr 1947 British Director 1993-06-08 UNTIL 1996-01-01 RESIGNED
WILLIAM DUNCAN BROWN British Director RESIGNED
MR WILLIAM DAVID GALT BROWN Jul 1946 British Director 2011-03-31 UNTIL 2013-07-10 RESIGNED
JOHN ALEXANDER FERGUSON Oct 1927 British Director 1992-06-09 UNTIL 1996-06-04 RESIGNED
MR JOHN RUSSELL EDGAR Aug 1936 British Director 1999-06-08 UNTIL 2002-06-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRUNTSFIELD LINKS GOLFING SOCIETY LIMITED DAVIDSONS MAINS Active SMALL 93110 - Operation of sports facilities
SCOTTISH COUNTY PRESS LIMITED GLASGOW Dissolved... FULL 2221 - Printing of newspapers
FAMILY JOURNEYS LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SCOTTISH SQUASH LIMITED CURRIE SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
COLINTON COMMUNITY CONSERVATION TRUST LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE NEW MELVILLE BRIDGE CLUB LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
CARLTON_BRIDGE_CLUB_LIMIT - Accounts 2023-07-29 31-03-2023 £1,594,272 equity
Carlton Bridge Club Limited - Accounts to registrar (filleted) - small 18.2 2022-06-28 31-03-2022 £1,559,106 equity
Carlton Bridge Club Limited - Accounts to registrar (filleted) - small 18.2 2021-07-22 31-03-2021 £1,568,389 equity
Carlton Bridge Club Limited - Accounts to registrar (filleted) - small 18.2 2020-08-12 31-03-2020 £1,553,515 equity
Carlton Bridge Club Limited - Accounts to registrar (filleted) - small 18.2 2019-06-12 31-03-2019 £1,544,484 equity
Carlton Bridge Club Limited - Accounts to registrar (filleted) - small 18.1 2018-07-10 31-03-2018 £1,533,829 equity
Carlton Bridge Club Limited - Accounts to registrar - small 17.1.1 2017-07-13 31-03-2017 £1,512,343 equity
Carlton Bridge Club Limited - Abbreviated accounts 16.1 2016-07-14 31-03-2016 £107,299 Cash £1,495,884 equity
Carlton Bridge Club Limited - Limited company - abbreviated - 11.6 2015-06-27 31-03-2015 £96,477 Cash £1,485,590 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOLDENACRE BOWLING CLUB LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs