PEEBLES GOLF CLUB LIMITED - PEEBLES


Company Profile Company Filings

Overview

PEEBLES GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PEEBLES and has the status: Active.
PEEBLES GOLF CLUB LIMITED was incorporated 33 years ago on 03/04/1991 and has the registered number: SC130930. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.

PEEBLES GOLF CLUB LIMITED - PEEBLES

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

THE CLUBHOUSE
PEEBLES
EH45 8EU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/04/2023 17/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STUART JAMES PENDER Secretary 2023-11-09 CURRENT
MR GAVIN CARRUTHERS Sep 1969 British Director 2018-02-13 CURRENT
MR CRAIG ALEXANDER MCDONALD Aug 1966 British Director 2023-03-31 CURRENT
MR CHRISTOPHER EDWARD PATTERSON Mar 1974 British Director 2020-06-24 CURRENT
MR ANDREW PRETSWELL Nov 1977 British Director 2022-06-08 CURRENT
MR JAMES YOUNG Sep 1957 British Director 2023-02-13 CURRENT
WILLIAM HENRY BROWN Mar 1930 British Director 1996-02-21 UNTIL 1998-02-25 RESIGNED
HUGH THOMSON GILMORE Apr 1946 British Director 1991-04-03 UNTIL 1993-02-28 RESIGNED
WALTER JAMES FORSYTH Nov 1957 British Director 2006-02-22 UNTIL 2009-02-23 RESIGNED
YVONNE ELLIOT Apr 1957 British Director 2002-06-25 UNTIL 2007-02-26 RESIGNED
DAVID CHARLES DUTHIE Aug 1955 British Director 2001-02-26 UNTIL 2006-02-22 RESIGNED
WALTER JAMES FORSYTH Nov 1957 British Director 1994-02-22 UNTIL 2001-02-26 RESIGNED
MR ROSS ALEXANDER DUNCAN Dec 1974 British Director 2016-02-16 UNTIL 2022-06-08 RESIGNED
ALEXANDER STUART SINCLAIR DUNCAN Feb 1945 British Director 1994-02-22 UNTIL 1996-09-18 RESIGNED
ALEXANDER STUART SINCLAIR DUNCAN Feb 1945 British Director 2003-04-29 UNTIL 2005-03-30 RESIGNED
JAMES ALLAN DICKSON May 1951 British Director 2014-02-25 UNTIL 2019-05-07 RESIGNED
GAVIN THOMAS CARRUTHERS Sep 1969 British Director 1994-02-22 UNTIL 1996-02-21 RESIGNED
JAMES WARD CARRUTHERS Mar 1932 British Director 1994-02-22 UNTIL 1999-01-21 RESIGNED
GEORGE CUTHILL Sep 1948 British Director 2007-03-14 UNTIL 2014-02-18 RESIGNED
MR GILBERT KIMBERLEY DAVIDSON Jan 1935 British Director 1994-02-22 UNTIL 1996-02-21 RESIGNED
ROSS DUNCAN Dec 1974 British Director 2006-02-22 UNTIL 2011-08-02 RESIGNED
MR BRIAN ALEXANDER BOYTER Secretary 2023-04-03 UNTIL 2023-09-20 RESIGNED
ROBIN JOHN HILL Mar 1959 Scottish Secretary 1991-04-03 UNTIL 2002-12-01 RESIGNED
MR MARTIN ALLARDYCE KELSO Secretary 2017-03-17 UNTIL 2019-07-17 RESIGNED
MR DAVID KILSHAW British Secretary 2009-04-01 UNTIL 2016-02-16 RESIGNED
DAVID ANDREW GEORGE KILSHAW Jul 1944 Secretary 2003-02-25 UNTIL 2009-05-30 RESIGNED
MR ROSS DAVID KILSHAW Secretary 2016-02-16 UNTIL 2017-03-17 RESIGNED
MR ALAN FRAIN Secretary 2019-07-17 UNTIL 2023-04-03 RESIGNED
HELEN ANDERSON Aug 1965 British Director 2000-02-21 UNTIL 2002-02-20 RESIGNED
MR ALAN DOUGLAS BOOCOCK Apr 1952 British Director 2000-02-21 UNTIL 2003-02-26 RESIGNED
MR JAMES BLACKLAW Jul 1970 British Director 2010-02-22 UNTIL 2012-08-28 RESIGNED
MR LESLIE DENIS BISCOMB Jan 1957 British Director 2020-02-25 UNTIL 2020-06-24 RESIGNED
MRS SYLVIA BELL Apr 1946 British Director 1999-02-25 UNTIL 2002-02-20 RESIGNED
LEONARD HAY BELL Jun 1946 British Director 1991-04-03 UNTIL 1994-02-22 RESIGNED
WILLIAM BAIRD Nov 1956 British Director 2001-02-26 UNTIL 2006-02-22 RESIGNED
CRAIG BAIN Mar 1982 British Director 2010-02-22 UNTIL 2011-08-02 RESIGNED
IAN BORTHWICK Apr 1943 British Director 2000-02-21 UNTIL 2003-12-21 RESIGNED
HAMISH NIGEL STEWART BAILLIE Feb 1952 British Director 2010-02-22 UNTIL 2011-04-01 RESIGNED
MORRIS ANDERSON Feb 1953 British Director 1994-02-22 UNTIL 2000-02-21 RESIGNED
MR GRANT FOSTER Nov 1976 British Director 2017-03-17 UNTIL 2023-02-13 RESIGNED
KENNETH ALLAN Jun 1936 British Director 1991-04-03 UNTIL 1992-12-10 RESIGNED
KENNETH ALLAN Jun 1936 British Director 1994-02-22 UNTIL 1999-02-25 RESIGNED
MORRIS ANDERSON Feb 1953 British Director 1993-02-22 UNTIL 1994-02-22 RESIGNED
COLIN BROWN Jan 1957 British Director 2007-03-14 UNTIL 2010-03-01 RESIGNED
MR ALAN DOUGLAS BOOCOCK Apr 1952 British Director 2012-02-20 UNTIL 2016-02-16 RESIGNED
STEVEN CAMERON Nov 1943 British Director 2000-02-21 UNTIL 2003-02-26 RESIGNED
MR TERRY GRANT Feb 1948 British Director 2011-04-01 UNTIL 2012-08-28 RESIGNED
ANDREW ROBERT ARTHUR GRAHAM Dec 1955 British Director 1995-02-21 UNTIL 1998-02-25 RESIGNED
MAUREEN DRUMMOND HAIG Feb 1930 British Director 1995-02-21 UNTIL 1997-10-31 RESIGNED
COLIN FRASER Oct 1970 British Director 2010-02-22 UNTIL 2011-08-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Grant Foster 2017-03-17 - 2018-04-05 11/1976 Significant influence or control
Mr David Wright 2016-04-06 - 2018-04-05 7/1955 Significant influence or control
Mr Ross Alexander Duncan 2016-04-06 - 2018-04-05 12/1974 Significant influence or control
Mr James Allan Dickson 2016-04-06 - 2018-04-05 5/1951 Significant influence or control
Mr Graham Lowther 2016-04-06 - 2018-04-05 7/1960 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOWER ROEBUCK & CO.,LIMITED WEST YORKSHIRE Active GROUP 13200 - Weaving of textiles
A.LAVERTON & CO.(HUDDERSFIELD)LIMITED NEW MILL HUDDERSFIELD Active DORMANT 46410 - Wholesale of textiles
THE FRAGILE X SOCIETY DUNMOW ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
WESTER HAILES LAND AND PROPERTY DEVELOPMENT COMPANY LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE EDINBURGH SMALL BUSINESS DEVELOPMENT FUND LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 64929 - Other credit granting n.e.c.
W L VENTURES GROUP LIMITED LIVINGSTON Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
CALEDONIA PORTFOLIO REALISATIONS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
BORDERS DIRECT PAYMENT AGENCY SELKIRK SCOTLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
EVOLUTION A M LIMITED DUNFERMLINE SCOTLAND Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
SCOTSDALE FINANCE LTD. PEEBLES Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles
SCOTTISH GOLF & CLUB MANAGERS ASSOCIATION GLASGOW SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ARCALIA LIMITED PEEBLES UNITED KINGDOM Dissolved... 66290 - Other activities auxiliary to insurance and pension funding
IT'S A POD LIFE LTD DUNFERMLINE SCOTLAND Dissolved... NO ACCOUNTS FILED 55300 - Recreational vehicle parks, trailer parks and camping grounds

