THE HONOURABLE COMPANY OF EDINBURGH GOLFERS LIMITED
Overview
Company Name | THE HONOURABLE COMPANY OF EDINBURGH GOLFERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC243324 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE HONOURABLE COMPANY OF EDINBURGH GOLFERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE HONOURABLE COMPANY OF EDINBURGH GOLFERS LIMITED located?
Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE HONOURABLE COMPANY OF EDINBURGH GOLFERS LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (1033) LIMITED | Feb 03, 2003 | Feb 03, 2003 |
What are the latest accounts for THE HONOURABLE COMPANY OF EDINBURGH GOLFERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE HONOURABLE COMPANY OF EDINBURGH GOLFERS LIMITED?
Last Confirmation Statement Made Up To | Feb 03, 2026 |
---|---|
Next Confirmation Statement Due | Feb 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 03, 2025 |
Overdue | No |
What are the latest filings for THE HONOURABLE COMPANY OF EDINBURGH GOLFERS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||||||
Cessation of Michael John Walker as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||||||
Cessation of Anthony Graeme Douglas Johnston as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||||||
Notification of Gareth Thomas Gilroy Baird as a person with significant control on Apr 27, 2023 | 2 pages | PSC01 | ||||||
Cessation of Alexander Morrison Philip as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||
Registered office address changed from 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Apr 25, 2024 | 1 pages | AD01 | ||||||
Appointment of Burness Paull Llp as a secretary on Apr 25, 2024 | 2 pages | AP04 | ||||||
Second filing of Confirmation Statement dated Feb 03, 2022 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Feb 03, 2020 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Feb 03, 2024 with updates | 4 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||
Termination of appointment of Michael Frank Beamish as a director on Apr 27, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Gareth Thomas Gilroy Baird as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||
Termination of appointment of Alistair Carnegie Campbell as a director on Apr 29, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Michael Frank Beamish as a director on Apr 29, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||
Termination of appointment of Peter Alistair Kennedy Arthur as a director on Apr 25, 2019 | 1 pages | TM01 | ||||||
Who are the officers of THE HONOURABLE COMPANY OF EDINBURGH GOLFERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURNESS PAULL LLP | Secretary | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland |
| 322353140001 | ||||||||||||||
BAIRD, Gareth Thomas Gilroy | Director | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | United Kingdom | British | Farmer | 39190500001 | ||||||||||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian |
| 900004640001 | ||||||||||||||
ARTHUR, Peter Alistair Kennedy | Director | 2 Muirfield EH31 2EE Gullane Achabhraighe East Lothian United Kingdom | United Kingdom | British | Non Executive Director | 99130002 | ||||||||||||
BEAMISH, Michael Frank | Director | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | United Kingdom | British | Company Director | 84559510001 | ||||||||||||
BURNET, Patrick John | Director | The Hummel Hummel Road EH31 2BG Gullane East Lothian | British | Retired Stockbroker | 338470003 | |||||||||||||
BURT, Peter Alexander, Sir | Director | Auldhame EH39 5PW North Berwick East Lothian | British | Banker | 145644590001 | |||||||||||||
CAMPBELL, Alistair Carnegie | Director | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | United Kingdom | British | Writer To The Signet | 168998080001 | ||||||||||||
DOW, Robin Charles | Director | St Andrews Court EH31 2AS Gullane 4 East Lothian Scotland | Scotland | British | Director | 15758850003 | ||||||||||||
FAIRWEATHER, James Henry Whitton | Director | EH34 5EY Pencaitland The Hoolets Yett Scotland | United Kingdom | British | Retired | 693160001 | ||||||||||||
LOW, Alistair James | Director | Thornfield Erskine Loan EH31 2EH Gullane East Lothian | Scotland | British | Director | 1080140001 | ||||||||||||
MURRAY, George Malcolm | Director | 38 Ravelston Dykes EH4 3EB Edinburgh Midlothian | Scotland | British | Consultant | 259430001 | ||||||||||||
WALKER, Michael John | Director | Templar Place EH31 2AH Gullane Temple Croft Scotland | United Kingdom | British | Solicitor | 1198700002 | ||||||||||||
D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 | |||||||||||||||
D.W. DIRECTOR 2 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021320001 |
Who are the persons with significant control of THE HONOURABLE COMPANY OF EDINBURGH GOLFERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gareth Thomas Gilroy Baird | Apr 27, 2023 | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Michael John Walker | Nov 10, 2016 | Templar Place EH31 2AH Gullane Templecroft Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
The Right Hon. Alexander Morrison Philip | Nov 10, 2016 | Glenisla Gardens EH9 2HR Edinburgh 11 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Anthony Graeme Douglas Johnston | Nov 10, 2016 | Merchiston Avenue EH10 4PJ Edinburgh 11 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0