Free Reports Available

Report Date Filed Date of Report Assets
Peebles Golf Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-02-20 30-11-2023 £251,945 Cash £689,199 equity
Peebles Golf Club Limited - Accounts to registrar (filleted) - small 22.3 2023-03-10 30-11-2022 £303,166 Cash £710,083 equity
Peebles Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2022-03-31 30-11-2021 £282,033 Cash £712,016 equity
Peebles Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-03-31 30-11-2020 £229,690 Cash £660,318 equity
Peebles Golf Club Limited,Ltd - AccountsLtd - Accounts 2020-04-01 30-11-2019 £147,641 Cash £601,437 equity
Peebles Golf Club Limited,Ltd - AccountsLtd - Accounts 2019-02-15 30-11-2018 £128,908 Cash £621,556 equity
Peebles Golf Club Limited,Ltd - AccountsLtd - Accounts 2018-02-20 30-11-2017 £134,500 Cash £625,657 equity
Peebles Golf Club Limited,Ltd - Accounts 2017-05-11 30-11-2016 £207,240 Cash £569,693 equity
Peebles Golf Club Limited,Ltd - Accounts 2016-02-23 30-11-2015 £183,157 Cash £569,489 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
13HUNDRED CREATIVE PARTNERS LIMITED PEEBLES SCOTLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities